TRANSFERS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 2SD

Company number 02513294
Status Active
Incorporation Date 19 June 1990
Company Type Private Limited Company
Address ARGYLE HOUSE, 29-31 EUSTON ROAD, LONDON, NW1 2SD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TRANSFERS LIMITED are www.transfers.co.uk, and www.transfers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Transfers Limited is a Private Limited Company. The company registration number is 02513294. Transfers Limited has been working since 19 June 1990. The present status of the company is Active. The registered address of Transfers Limited is Argyle House 29 31 Euston Road London Nw1 2sd. . SECRETARIAT (NOMINEES) LIMITED is a Secretary of the company. MESSETER, John Edwin is a Director of the company. Director ANNING, Gail Joyce has been resigned. Director MESSETER, Gillian Patricia has been resigned. Director MESSETER, John Edwin has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SECRETARIAT (NOMINEES) LIMITED

Director
MESSETER, John Edwin
Appointed Date: 01 June 1999
78 years old

Resigned Directors

Director
ANNING, Gail Joyce
Resigned: 31 December 2009
81 years old

Director
MESSETER, Gillian Patricia
Resigned: 30 November 1992
Appointed Date: 24 September 1991
74 years old

Director
MESSETER, John Edwin
Resigned: 30 November 1992
78 years old

TRANSFERS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

04 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 71 more events
25 Jun 1991
Director resigned;new director appointed

25 Jun 1991
Registered office changed on 25/06/91 from: 5,cecilsquare, margate, kent, CT9 1BD.

16 Aug 1990
Secretary resigned;director resigned

16 Aug 1990
Registered office changed on 16/08/90 from: 61 fairview ave wigmore gillingham kent ME8 0QP

19 Jun 1990
Incorporation