TRANSIMBRE LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7AJ

Company number 01927517
Status Active
Incorporation Date 1 July 1985
Company Type Private Limited Company
Address SPOFFORTHS 9 DONNINGTON PARK, 85 BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7AJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of William Joseph Sanford Hodgson as a director on 22 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TRANSIMBRE LIMITED are www.transimbre.co.uk, and www.transimbre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Bosham Rail Station is 2.7 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.2 miles; to Emsworth Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transimbre Limited is a Private Limited Company. The company registration number is 01927517. Transimbre Limited has been working since 01 July 1985. The present status of the company is Active. The registered address of Transimbre Limited is Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex Po20 7aj. . CRAIG, Alice Clare Victoria Stewart is a Secretary of the company. MOORE, Henrietta Alice is a Director of the company. Secretary COOPER, Susan Jayne has been resigned. Secretary GRAHAM, Judith Beatrice has been resigned. Secretary HODGSON, Melanie Shaunagh Anne has been resigned. Director CRAIG, Oliver Douglas has been resigned. Director HODGSON, William Joseph Sanford has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CRAIG, Alice Clare Victoria Stewart
Appointed Date: 31 December 2012

Director
MOORE, Henrietta Alice
Appointed Date: 18 August 2014
44 years old

Resigned Directors

Secretary
COOPER, Susan Jayne
Resigned: 30 December 2012
Appointed Date: 16 September 2002

Secretary
GRAHAM, Judith Beatrice
Resigned: 15 February 1993

Secretary
HODGSON, Melanie Shaunagh Anne
Resigned: 25 June 2002
Appointed Date: 04 February 1993

Director
CRAIG, Oliver Douglas
Resigned: 10 November 2014
Appointed Date: 18 August 2014
46 years old

Director
HODGSON, William Joseph Sanford
Resigned: 22 September 2016
74 years old

TRANSIMBRE LIMITED Events

28 Feb 2017
Confirmation statement made on 31 December 2016 with updates
17 Jan 2017
Termination of appointment of William Joseph Sanford Hodgson as a director on 22 September 2016
03 Nov 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 83 more events
23 Dec 1986
Full accounts made up to 30 June 1986

21 Nov 1986
Registered office changed on 21/11/86 from: 19 beauclerc road london W6 0NS

30 Sep 1986
Accounting reference date shortened from 31/03 to 30/06

01 Jul 1985
Certificate of incorporation
01 Jul 1985
Incorporation

TRANSIMBRE LIMITED Charges

15 January 2009
Mortgage
Delivered: 23 January 2009
Status: Satisfied on 28 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed security all those stocks shares bonds certificates…
28 June 2006
Mortgage
Delivered: 6 July 2006
Status: Satisfied on 28 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed security all those stocks shares bonds certificates…
7 June 2000
Mortgage deed
Delivered: 9 June 2000
Status: Satisfied on 10 July 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property - 15 north pallant,chichester,west sussex;…
27 May 2000
Mortgage deed
Delivered: 1 June 2000
Status: Satisfied on 28 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: All those stocks shares bonds certificates of deposit bills…
29 February 2000
Mortgage
Delivered: 2 March 2000
Status: Satisfied on 29 June 2000
Persons entitled: Lloyds Tsb Bank PLC
Description: Walberton green house, the street, walberton, arundel, west…