Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TITLE TRUSTEES INTERNATIONAL LIMITED
Company Information for

TITLE TRUSTEES INTERNATIONAL LIMITED

CAMBERLEY, SURREY, GU15,
Company Registration Number
07440151
Private Limited Company
Dissolved

Dissolved 2016-07-05

Company Overview

About Title Trustees International Ltd
TITLE TRUSTEES INTERNATIONAL LIMITED was founded on 2010-11-15 and had its registered office in Camberley. The company was dissolved on the 2016-07-05 and is no longer trading or active.

Key Data
Company Name
TITLE TRUSTEES INTERNATIONAL LIMITED
 
Legal Registered Office
CAMBERLEY
SURREY
 
Filing Information
Company Number 07440151
Date formed 2010-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-07-05
Type of accounts DORMANT
Last Datalog update: 2017-01-26 08:04:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TITLE TRUSTEES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MARK ASHLEY BEVAN
Director 2012-05-24
PETER RONALD HUTCHINSON
Director 2010-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN ALLEN
Director 2010-12-21 2015-12-09
DAVID JONATHAN COX
Director 2013-06-26 2015-12-09
RAQUEL GONZALEZ PAN
Director 2010-12-21 2015-12-09
ANNA KATHRYN RICKARD
Director 2010-12-21 2015-12-09
VERANNE MYRIAM WILKINSON
Director 2010-11-15 2015-12-09
LAUREN WAGNER
Director 2011-10-27 2012-05-24
LISA BEST
Director 2010-11-15 2012-01-13
JOY ELIZABETH POPE
Director 2010-11-15 2011-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ASHLEY BEVAN ROWCROFT RI LIMITED Director 2017-11-07 CURRENT 2011-04-14 Active
MARK ASHLEY BEVAN GRAYSWOOD LI LIMITED Director 2017-11-07 CURRENT 2010-07-07 Active
MARK ASHLEY BEVAN WORSLEY VR LIMITED Director 2017-02-15 CURRENT 2010-07-26 Active
MARK ASHLEY BEVAN PASTURE AE LIMITED Director 2017-01-17 CURRENT 2012-02-09 Active - Proposal to Strike off
MARK ASHLEY BEVAN WF RECYCLE-TECH LIMITED Director 2016-11-25 CURRENT 2013-03-01 Active
MARK ASHLEY BEVAN AZALEA MM1 LIMITED Director 2016-08-09 CURRENT 2012-11-01 Active - Proposal to Strike off
MARK ASHLEY BEVAN SANDOWN POM LIMITED Director 2016-08-09 CURRENT 2014-04-24 Active - Proposal to Strike off
MARK ASHLEY BEVAN BURLEIGH ST LIMITED Director 2016-08-09 CURRENT 1995-07-11 Active - Proposal to Strike off
MARK ASHLEY BEVAN MEADOWS TITLE LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
MARK ASHLEY BEVAN FAIROAK TRUSTEES (CFBL) LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
MARK ASHLEY BEVAN AVC TITLE CHIANG MAI NO. 4 LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
MARK ASHLEY BEVAN AVC TITLE CHIANG MAI NO.3 LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
MARK ASHLEY BEVAN FAIROAK NOMINEES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
MARK ASHLEY BEVAN HCTC NOMINEES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
MARK ASHLEY BEVAN FAIROAK SECRETARIAL SERVICES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
MARK ASHLEY BEVAN HCTC SECRETARIAL SERVICES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
MARK ASHLEY BEVAN HIGHPOINT TRUSTEES (OC FINANCE) LIMITED Director 2015-12-17 CURRENT 2015-01-28 Dissolved 2016-07-05
MARK ASHLEY BEVAN BIRCHFIELD QI LIMITED Director 2015-12-17 CURRENT 2014-06-09 Active - Proposal to Strike off
MARK ASHLEY BEVAN BAYFIELD CV1 LIMITED Director 2015-12-17 CURRENT 2014-03-24 Active - Proposal to Strike off
MARK ASHLEY BEVAN HUTCHINSON TRUSTEES LIMITED Director 2015-12-09 CURRENT 1996-05-07 Active
MARK ASHLEY BEVAN HUTCHINSON & CO. TRUSTEES (ASIA) LIMITED Director 2015-12-09 CURRENT 2013-02-22 Active
