This company is commonly known as Transat Europe Limited. The company was founded 18 years ago and was given the registration number 05547709. The firm's registered office is in LONDON. You can find them at 10 Part First Floor, Eastbourne Terrace, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TRANSAT EUROPE LIMITED |
---|---|---|
Company Number | : | 05547709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2005 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Part First Floor, Eastbourne Terrace, London, England, W2 6LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1102 Place De Jumonville,, Saint-Bruno, Quebec, Canada, | Secretary | 21 November 2005 | Active |
Second Floor, Craven House, 121 Kingsway, London, England, WC2B 6PA | Director | 11 October 2017 | Active |
Second Floor, Craven House, 121 Kingsway, London, England, WC2B 6PA | Director | 03 May 2016 | Active |
Hillgate House, 13 Hillgate Street, London, W8 7SP | Director | 26 April 2013 | Active |
300, Leo-Parizeau Street, Montreal, Canada, | Director | 03 October 2023 | Active |
Second Floor, Craven House, 121 Kingsway, London, England, WC2B 6PA | Director | 03 April 2013 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 26 August 2005 | Active |
Hillgate House, 13 Hillgate Street, London, W8 7SP | Director | 10 March 2016 | Active |
Hillgate House, 13 Hillgate Street, London, W8 7SP | Director | 10 March 2016 | Active |
18 Rue Jean, Rasser, Ensisheim, France, | Director | 23 September 2008 | Active |
791 De La Commune Est, Apt. 412, Montreal, Canada, FOREIGN | Director | 21 November 2005 | Active |
Hillgate House, 13 Hillgate Street, London, W8 7SP | Director | 10 March 2016 | Active |
4799 Grosvenor, Montreal, Canada, FOREIGN | Director | 13 December 2005 | Active |
Place Du Parc, 300 Rue Leo-Pariseau, Bureau 600, Montreal, Canada, | Director | 01 November 2009 | Active |
Hillgate House, 13 Hillgate Street, London, W8 7SP | Director | 10 February 2016 | Active |
10, Part First Floor, Eastbourne Terrace, London, England, W2 6LG | Director | 11 October 2017 | Active |
5 Bakehouse Barn Close, Horsham, RH12 5JE | Director | 13 July 2006 | Active |
40 Rue Paul Vaillant Couturier, Levallois Perret, France, | Director | 21 November 2005 | Active |
Hillgate House, 13 Hillgate Street, London, W8 7SP | Director | 10 February 2016 | Active |
Second Floor, Craven House, 121 Kingsway, London, England, WC2B 6PA | Director | 11 October 2017 | Active |
Hillgate House, 13 Hillgate Street, London, W8 7SP | Director | 23 September 2008 | Active |
Hillgate House, 13 Hillgate Street, London, W8 7SP | Director | 30 October 2006 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 26 August 2005 | Active |
Transat A.T. Inc | ||
Notified on | : | 29 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Place Du Parc, 300 Leo-Pariseau St., Suite 600, Montreal, Canada, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type full. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-04-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-03-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.