TRANS-GLOBAL HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 5JD
Company number 02948270
Status Active
Incorporation Date 13 July 1994
Company Type Private Limited Company
Address 4TH FLOOR, 100 FENCHURCH STREET, LONDON, ENGLAND, EC3M 5JD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registered office address changed from Third Floor 111, Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 29 December 2015 to 28 December 2015. The most likely internet sites of TRANS-GLOBAL HOLDINGS LIMITED are www.transglobalholdings.co.uk, and www.trans-global-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trans Global Holdings Limited is a Private Limited Company. The company registration number is 02948270. Trans Global Holdings Limited has been working since 13 July 1994. The present status of the company is Active. The registered address of Trans Global Holdings Limited is 4th Floor 100 Fenchurch Street London England Ec3m 5jd. . MILTON, Rachel Louisa is a Director of the company. Secretary LONERGAN, Judith has been resigned. Secretary MALONEY, Brenda has been resigned. Secretary P & T SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADELEYE, Abosede Funmi has been resigned. Director GRIFFITHS, Terrance William has been resigned. Director LONERGAN, John Edward has been resigned. Director LONERGAN, John Edward has been resigned. Director LONERGAN, Martin Paul has been resigned. Director LONERGAN, Martin Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MILTON, Rachel Louisa
Appointed Date: 31 December 2010
55 years old

Resigned Directors

Secretary
LONERGAN, Judith
Resigned: 26 January 2009
Appointed Date: 14 April 1996

Secretary
MALONEY, Brenda
Resigned: 14 April 1996
Appointed Date: 01 January 1995

Secretary
P & T SECRETARIES LIMITED
Resigned: 17 November 2010
Appointed Date: 26 January 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 July 1994
Appointed Date: 13 July 1994

Director
ADELEYE, Abosede Funmi
Resigned: 14 April 1996
Appointed Date: 01 January 1995
66 years old

Director
GRIFFITHS, Terrance William
Resigned: 26 September 2008
Appointed Date: 01 January 2000
64 years old

Director
LONERGAN, John Edward
Resigned: 31 December 2010
Appointed Date: 01 August 2000
87 years old

Director
LONERGAN, John Edward
Resigned: 01 September 1999
Appointed Date: 04 April 1996
87 years old

Director
LONERGAN, Martin Paul
Resigned: 31 December 2010
Appointed Date: 05 December 2006
62 years old

Director
LONERGAN, Martin Paul
Resigned: 10 August 2005
Appointed Date: 01 September 1999
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 July 1994
Appointed Date: 13 July 1994

Persons With Significant Control

Rachel Louisa Milton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

TRANS-GLOBAL HOLDINGS LIMITED Events

05 Jan 2017
Registered office address changed from Third Floor 111, Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
21 Jul 2016
Confirmation statement made on 13 July 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 108 more events
08 Dec 1995
Secretary resigned
08 Dec 1995
Director resigned
28 Sep 1995
New director appointed
28 Sep 1995
New secretary appointed
13 Jul 1994
Incorporation

TRANS-GLOBAL HOLDINGS LIMITED Charges

17 July 2015
Charge code 0294 8270 0007
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Spencer Walker-Hebborn
Description: Contains fixed charge…
6 May 2004
Third party legal charge
Delivered: 8 May 2004
Status: Satisfied on 17 January 2007
Persons entitled: National Westminster Bank PLC
Description: Land to the south side of thames road west ham newham…
23 December 2003
Legal mortgage
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at 3 thames road london E16 with the benefit…
26 March 2003
Assignment of a contract by way of security
Delivered: 27 March 2003
Status: Satisfied on 12 August 2004
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: By way of security the contract for the sale of 3 thames…
29 October 2001
Deed of mortgage
Delivered: 2 November 2001
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel "fairline phantom H6" and all her…
17 May 2000
Assignment of contract by way of security
Delivered: 22 May 2000
Status: Satisfied on 12 August 2004
Persons entitled: Hsbc Bank PLC
Description: 3 thames road silvertown west ham london E16 3EZ.
5 October 1999
Debenture
Delivered: 12 October 1999
Status: Satisfied on 12 August 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…