TRANSECON INTERNATIONAL LIMITED
Overview
Company Name | TRANSECON INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02092471 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRANSECON INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TRANSECON INTERNATIONAL LIMITED located?
Registered Office Address | Elms House 43 Brook Green W6 7EF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TRANSECON INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for TRANSECON INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of David Bayliss as a director on Mar 28, 2012 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Rupert Neil Mapplebeck as a director on Mar 08, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Mair as a secretary on Mar 08, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Geoffrey Gammie as a director on Nov 30, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alasdair John Fraser Coates as a director on Nov 25, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Oct 20, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on Sep 17, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Sep 28, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2005 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2004 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Dec 31, 2003 | 5 pages | AA |
Who are the officers of TRANSECON INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COATES, Alasdair John Fraser | Director | Endeavour House Forder Way PE7 8GX Hampton Halcrow Group Ltd Peterborough United Kingdom | United Kingdom | British | Managing Director | 119145310001 | ||||
MAPPLEBECK, Rupert Neil | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | England | British | Company Director | 167746860001 | ||||
LOCKWOOD, Keith Hawkyard | Secretary | 55 Greenacres Werrington PE4 6LH Peterborough Cambridgeshire | British | 16376760001 | ||||||
MAIR, Kenneth | Secretary | 8 Willowbank Gardens KT20 5DS Tadworth Surrey | British | 545490002 | ||||||
RHODES, Jeremy Dalton | Secretary | Fieldhead 1 & 2 Grafton Road Burbage SN8 3AP Marlborough Wiltshire | British | 3849330002 | ||||||
BAYLISS, David | Director | 37 Ledborough Lane HP9 2DB Beaconsfield Buckinghamshire | England | British | Company Director | 15189510001 | ||||
BELL, John Stephen | Director | Intake House 4 New Place AL6 9QA Welwyn Hertfordshire | British | Railway Executive | 16376780001 | |||||
COVENTRY, Peter Simon | Director | 2 Phoenix Lodge Mansions Brook Green W6 7BG London | United Kingdom | British | Executive | 41485140003 | ||||
GAMMIE, Peter Geoffrey | Director | Alstone House 243 Farleigh Road CR6 9EL Warlingham Surrey | United Kingdom | British | Chartered Accountant | 39597080002 | ||||
HOWARTH, Peter James, Doctor | Director | 11 Collier Lane Ockbrook DE72 3RP Derby Derbyshire | United Kingdom | British | Chartered Engineer | 27769840001 | ||||
KENNEDY, Douglas Samuel | Director | Woodbury Green Lane, Prestwood HP16 0QE Great Missenden Buckinghamshire | British | Chartered Engineer | 3190190002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0