This company is commonly known as Trajan Scientific Europe Ltd. The company was founded 55 years ago and was given the registration number 00944953. The firm's registered office is in MILTON KEYNES. You can find them at 14 Vincent Avenue, Crownhill, Milton Keynes, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | TRAJAN SCIENTIFIC EUROPE LTD |
---|---|---|
Company Number | : | 00944953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1968 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Corporate Secretary | 20 September 2019 | Active |
14, Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB | Director | 01 September 2018 | Active |
14, Vincent Avenue, Crownhill, Milton Keynes, England, MK8 0AB | Director | 12 February 2021 | Active |
14, Vincent Avenue, Crownhill, Milton Keynes, England, MK8 0AB | Director | 10 May 2013 | Active |
14, Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB | Director | 01 September 2018 | Active |
14, Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB | Secretary | 29 August 2017 | Active |
14, Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB | Secretary | 16 June 2015 | Active |
26 Nightingale Drive, Towcester, NN12 6RA | Secretary | - | Active |
1 Elliott Avenue, Balwyn, Australia, | Secretary | 30 April 1999 | Active |
9 Ketton Close, Willen, Milton Keynes, MK15 9LR | Secretary | 02 September 1998 | Active |
68 Mithras Gardens, Wavendon Gate, Milton Keynes, MK7 7SY | Secretary | 24 September 1997 | Active |
2, Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB | Corporate Secretary | 27 March 2002 | Active |
2, Minton Place, Victoria Road, Bicester, England, OX26 6QB | Corporate Secretary | 01 April 2011 | Active |
Cliveden Residence 2, 60 Clarendon Street, East Melbourne, Australia, | Director | - | Active |
2/60 Clarendon Street East Melbourne, Victoria 3002, Australia, FOREIGN | Director | 25 March 1996 | Active |
53 Beauty Gully Road, Warrandyte, Victoria, Australia, | Director | 20 December 1991 | Active |
1 Lower Wharf, Stratford Road, Buckingham, MK18 7BF | Director | 30 April 1999 | Active |
8 Wavendon Fields, Wavendon, Milton Keynes, MK17 8AF | Director | - | Active |
174 Albert Avenue, Boronia, 3155 Victoria, Australia, FOREIGN | Director | - | Active |
19a, Schonauer Weg, Gelnhausen, Germany, 63571 | Director | 01 February 2008 | Active |
6 Eastcombe Road, Weston Super Mare, BS23 2TQ | Director | 11 July 2006 | Active |
14, Vincent Avenue, Crownhill, Milton Keynes, England, MK8 0AB | Director | 10 February 2014 | Active |
1 Elliott Avenue, Balwyn, Australia, | Director | 29 June 2001 | Active |
14, Vincent Avenue, Crownhill, Milton Keynes, England, MK8 0AB | Director | 10 May 2013 | Active |
35 Haydock Close, Far Bletchley, Milton Keynes, MK3 5LL | Director | 11 July 2006 | Active |
68 Mithras Gardens, Wavendon Gate, Milton Keynes, MK7 7SY | Director | 05 October 1994 | Active |
Ms Angela Santina Tomisich | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | Australian |
Address | : | 14, Vincent Avenue, Milton Keynes, MK8 0AB |
Nature of control | : |
|
Trajan Scientific Australia Pty Ltd | ||
Notified on | : | 05 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | 7, Argent Place, Ringwood, Australia, |
Nature of control | : |
|
Mrs Angela Santina Tomisich | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | Australian |
Address | : | 14, Vincent Avenue, Milton Keynes, MK8 0AB |
Nature of control | : |
|
Trajan Scientific Australia Pty Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | 7, Argent Place, Victoria, Australia, |
Nature of control | : |
|
Mr Stephen Andrew Tomisich | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | Australian |
Address | : | 14, Vincent Avenue, Milton Keynes, MK8 0AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type small. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type small. | Download |
2022-11-01 | Officers | Change corporate secretary company with change date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Accounts | Accounts with accounts type small. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Officers | Change corporate secretary company with change date. | Download |
2019-10-21 | Accounts | Accounts with accounts type small. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.