MARK ASHLEY BEVAN FAIROAK TRUSTEES LIMITED Director 2015-10-20 CURRENT 2015-02-17 Active
MARK ASHLEY BEVAN HIGHPOINT TRUSTEES BC LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2016-11-08
MARK ASHLEY BEVAN ALLIANCE FAMILY CLUB TITLE LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active - Proposal to Strike off
MARK ASHLEY BEVAN VALE D'OLIVEIRAS TITLE LIMITED Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2017-02-28
MARK ASHLEY BEVAN AVC TITLE CHINA LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
MARK ASHLEY BEVAN SEASONS TITLE (RAMSES) LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
MARK ASHLEY BEVAN JUNIPER PROPERTY TRADING LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active - Proposal to Strike off
MARK ASHLEY BEVAN HCTC CASA TREASA PROPERTIES LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2014-09-23
MARK ASHLEY BEVAN CLUB TROPICAL TITLE LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
MARK ASHLEY BEVAN ELLERAY PROPERTY USA LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
MARK ASHLEY BEVAN TRINITY INVESTMENT STRUCTURES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2016-01-26
MARK ASHLEY BEVAN WINDSURFER LIMITED Director 2012-06-29 CURRENT 1998-12-22 Active
MARK ASHLEY BEVAN FERRYFIELD (UK) LIMITED Director 2012-06-29 CURRENT 1998-12-21 Active
MARK ASHLEY BEVAN PUMPKIN LAS CALAS Director 2012-06-29 CURRENT 1997-07-15 Active
MARK ASHLEY BEVAN PEBBLESTONE (UK) LIMITED Director 2012-06-29 CURRENT 1998-12-21 Active
MARK ASHLEY BEVAN HARPSICORD LIMITED Director 2012-06-29 CURRENT 1998-12-21 Active
MARK ASHLEY BEVAN LUMSDEN LIMITED Director 2012-06-29 CURRENT 1998-12-21 Active
MARK ASHLEY BEVAN HARWOOD PROPERTIES TITLE LIMITED Director 2012-06-20 CURRENT 1996-12-06 Active
MARK ASHLEY BEVAN CITADEL TRUSTEES EE LIMITED Director 2012-05-24 CURRENT 2011-07-07 Dissolved 2016-02-23
MARK ASHLEY BEVAN RUSSET LP LIMITED Director 2012-05-24 CURRENT 2012-03-16 Dissolved 2017-06-20
MARK ASHLEY BEVAN CLUB LEISURE PROPERTIES LIMITED Director 2012-05-24 CURRENT 2010-11-04 Active
MARK ASHLEY BEVAN BORGO ALLE VIGNE PROPERTIES LIMITED Director 2012-05-24 CURRENT 2012-04-19 Active
MARK ASHLEY BEVAN SOUTHERN WILTON LIMITED Director 2012-05-24 CURRENT 2011-07-18 Active - Proposal to Strike off
MARK ASHLEY BEVAN HUTCHINSON REGISTRATION SERVICES LIMITED Director 2012-05-24 CURRENT 2008-06-09 Active - Proposal to Strike off
MARK ASHLEY BEVAN FIRLANDS CK8 LIMITED Director 2012-05-24 CURRENT 2011-07-18 Active
MARK ASHLEY BEVAN OVERDALE ROCHE LIMITED Director 2012-05-24 CURRENT 2011-07-18 Active - Proposal to Strike off
MARK ASHLEY BEVAN HUTCHINSON ESTATES LIMITED Director 2012-05-24 CURRENT 1999-03-12 Active
MARK ASHLEY BEVAN GLENMOUNT RB LIMITED Director 2012-05-24 CURRENT 2012-04-14 Active
MARK ASHLEY BEVAN PRIORY COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED Director 2012-05-04 CURRENT 1997-12-12 Active
MARK ASHLEY BEVAN HTC SECRETARIAL SERVICES LIMITED Director 2012-05-04 CURRENT 1996-12-17 Active
MARK ASHLEY BEVAN HTC NOMINEES LIMITED Director 2012-05-04 CURRENT 1996-12-20 Active
MARK ASHLEY BEVAN WETH ESTATES LIMITED Director 2012-03-23 CURRENT 2001-09-18 Dissolved 2016-12-06
MARK ASHLEY BEVAN HIGHPOINT TRUSTEES LIMITED Director 2010-09-13 CURRENT 2007-07-31 Liquidation
MARK ASHLEY BEVAN HUTCHINSON & CO. TRUST COMPANY LIMITED Director 2010-09-13 CURRENT 1990-10-30 Liquidation
PETER RONALD HUTCHINSON HUTCHINSON REGISTRATION SERVICES LIMITED Director 2010-01-04 CURRENT 2008-06-09 Active - Proposal to Strike off
