Company number 02028598
Status Active
Incorporation Date 16 June 1986
Company Type Private Limited Company
Address 10 DALE STREET, NAUNTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 3AU
Home Country United Kingdom
Nature of Business 63910 - News agency activities
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
GBP 191,641
. The most likely internet sites of TRANSTEL COMMUNICATIONS LIMITED are www.transtelcommunications.co.uk, and www.transtel-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Transtel Communications Limited is a Private Limited Company.
The company registration number is 02028598. Transtel Communications Limited has been working since 16 June 1986.
The present status of the company is Active. The registered address of Transtel Communications Limited is 10 Dale Street Naunton Cheltenham Gloucestershire Gl54 3au. . EVANS, Maria Elizabeth Rose is a Secretary of the company. EVANS, John Stephen is a Director of the company. EVANS, Maria Elizabeth Rose is a Director of the company. Secretary HANLEY, Maria Luiza has been resigned. Secretary EDEN SECRETARIES LIMITED has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director ASSEBIAN, John has been resigned. Director DWYER, Andrew Thompson has been resigned. Director HAGEMANN, Lawrence Anthony has been resigned. Director HANLEY, Frederick Harry Gordon has been resigned. Director HANLEY, Maria Luiza has been resigned. Director SHERMAN, Mitchell Lee has been resigned. Director TAYLOR, Charles Thumbs has been resigned. Director WALTON, David John has been resigned. The company operates in "News agency activities".
Current Directors
Resigned Directors
Secretary
EDEN SECRETARIES LIMITED
Resigned: 22 October 2002
Appointed Date: 17 July 1996
Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 17 July 1996
Director
ASSEBIAN, John
Resigned: 03 February 2006
Appointed Date: 13 June 1994
78 years old
Persons With Significant Control
Mr John Evans
Notified on: 3 December 2016
68 years old
Nature of control: Ownership of shares – 75% or more
TRANSTEL COMMUNICATIONS LIMITED Events
03 Jan 2017
Confirmation statement made on 28 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
07 Dec 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
...
... and 112 more events
28 Jan 1987
Registered office changed on 28/01/87 from: 2 duke street st james's london SW1 76DD
12 Jan 1987
Company name changed tybalt traders LIMITED\certificate issued on 12/01/87
11 Dec 1986
Director resigned;new director appointed
16 Jun 1986
Certificate of Incorporation
10 June 1999
Rent deposit deed
Delivered: 19 June 1999
Status: Satisfied
on 26 January 2006
Persons entitled: Slough Trading Estate Limited
Description: £26,000.00 to be held in an interest earning account at the…
22 December 1997
Debenture
Delivered: 23 December 1997
Status: Satisfied
on 26 January 2006
Persons entitled: The City (Europe) PLC
Description: Fixed and floating charge over the including goodwill, book…
25 February 1997
Notice of retention of title
Delivered: 11 March 1997
Status: Satisfied
on 26 January 2006
Persons entitled: The City (Europe) PLC
Description: The goods supplied by the chargee to the company. The…
30 August 1995
Notice of retention of title
Delivered: 2 September 1995
Status: Satisfied
on 26 January 2006
Persons entitled: The City (Europe) PLC
Description: The goods supplied under delivery note no 1655 by the…
31 May 1995
Notice of retention of title
Delivered: 1 June 1995
Status: Satisfied
on 26 January 2006
Persons entitled: The City (Europe) PLC
Description: 1. the goods supplied under delivery note no.1563 Dated…
11 January 1994
Fixed and floating charge
Delivered: 24 January 1994
Status: Satisfied
on 26 January 2006
Persons entitled: London & International Mercantile Limited
Description: By way of fixed equitable charge the trade account and the…
2 July 1993
Rent deposit deed
Delivered: 6 July 1993
Status: Satisfied
on 26 January 2006
Persons entitled: Slough Trading Estate Limited
Description: The sum of £26,000 maintained in an interest earning…
11 June 1993
Debenture
Delivered: 23 June 1993
Status: Satisfied
on 23 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…