TRANSDEK U.K. LIMITED
DONCASTER TRANSDEK SALES LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN11 8RY

Company number 03343554
Status Active
Incorporation Date 2 April 1997
Company Type Private Limited Company
Address TRANSDEK LTD BRYANS CLOSE, HARWORTH, DONCASTER, SOUTH YORKSHIRE, DN11 8RY
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Satisfaction of charge 1 in full; All of the property or undertaking has been released from charge 1; Satisfaction of charge 033435540002 in full. The most likely internet sites of TRANSDEK U.K. LIMITED are www.transdekuk.co.uk, and www.transdek-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Retford Rail Station is 8.2 miles; to Doncaster Rail Station is 8.3 miles; to Retford Low Level Rail Station is 8.3 miles; to Bentley (S Yorks) Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transdek U K Limited is a Private Limited Company. The company registration number is 03343554. Transdek U K Limited has been working since 02 April 1997. The present status of the company is Active. The registered address of Transdek U K Limited is Transdek Ltd Bryans Close Harworth Doncaster South Yorkshire Dn11 8ry. . ADAMS, Fiona Mary is a Director of the company. ADAMS, Justin Charles Maclennan is a Director of the company. ADAMS, William Mark is a Director of the company. BUTLER, Dean George is a Director of the company. BUTLER, Leon Michael is a Director of the company. CROWE, Philip Gerard is a Director of the company. Secretary HINDLE, Robert Keith has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BELL, Paul Harrison has been resigned. Director BLOOM, Anthony Herbert has been resigned. Director VON CHRISTIERSON, Chris Ingmar has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Director
ADAMS, Fiona Mary
Appointed Date: 02 April 1997
82 years old

Director
ADAMS, Justin Charles Maclennan
Appointed Date: 04 April 2008
54 years old

Director
ADAMS, William Mark
Appointed Date: 02 April 1997
82 years old

Director
BUTLER, Dean George
Appointed Date: 24 July 2015
48 years old

Director
BUTLER, Leon Michael
Appointed Date: 17 November 2009
53 years old

Director
CROWE, Philip Gerard
Appointed Date: 01 October 2014
63 years old

Resigned Directors

Secretary
HINDLE, Robert Keith
Resigned: 01 January 2011
Appointed Date: 02 April 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 April 1997
Appointed Date: 02 April 1997

Director
BELL, Paul Harrison
Resigned: 26 November 2009
Appointed Date: 04 April 2008
79 years old

Director
BLOOM, Anthony Herbert
Resigned: 04 November 2013
Appointed Date: 26 May 2009
86 years old

Director
VON CHRISTIERSON, Chris Ingmar
Resigned: 13 May 2009
Appointed Date: 04 April 2008
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 April 1997
Appointed Date: 02 April 1997

Persons With Significant Control

Mr William Mark Adams
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

TRANSDEK U.K. LIMITED Events

09 Mar 2017
Satisfaction of charge 1 in full
09 Mar 2017
All of the property or undertaking has been released from charge 1
09 Mar 2017
Satisfaction of charge 033435540002 in full
09 Mar 2017
All of the property or undertaking has been released from charge 033435540002
06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
...
... and 76 more events
27 Apr 1997
Director resigned
27 Apr 1997
Secretary resigned
27 Apr 1997
Registered office changed on 27/04/97 from: 12 york place, leeds, LS1 2DS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 1997
Registered office changed on 27/04/97 from: 12 york place leeds LS1 2DS
02 Apr 1997
Incorporation

TRANSDEK U.K. LIMITED Charges

20 October 2015
Charge code 0334 3554 0002
Delivered: 22 October 2015
Status: Satisfied on 9 March 2017
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 January 2003
Debenture
Delivered: 8 January 2003
Status: Satisfied on 9 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…