TRANS ANGLO MARINE LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 6PE

Company number 02755187
Status Active
Incorporation Date 13 October 1992
Company Type Private Limited Company
Address 1 HOLLY COURT, TRING ROAD WENDOVER, AYLESBURY, BUCKINGHAMSHIRE, HP22 6PE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 1,000 . The most likely internet sites of TRANS ANGLO MARINE LIMITED are www.transanglomarine.co.uk, and www.trans-anglo-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Princes Risborough Rail Station is 5.4 miles; to Tring Rail Station is 5.7 miles; to Saunderton Rail Station is 7.1 miles; to High Wycombe Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trans Anglo Marine Limited is a Private Limited Company. The company registration number is 02755187. Trans Anglo Marine Limited has been working since 13 October 1992. The present status of the company is Active. The registered address of Trans Anglo Marine Limited is 1 Holly Court Tring Road Wendover Aylesbury Buckinghamshire Hp22 6pe. . SPEARS, Elizabeth Jane is a Secretary of the company. SPEARS, Elizabeth Jane is a Director of the company. SPEARS, Leslie George is a Director of the company. Secretary BIRCH, Christopher has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BIRCH, Christopher has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SMITH, Martyn has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SPEARS, Elizabeth Jane
Appointed Date: 15 December 1995

Director
SPEARS, Elizabeth Jane
Appointed Date: 18 November 1992
57 years old

Director
SPEARS, Leslie George
Appointed Date: 13 October 1992
88 years old

Resigned Directors

Secretary
BIRCH, Christopher
Resigned: 15 December 1995
Appointed Date: 13 October 1992

Nominee Secretary
GRAEME, Dorothy May
Resigned: 13 October 1992
Appointed Date: 13 October 1992

Director
BIRCH, Christopher
Resigned: 15 December 1995
Appointed Date: 05 January 1993
72 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 13 October 1992
Appointed Date: 13 October 1992
71 years old

Director
SMITH, Martyn
Resigned: 01 July 1996
Appointed Date: 18 November 1992
58 years old

Persons With Significant Control

Mr Leslie George Spears
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

TRANS ANGLO MARINE LIMITED Events

31 Oct 2016
Confirmation statement made on 30 September 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000

29 Oct 2015
Director's details changed for Mr Leslie George Spears on 30 September 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
23 Oct 1992
Accounting reference date notified as 31/03

21 Oct 1992
Director resigned;new director appointed

21 Oct 1992
Secretary resigned;new secretary appointed

21 Oct 1992
Registered office changed on 21/10/92 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

13 Oct 1992
Incorporation

TRANS ANGLO MARINE LIMITED Charges

15 January 1997
Debenture
Delivered: 23 January 1997
Status: Outstanding
Persons entitled: Leslie Spears Management Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 August 1993
Mortgage debenture
Delivered: 13 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 July 1993
Legal mortgage.
Delivered: 4 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC,
Description: Freehold property known as or being 14 carbis close, and…