TRANSFILE LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6ZF

Company number 01712145
Status Active
Incorporation Date 5 April 1983
Company Type Private Limited Company
Address DATUM HOUSE, ELECTRA WAY, CREWE, CHESHIRE, CW1 6ZF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of TRANSFILE LIMITED are www.transfile.co.uk, and www.transfile.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Transfile Limited is a Private Limited Company. The company registration number is 01712145. Transfile Limited has been working since 05 April 1983. The present status of the company is Active. The registered address of Transfile Limited is Datum House Electra Way Crewe Cheshire Cw1 6zf. . BEECH, Pauline Mary is a Secretary of the company. BEECH, Pauline Mary is a Director of the company. BEECH, Stephen James is a Director of the company. SHERWIN, Nicola Jayne is a Director of the company. Director BEECH, Howard Frank has been resigned. Director COWEN, William Alexander has been resigned. Director CUSACK, Thomas John has been resigned. Director WILKINSON, Paul has been resigned. Director WOODHEAD, Lesley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BEECH, Pauline Mary

79 years old

Director
BEECH, Stephen James
Appointed Date: 06 April 2009
54 years old

Director
SHERWIN, Nicola Jayne
Appointed Date: 06 April 2009
51 years old

Resigned Directors

Director
BEECH, Howard Frank
Resigned: 20 May 2007
79 years old

Director
COWEN, William Alexander
Resigned: 22 July 1994
66 years old

Director
CUSACK, Thomas John
Resigned: 23 April 1999
82 years old

Director
WILKINSON, Paul
Resigned: 17 May 2002
64 years old

Director
WOODHEAD, Lesley
Resigned: 25 March 2009
Appointed Date: 07 October 2005
69 years old

Persons With Significant Control

Mrs Pauline Mary Beech
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Stephen Beech
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Jayne Sherwin
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Beech
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Glenn Sherwin
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

TRANSFILE LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 5 April 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Dec 2015
Total exemption small company accounts made up to 5 April 2015
15 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,501

15 Jul 2015
Director's details changed for Nicola Jayne Sherwin on 30 June 2015
...
... and 108 more events
02 May 1986
Return made up to 31/12/84; full list of members

02 May 1986
Return made up to 31/12/84; full list of members

02 May 1986
Return made up to 31/12/85; full list of members

02 May 1986
Return made up to 31/12/85; full list of members

22 Nov 1985
First gazette

TRANSFILE LIMITED Charges

22 February 2005
Legal charge
Delivered: 3 March 2005
Status: Satisfied on 13 August 2010
Persons entitled: National Westminster Bank PLC
Description: Unit 2 marshfield bank industrial estate off middlewich…
23 April 1999
Legal mortgage by the company and howard frank beech
Delivered: 30 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a westwood studios 1 to 3 west avenue…
21 April 1999
Mortgage debenture
Delivered: 22 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 January 1995
Standard security
Delivered: 14 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The subjects 28 watts road hillingdon industrial estate…
27 September 1994
Fixed charge on books
Delivered: 29 September 1994
Status: Satisfied on 8 January 2001
Persons entitled: Trade Indemnity-Heller Comercial Finance Limited
Description: Balance due or owing to the company under any present or…
2 August 1993
Fixed and floating charge
Delivered: 22 August 1993
Status: Satisfied on 18 November 1994
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 February 1993
Standard security
Delivered: 9 February 1993
Status: Satisfied on 29 November 1994
Persons entitled: Barclays Bank PLC
Description: The subjects 28 watt road hillingdon industrial estate…
27 April 1989
Debenture
Delivered: 8 May 1989
Status: Satisfied on 8 January 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…