PETER RONALD HUTCHINSON HIGHPOINT TRUSTEES LIMITED Director 2009-09-15 CURRENT 2007-07-31 Liquidation
PETER RONALD HUTCHINSON HIGHPOINT BUSINESS SOLUTIONS LIMITED Director 2000-03-22 CURRENT 2000-01-13 Active
PETER RONALD HUTCHINSON HUTCHINSON ESTATES LIMITED Director 1999-03-15 CURRENT 1999-03-12 Active
PETER RONALD HUTCHINSON HTC SECRETARIAL SERVICES LIMITED Director 1996-12-20 CURRENT 1996-12-17 Active
PETER RONALD HUTCHINSON HTC NOMINEES LIMITED Director 1996-12-20 CURRENT 1996-12-20 Active
PETER RONALD HUTCHINSON HUTCHINSON & CO. TRUST COMPANY LIMITED Director 1991-10-30 CURRENT 1990-10-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-11DS01APPLICATION FOR STRIKING-OFF
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR VERANNE WILKINSON
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COX
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNA RICKARD
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RAQUEL PAN
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-19AR0115/11/15 FULL LIST
2015-08-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ALLEN
2015-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-18AR0115/11/14 FULL LIST
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY BEVAN / 08/05/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAQUEL GONZALEZ PAN / 08/05/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA KATHRYN RICKARD / 08/05/2014
2014-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-20AR0115/11/13 FULL LIST
2013-06-26AP01DIRECTOR APPOINTED MR DAVID JONATHAN COX
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RAQUEL GONZALEZ PAN / 01/05/2012
2013-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-20AR0115/11/12 FULL LIST
2012-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-02AA01PREVEXT FROM 30/11/2011 TO 31/12/2011
2012-05-24AP01DIRECTOR APPOINTED MR MARK ASHLEY BEVAN
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN WAGNER
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LAUREN WAGNER / 02/04/2012
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA BEST
2011-11-17AR0115/11/11 FULL LIST
2011-11-01AP01DIRECTOR APPOINTED LAUREN WAGNER
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOY POPE
2011-01-11CH01CHANGE PERSON AS DIRECTOR
2011-01-10AP01DIRECTOR APPOINTED PETER RONALD HUTCHINSON
2010-12-22AP01DIRECTOR APPOINTED RAQUEL GONZALEZ PAN
2010-12-21AP01DIRECTOR APPOINTED ANNA KATHRYN RICKARD
2010-11-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-11-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TITLE TRUSTEES INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TITLE TRUSTEES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TITLE TRUSTEES INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TITLE TRUSTEES INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 10
Shareholder Funds 2012-01-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TITLE TRUSTEES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TITLE TRUSTEES INTERNATIONAL LIMITED
Trademarks
We have not found any records of TITLE TRUSTEES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TITLE TRUSTEES INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as TITLE TRUSTEES INTERNATIONAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where TITLE TRUSTEES INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TITLE TRUSTEES INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TITLE TRUSTEES INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.