TRANSROUTE UK LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 4QE

Company number 03226989
Status Active
Incorporation Date 19 July 1996
Company Type Private Limited Company
Address FRENGER INTERNATIONAL LTD, WILBERFORCE HOUSE, LONDON, NW4 4QE
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c., 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 2 . The most likely internet sites of TRANSROUTE UK LIMITED are www.transrouteuk.co.uk, and www.transroute-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Transroute Uk Limited is a Private Limited Company. The company registration number is 03226989. Transroute Uk Limited has been working since 19 July 1996. The present status of the company is Active. The registered address of Transroute Uk Limited is Frenger International Ltd Wilberforce House London Nw4 4qe. . FRENGER INTERNATIONAL LTD is a Secretary of the company. BENHATTA, Abdellah is a Director of the company. JOOSTEN, Rik is a Director of the company. Secretary BALL, Timothy Jocelyn George has been resigned. Secretary BODDY, Helen Jane has been resigned. Secretary DEMOUR, Vivian K F has been resigned. Secretary TROTTER, Andrew James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAMOUR, Regis Thierry Marie has been resigned. Director DEAU, Thierry Edmond has been resigned. Director GILLIET, Henri Louis has been resigned. Director IBARBOURE, Pierre Rene has been resigned. Director MADJEDI, Parviz has been resigned. Director TROTIGNON, Jean-Pierre has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
FRENGER INTERNATIONAL LTD
Appointed Date: 01 July 2015

Director
BENHATTA, Abdellah
Appointed Date: 22 July 2014
57 years old

Director
JOOSTEN, Rik
Appointed Date: 14 October 2004
65 years old

Resigned Directors

Secretary
BALL, Timothy Jocelyn George
Resigned: 18 September 2009
Appointed Date: 14 January 2002

Secretary
BODDY, Helen Jane
Resigned: 14 January 2002
Appointed Date: 28 May 1997

Secretary
DEMOUR, Vivian K F
Resigned: 28 May 1997
Appointed Date: 09 September 1996

Secretary
TROTTER, Andrew James
Resigned: 30 June 2015
Appointed Date: 18 September 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 September 1996
Appointed Date: 19 July 1996

Director
DAMOUR, Regis Thierry Marie
Resigned: 01 April 1998
Appointed Date: 09 September 1996
65 years old

Director
DEAU, Thierry Edmond
Resigned: 14 October 2004
Appointed Date: 01 July 2002
55 years old

Director
GILLIET, Henri Louis
Resigned: 01 November 1999
Appointed Date: 14 April 1997
84 years old

Director
IBARBOURE, Pierre Rene
Resigned: 22 July 2014
Appointed Date: 05 September 2001
65 years old

Director
MADJEDI, Parviz
Resigned: 31 October 2001
Appointed Date: 26 June 2000
82 years old

Director
TROTIGNON, Jean-Pierre
Resigned: 27 June 2000
Appointed Date: 27 July 1998
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 September 1996
Appointed Date: 19 July 1996

Persons With Significant Control

Egis Projects Sa
Notified on: 19 July 2016
Nature of control: Ownership of shares – 75% or more

TRANSROUTE UK LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 19 July 2016 with updates
25 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2

24 Aug 2015
Director's details changed for Abdellah Benhatta on 23 July 2014
20 Jul 2015
Termination of appointment of Andrew James Trotter as a secretary on 30 June 2015
...
... and 66 more events
04 Oct 1996
Director resigned
04 Oct 1996
Secretary resigned
02 Oct 1996
Company name changed speed 5731 LIMITED\certificate issued on 03/10/96
17 Sep 1996
Registered office changed on 17/09/96 from: classic house 174-180 old street london EC1V 9BP
19 Jul 1996
Incorporation