TRANSMANOR LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1PX
Company number 04687082
Status Active
Incorporation Date 5 March 2003
Company Type Private Limited Company
Address 59-61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 1PX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Director's details changed for Mr Martin George Lloyd on 1 March 2017; Satisfaction of charge 3 in full; Registration of charge 046870820006, created on 9 January 2017. The most likely internet sites of TRANSMANOR LTD are www.transmanor.co.uk, and www.transmanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transmanor Ltd is a Private Limited Company. The company registration number is 04687082. Transmanor Ltd has been working since 05 March 2003. The present status of the company is Active. The registered address of Transmanor Ltd is 59 61 Charlotte Street St Pauls Square Birmingham West Midlands England B3 1px. . GALLAGHER, Nicola Maria is a Director of the company. LLOYD, Martin George is a Director of the company. WHORTON, Colin Albert is a Director of the company. Secretary LLOYD, Melanie Louise has been resigned. Secretary ENCOMPASS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary JAMESON SERVICES LIMITED has been resigned. Director LLOYD, Martin George has been resigned. Director LLOYD, Melanie Louise has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
GALLAGHER, Nicola Maria
Appointed Date: 07 December 2005
45 years old

Director
LLOYD, Martin George
Appointed Date: 01 December 2006
58 years old

Director
WHORTON, Colin Albert
Appointed Date: 01 November 2007
57 years old

Resigned Directors

Secretary
LLOYD, Melanie Louise
Resigned: 01 March 2005
Appointed Date: 01 April 2003

Secretary
ENCOMPASS SECRETARIAL SERVICES LIMITED
Resigned: 01 March 2016
Appointed Date: 09 May 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 March 2003
Appointed Date: 05 March 2003

Secretary
JAMESON SERVICES LIMITED
Resigned: 09 May 2006
Appointed Date: 01 March 2005

Director
LLOYD, Martin George
Resigned: 23 December 2005
Appointed Date: 01 April 2003
58 years old

Director
LLOYD, Melanie Louise
Resigned: 01 March 2005
Appointed Date: 11 August 2004
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 March 2003
Appointed Date: 05 March 2003

TRANSMANOR LTD Events

08 Mar 2017
Director's details changed for Mr Martin George Lloyd on 1 March 2017
10 Jan 2017
Satisfaction of charge 3 in full
10 Jan 2017
Registration of charge 046870820006, created on 9 January 2017
10 Jan 2017
Satisfaction of charge 046870820005 in full
26 Sep 2016
Accounts for a small company made up to 31 May 2016
...
... and 63 more events
11 Apr 2003
New secretary appointed
25 Mar 2003
Registered office changed on 25/03/03 from: 39A leicester road salford manchester M7 4AS
24 Mar 2003
Secretary resigned
24 Mar 2003
Director resigned
05 Mar 2003
Incorporation

TRANSMANOR LTD Charges

9 January 2017
Charge code 0468 7082 0006
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: I. All freehold or leasehold property of the company with…
15 November 2013
Charge code 0468 7082 0005
Delivered: 15 November 2013
Status: Satisfied on 10 January 2017
Persons entitled: Bibby Financial Services Limited
Description: Chattels listed in the annexure to the chattels mortgage…
9 June 2008
Debenture
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 October 2007
Debenture
Delivered: 26 October 2007
Status: Satisfied on 10 January 2017
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
4 May 2006
Debenture
Delivered: 5 May 2006
Status: Satisfied on 29 July 2008
Persons entitled: Excel-a-Rate Business Services LTD
Description: Fixed and floating charge over the undertaking and all…
18 January 2006
Debenture
Delivered: 27 January 2006
Status: Satisfied on 29 July 2008
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt (as defined in the factoring…