TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) III LIMITED
Overview
Company Name | TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) III LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04551180 |
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 TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) III LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) III LIMITED located?
Registered Office Address | 166 Sloane Street London SW1X 9QF |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) III LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) III LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Stuart Robin Reid as a director on May 11, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard Warren Bains as a director on May 11, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Paul John Hampton as a director on May 11, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael James Pryer as a director on May 11, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Kathryn Louise Dixon as a director on May 11, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Kathryn Dixon as a director on May 11, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Jose Luis Pellicer as a director on May 11, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Jo De Clercq as a director on May 11, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Hugh Elrington as a director on May 11, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Frances Mary Harnetty as a director on May 11, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Flavio Augusto Antonio Casero as a director on May 11, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Edmund Craston as a director on May 11, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Warren as a director on May 11, 2017 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Christopher Warren as a director on May 03, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 09, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jose Luis Pellicer as a director on Apr 14, 2015 | AP01 | |||||||||||
Appointment of Mr Michael James Pryer as a director on Apr 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neal Alan Shegog as a director on Feb 28, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) III LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRANT DUFF, Andrew | Secretary | Windle Hey 16 Alders Road RH2 0ED Reigate Surrey | British | 100161990001 | ||||||
BAKER, Ian Edward | Director | High Road Chipstead CR5 3QP Surrey Sally Port United Kingdom | England | British | Chartered Accountant | 41589330002 | ||||
BAKER, Ian Edward | Director | Surrey Sally Port, High Road, Chipstead United Kingdom | British | Chartered Accountant | 146739200001 | |||||
GILCHRIST, Robert Alfred | Director | Walton Street SW3 2JJ London 130 | United Kingdom | British | Chartered Surveyor | 28589530003 | ||||
BAGSHAW, Joanne Louise | Secretary | Flat 2 44 Eardley Road TN13 1XT Sevenoaks Kent | British | 81157100001 | ||||||
BAKER, Ian Edward | Secretary | 14 Bunbury Way Longdown Lane South KT17 4JP Epsom Downs Surrey | British | 41589330001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BAINS, Richard Warren | Director | Monteith Close Tunbridge Wells, TN3 0AD Kent Broom Cottage England And Wales United Kingdom | United Kingdom | British | Director | 238518770001 | ||||
CASERO, Flavio Augusto Antonio | Director | Sloane Street SW1X 9QF London 166 United Kingdom | England | Italian | None | 157127030001 | ||||
CRASTON, Edmund Anthony | Director | Sloane Street SW1X 9QF London 166 United Kingdom | England | British | Managing Director | 147561100001 | ||||
DE CLERCQ, Jo | Director | 9080 Lochristi Toleindestraat 141 Belgium | Belgium | Belgian | Consultant | 99072840001 | ||||
DIXON, Kathryn Louise | Director | Alwyne Villas N1 2HQ London 4 United Kingdom | England | American | Marketing Manager | 112257010002 | ||||
DIXON, Kathryn | Director | Liberia Road N5 1JP London 35 United Kingdom | United Kingdom | American | Marketing Manager | 112257010001 | ||||
ELRINGTON, Hugh Maxwell | Director | Sloane Street SW1X 9QF London 166 United Kingdom | United Kingdom | British | None | 152332770002 | ||||
HAMPTON, Paul John | Director | Burland Road Battersea SW11 6SA London 20 | England | British | Fund Manager | 112256880002 | ||||
HARNETTY, Frances Mary | Director | 18 Russett Drive Shenley WD7 9RH Radlett Hertfordshire | United Kingdom | British | Accountant | 35354050005 | ||||
PELLICER, Jose Luis | Director | Oldfield Road Bromley BR1 2LF Kent Bramley Hyrst United Kingdom | England | Spanish | Employee | 197446630001 | ||||
PLUMMER, Richard Martin | Director | 19 Essex Villas Kensington W8 7BP London | England | British | Chartered Surveyor | 1924320002 | ||||
PRYER, Michael James | Director | Holme Road Strawberry Hill TW1 4RE Twickenham 40 United Kingdom | England | British | Employee | 154557820001 | ||||
REID, Stuart Robin | Director | 14532 Kleinmachnow Zehlendorfer-Damm 97 Germany | Germany | British | Chartered Surveyor | 152400660001 | ||||
SHEGOG, Neal Alan | Director | Ravenstone Street SW12 9ST London 11 United Kingdom | United Kingdom | British | Fund Manager | 67686710001 | ||||
WALSH, Thomas Edward | Director | Linden Gardens London W4 2EW London 68 England And Wales United Kingdom | United Kingdom | British | Employee | 187618720001 | ||||
WARREN, Christopher John | Director | Ashby Rise Bishops Stortford CM23 2TX East Herts 1 England England | England | British | Employee | 208484720001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) III LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rockspring Pim Limited | Apr 06, 2016 | Sloane Street SW1X 9QF London 166 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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