TRANS EURO LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 0JN

Company number 02676889
Status Active
Incorporation Date 13 January 1992
Company Type Private Limited Company
Address DRURY WAY, BRENT PARK, LONDON, NW10 0JN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 62,500 ; Full accounts made up to 30 September 2015. The most likely internet sites of TRANS EURO LIMITED are www.transeuro.co.uk, and www.trans-euro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Brentford Rail Station is 5 miles; to Barnes Bridge Rail Station is 5.8 miles; to Battersea Park Rail Station is 7.3 miles; to Balham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trans Euro Limited is a Private Limited Company. The company registration number is 02676889. Trans Euro Limited has been working since 13 January 1992. The present status of the company is Active. The registered address of Trans Euro Limited is Drury Way Brent Park London Nw10 0jn. . ROMER, Timothy Paul is a Secretary of the company. MEHTA, Yogesh is a Director of the company. ROMER, Timothy Paul is a Director of the company. Secretary MCGREAL, Lawrence Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Paul John has been resigned. Director GRACE, Frank Clayton has been resigned. Director MCGREAL, Lawrence Edward has been resigned. Director PECK, Stewart Kevin has been resigned. Director SQUIRE, Anthony Peter Howard has been resigned. Director WAYMOUTH, Christopher Francis Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROMER, Timothy Paul
Appointed Date: 12 May 2003

Director
MEHTA, Yogesh
Appointed Date: 08 September 2000
70 years old

Director
ROMER, Timothy Paul
Appointed Date: 12 May 2003
64 years old

Resigned Directors

Secretary
MCGREAL, Lawrence Edward
Resigned: 12 May 2003
Appointed Date: 23 January 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 1992
Appointed Date: 13 January 1992

Director
EVANS, Paul John
Resigned: 30 September 2003
Appointed Date: 23 January 1992
78 years old

Director
GRACE, Frank Clayton
Resigned: 18 March 2009
Appointed Date: 08 September 2000
85 years old

Director
MCGREAL, Lawrence Edward
Resigned: 12 May 2003
Appointed Date: 25 September 1992
65 years old

Director
PECK, Stewart Kevin
Resigned: 29 May 2003
Appointed Date: 23 January 1992
71 years old

Director
SQUIRE, Anthony Peter Howard
Resigned: 10 December 2002
Appointed Date: 31 January 1993
73 years old

Director
WAYMOUTH, Christopher Francis Charles
Resigned: 31 January 2002
Appointed Date: 31 January 1993
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 January 1992
Appointed Date: 13 January 1992

Persons With Significant Control

Amertranseuro International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRANS EURO LIMITED Events

26 Jan 2017
Confirmation statement made on 13 January 2017 with updates
25 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 62,500

15 Jan 2016
Full accounts made up to 30 September 2015
21 Jul 2015
Full accounts made up to 30 September 2014
28 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 62,500

...
... and 98 more events
14 Feb 1992
Registered office changed on 14/02/92 from: 2 baches street london N1 6UB

14 Feb 1992
Secretary resigned;new director appointed

14 Feb 1992
New secretary appointed

14 Feb 1992
Secretary resigned;director resigned;new director appointed

13 Jan 1992
Incorporation

TRANS EURO LIMITED Charges

11 July 2013
Charge code 0267 6889 0006
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 September 2000
Debenture
Delivered: 22 September 2000
Status: Satisfied on 12 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland(The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
6 September 2000
Deed of charge over credit balances created by the company formerly known as trans euro public limited company
Delivered: 12 September 2000
Status: Satisfied on 12 July 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re trans euro public limited company…
27 May 1998
Guarantee & debenture
Delivered: 2 June 1998
Status: Satisfied on 10 November 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1998
Charge
Delivered: 22 April 1998
Status: Satisfied on 3 November 2000
Persons entitled: Barclays Mercantile Business Finance Limited
Description: A specific equitable charge over all freehold and leasehold…
1 June 1993
Debenture
Delivered: 10 June 1993
Status: Satisfied on 3 November 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…