TARGET TRANSFERS LIMITED
BRAINTREE COPPERPINE LIMITED

Hellopages » Essex » Braintree » CM7 3RG

Company number 04071002
Status Active
Incorporation Date 13 September 2000
Company Type Private Limited Company
Address ANGLIA WAY, CHAPEL HILL, BRAINTREE, ESSEX, CM7 3RG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 9 August 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of TARGET TRANSFERS LIMITED are www.targettransfers.co.uk, and www.target-transfers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Target Transfers Limited is a Private Limited Company. The company registration number is 04071002. Target Transfers Limited has been working since 13 September 2000. The present status of the company is Active. The registered address of Target Transfers Limited is Anglia Way Chapel Hill Braintree Essex Cm7 3rg. . BORLEY, Martin James is a Director of the company. KARR, Jorg Thomas is a Director of the company. Secretary BULL, Robin Hugh Justus has been resigned. Secretary DONNELLY, Eric has been resigned. Secretary RICE, Philip has been resigned. Secretary TUBBS, Richard William has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BERGMANN, John Robert has been resigned. Director BULL, Robin Hugh Justus has been resigned. Director DONNELLY, Eric has been resigned. Director PIERCE, Thomas John has been resigned. Director RICE, Philip has been resigned. Director STAHL, Ted has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
BORLEY, Martin James
Appointed Date: 01 December 2001
55 years old

Director
KARR, Jorg Thomas
Appointed Date: 25 April 2012
64 years old

Resigned Directors

Secretary
BULL, Robin Hugh Justus
Resigned: 03 March 2003
Appointed Date: 01 June 2001

Secretary
DONNELLY, Eric
Resigned: 01 June 2001
Appointed Date: 04 October 2000

Secretary
RICE, Philip
Resigned: 06 November 2000
Appointed Date: 04 October 2000

Secretary
TUBBS, Richard William
Resigned: 18 November 2011
Appointed Date: 03 March 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 October 2000
Appointed Date: 13 September 2000

Director
BERGMANN, John Robert
Resigned: 03 March 2003
Appointed Date: 01 December 2001
58 years old

Director
BULL, Robin Hugh Justus
Resigned: 27 November 2015
Appointed Date: 07 November 2000
74 years old

Director
DONNELLY, Eric
Resigned: 01 June 2001
Appointed Date: 04 October 2000
52 years old

Director
PIERCE, Thomas John
Resigned: 25 April 2012
Appointed Date: 09 August 2002
68 years old

Director
RICE, Philip
Resigned: 01 August 2001
Appointed Date: 06 November 2000
70 years old

Director
STAHL, Ted
Resigned: 25 April 2012
Appointed Date: 04 October 2000
83 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 October 2000
Appointed Date: 13 September 2000

Persons With Significant Control

Mr Jorg Thomas Karr
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Martin James Borley
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control as a member of a firm

Seh S.A.R.L
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TARGET TRANSFERS LIMITED Events

01 Dec 2016
Full accounts made up to 30 June 2016
25 Aug 2016
Confirmation statement made on 9 August 2016 with updates
04 Dec 2015
Accounts for a small company made up to 30 June 2015
02 Dec 2015
Termination of appointment of Robin Hugh Justus Bull as a director on 27 November 2015
01 Oct 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

...
... and 64 more events
25 Oct 2000
New director appointed
17 Oct 2000
Secretary resigned
17 Oct 2000
Director resigned
17 Oct 2000
Registered office changed on 17/10/00 from: bridge house 181 queen victoria street london EC4V 4DZ
13 Sep 2000
Incorporation

TARGET TRANSFERS LIMITED Charges

7 November 2000
Debenture
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…