This company is commonly known as Transeur Export Finance Co. Limited. The company was founded 44 years ago and was given the registration number 01437431. The firm's registered office is in LONDON. You can find them at Unit 6 Hawthorn Business Park, 165 Granville Road, London, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | TRANSEUR EXPORT FINANCE CO. LIMITED |
---|---|---|
Company Number | : | 01437431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Hawthorn Business Park, 165 Granville Road, London, United Kingdom, NW2 2AZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Hawthorn Business Park, 165 Granville Road, London, United Kingdom, NW2 2AZ | Secretary | 01 September 1996 | Active |
Unit 6, Hawthorn Business Park, 165 Granville Road, London, United Kingdom, NW2 2AZ | Director | 01 September 1996 | Active |
Unit 6, Hawthorn Business Park, 165 Granville Road, London, United Kingdom, NW2 2AZ | Director | - | Active |
Unit 6, Hawthorn Business Park, 165 Granville Road, London, United Kingdom, NW2 2AZ | Director | - | Active |
Greenacres House, Heathbourne Road, Bushey Heath, WD2 1PB | Secretary | 10 September 1993 | Active |
Greenacres House, Heathbourne Road, Bushey Heath, WD2 1PB | Secretary | - | Active |
Panafoto International, Zone Libre Sa PO BOX 7279 Panama City 5, Rep Of Panama, FOREIGN | Director | - | Active |
Greenacres House, Heathbourne Road, Bushey Heath, WD2 1PB | Director | 10 September 1993 | Active |
PO BOX 3303, Monrovia, Liberia, FOREIGN | Director | - | Active |
488 Serangood Road, 0821, Singapore, FOREIGN | Director | - | Active |
Mrs Sajni Nandwani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1936 |
Nationality | : | Maltese |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Hawthorn Business Park, London, United Kingdom, NW2 2AZ |
Nature of control | : |
|
Mr Gobind Nandwani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1931 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Hawthorn Business Park, London, United Kingdom, NW2 2AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2022-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2022-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2022-01-04 | Officers | Change person secretary company with change date. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2022-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.