TRANSFIRST MARKETING LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JS

Company number 04466217
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 1 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of TRANSFIRST MARKETING LIMITED are www.transfirstmarketing.co.uk, and www.transfirst-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Transfirst Marketing Limited is a Private Limited Company. The company registration number is 04466217. Transfirst Marketing Limited has been working since 20 June 2002. The present status of the company is Active. The registered address of Transfirst Marketing Limited is Regina House 124 Finchley Road London Nw3 5js. The cash in hand is £0k. It is £0k against last year. . TANNER, Peter Louis is a Secretary of the company. TANNER, Peter Louis is a Director of the company. Secretary HARRIS & TROTTER SERVICES LIMITED has been resigned. Secretary HARTROTT NOMINEES LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DUGGEN, John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


transfirst marketing Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TANNER, Peter Louis
Appointed Date: 26 July 2002

Director
TANNER, Peter Louis
Appointed Date: 26 July 2002
59 years old

Resigned Directors

Secretary
HARRIS & TROTTER SERVICES LIMITED
Resigned: 30 April 2007
Appointed Date: 10 July 2004

Secretary
HARTROTT NOMINEES LTD
Resigned: 20 June 2011
Appointed Date: 30 April 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 July 2002
Appointed Date: 20 June 2002

Director
DUGGEN, John
Resigned: 26 August 2002
Appointed Date: 26 July 2002
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 July 2002
Appointed Date: 20 June 2002

TRANSFIRST MARKETING LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 30 June 2016
19 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1

04 Mar 2016
Accounts for a dormant company made up to 30 June 2015
31 Oct 2015
Compulsory strike-off action has been discontinued
30 Oct 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1

...
... and 38 more events
09 Aug 2002
Secretary resigned
09 Aug 2002
New director appointed
09 Aug 2002
New secretary appointed;new director appointed
03 Aug 2002
Registered office changed on 03/08/02 from: 788-790 finchley road london NW11 7TJ
20 Jun 2002
Incorporation