This company is commonly known as Trans-global Holdings Limited. The company was founded 29 years ago and was given the registration number 02948270. The firm's registered office is in LONDON. You can find them at 4th Floor, 100 Fenchurch Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TRANS-GLOBAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02948270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 July 1994 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norwestone, Blenheim Road, Pilgrims Hatch, Brentwood, CM15 9LP | Secretary | 14 April 1996 | Active |
12 Orchis Way, Harold Hill, Romford, RM3 9NT | Secretary | 01 January 1995 | Active |
Ground Floor, 6 Dyer's Buildings, London, United Kingdom, EC1N 2JT | Corporate Secretary | 26 January 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 July 1994 | Active |
40 Royston Gardens, Redbridge, IG1 3SY | Director | 01 January 1995 | Active |
54 Harold Court Road, Romford, RM3 0YX | Director | 01 January 2000 | Active |
Norwestone Blenheim Road, Pilgrims Hatch, Brentwood, CM15 9LP | Director | 01 August 2000 | Active |
Norwestone Blenheim Road, Pilgrims Hatch, Brentwood, CM15 9LP | Director | 04 April 1996 | Active |
The Hawthorns,, 9 Danesbury Park,, Hertford, United Kingdom, SG14 3HX | Director | 05 December 2006 | Active |
Norwestone, Blenheim Road, Brentwood, CM15 9LP | Director | 01 September 1999 | Active |
Toad Hall Marshalls Green, Sacombe Green, Sacombe, Ware, England, SG12 0JQ | Director | 31 December 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 July 1994 | Active |
Rachel Louisa Milton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Address | Change registered office address company with date old address new address. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2014-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2014-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.