TRANSWAVE CONVERTERS LIMITED
BIRMINGHAM J A MOSS LIMITED POWER CAPACITORS LIMITED

Hellopages » West Midlands » Birmingham » B11 2BH

Company number 01149780
Status Active
Incorporation Date 6 December 1973
Company Type Private Limited Company
Address 30 REDFERN ROAD, TYSELEY, BIRMINGHAM, WEST MIDLANDS, B11 2BH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1,800 ; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 1,800 . The most likely internet sites of TRANSWAVE CONVERTERS LIMITED are www.transwaveconverters.co.uk, and www.transwave-converters.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Transwave Converters Limited is a Private Limited Company. The company registration number is 01149780. Transwave Converters Limited has been working since 06 December 1973. The present status of the company is Active. The registered address of Transwave Converters Limited is 30 Redfern Road Tyseley Birmingham West Midlands B11 2bh. . RIDLEY-SMITH, Ingrid Michelle is a Secretary of the company. FAWCETT, Susan Elizabeth is a Director of the company. MOSS, Peter James is a Director of the company. Secretary MOSS, Betty Margaret has been resigned. Secretary MOSS, James Arthur has been resigned. Secretary MOSS, Peter James has been resigned. Director COOKSON, Leslie has been resigned. Director HART, Albert Edward has been resigned. Director MOSS, James Arthur has been resigned. Director NORTHCOTT, Francis John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RIDLEY-SMITH, Ingrid Michelle
Appointed Date: 21 May 2001

Director
FAWCETT, Susan Elizabeth
Appointed Date: 09 August 1995
65 years old

Director
MOSS, Peter James

63 years old

Resigned Directors

Secretary
MOSS, Betty Margaret
Resigned: 24 April 1998

Secretary
MOSS, James Arthur
Resigned: 01 May 2000
Appointed Date: 24 April 1998

Secretary
MOSS, Peter James
Resigned: 21 May 2001
Appointed Date: 01 May 2000

Director
COOKSON, Leslie
Resigned: 31 January 1997
93 years old

Director
HART, Albert Edward
Resigned: 31 March 2002
86 years old

Director
MOSS, James Arthur
Resigned: 31 March 2007
93 years old

Director
NORTHCOTT, Francis John
Resigned: 09 August 1995
82 years old

TRANSWAVE CONVERTERS LIMITED Events

01 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,800

26 Apr 2016
Accounts for a dormant company made up to 31 March 2016
01 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,800

26 Apr 2015
Accounts for a dormant company made up to 31 March 2015
02 Jun 2014
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,800

...
... and 75 more events
05 Jul 1988
Return made up to 17/05/88; full list of members

29 Jul 1987
Return made up to 12/05/87; full list of members

29 Jul 1987
Accounts for a small company made up to 31 January 1987

26 Aug 1986
Accounts for a small company made up to 31 January 1986

26 Aug 1986
Return made up to 15/05/86; full list of members

TRANSWAVE CONVERTERS LIMITED Charges

19 September 1983
Debenture
Delivered: 28 September 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
7 January 1980
Mortgage
Delivered: 14 January 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 482 brays rd, sheldon b'ham.