This company is commonly known as Src Transatlantic Limited. The company was founded 14 years ago and was given the registration number 07225997. The firm's registered office is in NOTTINGHAM. You can find them at First Floor 30 - 34, Hounds Gate, Nottingham, . This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | SRC TRANSATLANTIC LIMITED |
---|---|---|
Company Number | : | 07225997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 16 April 2010 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor 30 - 34, Hounds Gate, Nottingham, NG1 7AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor 30, - 34, Hounds Gate, Nottingham, NG1 7AB | Director | 04 February 2016 | Active |
First Floor 30, - 34, Hounds Gate, Nottingham, NG1 7AB | Director | 07 April 2016 | Active |
First Floor 30, - 34, Hounds Gate, Nottingham, England, NG1 7AB | Secretary | 16 April 2012 | Active |
Wellington Plaza, 31, Wellington Street, Leeds, England, LS1 4DL | Director | 30 September 2015 | Active |
First Floor 30, - 34, Hounds Gate, Nottingham, England, NG1 7AB | Director | 04 February 2013 | Active |
3527, North Ridge Road, Wichita, Usa, 67205 | Director | 16 April 2010 | Active |
First Floor 30, - 34, Hounds Gate, Nottingham, England, NG1 7AB | Director | 03 February 2013 | Active |
First Floor 30, - 34, Hounds Gate, Nottingham, NG1 7AB | Director | 01 September 2014 | Active |
First Floor 30, - 34, Hounds Gate, Nottingham, NG1 7AB | Director | 01 March 2018 | Active |
First Floor 30, - 34, Hounds Gate, Nottingham, NG1 7AB | Director | 01 September 2014 | Active |
3527, North Ridge Road, Wichita, Usa, 67205 | Director | 16 April 2010 | Active |
First Floor 30, - 34, Hounds Gate, Nottingham, NG1 7AB | Director | 24 November 2015 | Active |
Mr. Philip John Anderson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | First Floor 30, - 34, Nottingham, NG1 7AB |
Nature of control | : |
|
Mr. Donald Gayhardt | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | American |
Address | : | First Floor 30, - 34, Nottingham, NG1 7AB |
Nature of control | : |
|
Mr Julian Miles Graham-Rack | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | First Floor 30, - 34, Nottingham, NG1 7AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-15 | Restoration | Bona vacantia company. | Download |
2021-03-22 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-29 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-29 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-09-24 | Insolvency | Liquidation in administration progress report. | Download |
2020-04-06 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-30 | Insolvency | Liquidation in administration progress report. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Insolvency | Liquidation in administration proposals. | Download |
2019-05-28 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-05-16 | Insolvency | Liquidation in administration extension of period. | Download |
2019-04-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-04-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-04-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2018-10-07 | Accounts | Accounts with accounts type group. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Capital | Capital allotment shares. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
2017-08-01 | Accounts | Accounts with accounts type group. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
2017-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.