This company is commonly known as Transfleet Distribution Limited. The company was founded 86 years ago and was given the registration number 00340825. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | TRANSFLEET DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 00340825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 May 1938 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Wigmore Street, London, W1U 1QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Wigmore Street, London, United Kingdom, W1U 1QX | Corporate Secretary | 21 November 2012 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 11 December 2019 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 11 December 2019 | Active |
41 Baring Road, Beaconsfield, HP9 2NB | Secretary | 01 March 2002 | Active |
41 Baring Road, Beaconsfield, HP9 2NB | Secretary | 22 May 2000 | Active |
Chukwani The Friary, Old Windsor, Windsor, SL4 2NS | Secretary | 09 December 1998 | Active |
The Spinney, Featherbed Lane, Pathlow, Stratford Upon Avon, CV37 0ER | Secretary | 21 July 2000 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 27 April 2006 | Active |
Babcock International Group Plc, 33 Wigmore Street, London, England, W1U 1QX | Secretary | 27 July 2012 | Active |
The Willows Willowside, London Colney, St Albans, AL2 1DP | Secretary | 05 June 1997 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 09 July 2010 | Active |
68 Wycherley Crescent, New Barnet, EN5 1AP | Secretary | 20 December 1999 | Active |
68 Wycherley Crescent, New Barnet, EN5 1AP | Secretary | 26 June 1998 | Active |
68 Wycherley Crescent, New Barnet, EN5 1AP | Secretary | - | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Corporate Secretary | 30 June 2005 | Active |
33, Wigmore Street, London, England, W1U 1QX | Director | 09 November 2017 | Active |
Three Oaks Vauxhall Lane, Southborough, Tunbridge Wells, TN4 0XD | Director | 10 March 1997 | Active |
Sunnyridge, Caldwell, Richmond, DL11 7QD | Director | 30 March 2000 | Active |
41 Baring Road, Beaconsfield, HP9 2NB | Director | 21 November 2000 | Active |
36 Grove Road, Burbage, LE10 2AD | Director | 19 December 1994 | Active |
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS | Director | 27 April 2006 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 31 March 2007 | Active |
Arlington House, Arlington Lane, Norwich, NR2 2DB | Director | 30 June 2005 | Active |
The Rhododendrons Warren Lane, Finchampstead, Wokingham, RG40 4HS | Director | 01 August 2001 | Active |
Gyldernscroft 1 Henley Road, Marlow, SL7 2BZ | Director | - | Active |
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ | Director | 19 December 1994 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 13 December 2007 | Active |
2 Grange Close, Bletchingley, RH1 4LW | Director | 28 May 1999 | Active |
Hill House, 28 Maldon Road Danbury, Chelmsford, CM3 4QH | Director | 31 December 1994 | Active |
The Spinney, Featherbed Lane, Pathlow, Stratford Upon Avon, CV37 0ER | Director | 21 November 2001 | Active |
Endellion, Money Row Green Holyport, Maidenhead, SL6 2NA | Director | - | Active |
Gooch's Farm, Rushall, Diss, IP21 4QB | Director | 30 June 2005 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX | Director | 09 July 2010 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 28 November 2016 | Active |
Monroe Station Road, Hatfield Peverel, Chelmsford, CM3 2DS | Director | 30 September 1998 | Active |
Babcock Critical Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | C/0 Dwf Llp, 110 Queen Street, Glasgow, Scotland, G1 3HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved compulsory. | Download |
2023-03-28 | Gazette | Gazette notice compulsory. | Download |
2022-12-21 | Restoration | Restoration order of court. | Download |
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice voluntary. | Download |
2020-11-05 | Dissolution | Dissolution application strike off company. | Download |
2020-10-27 | Capital | Legacy. | Download |
2020-10-27 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-27 | Insolvency | Legacy. | Download |
2020-10-27 | Resolution | Resolution. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.