TRANS GLOBAL SHIPPING LIMITED
GREENHITHE

Hellopages » Kent » Dartford » DA9 9RD

Company number 00883619
Status Active
Incorporation Date 15 July 1966
Company Type Private Limited Company
Address WOODLANDS 79, HIGH STREET, GREENHITHE, KENT, DA9 9RD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 1,000 . The most likely internet sites of TRANS GLOBAL SHIPPING LIMITED are www.transglobalshipping.co.uk, and www.trans-global-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. Trans Global Shipping Limited is a Private Limited Company. The company registration number is 00883619. Trans Global Shipping Limited has been working since 15 July 1966. The present status of the company is Active. The registered address of Trans Global Shipping Limited is Woodlands 79 High Street Greenhithe Kent Da9 9rd. . SEN, Dilsher is a Secretary of the company. BOWMER, Stuart William is a Director of the company. KNIGHT, Stephen is a Director of the company. RUCK, Barry John is a Director of the company. Secretary DENNEHEY, Michael Anthony Reginald has been resigned. Secretary LANGER, Henry David has been resigned. Secretary RUCK, Barry John has been resigned. Director AHMAD, Kaisar has been resigned. Director AYRES, Colin Albert has been resigned. Director DAVIDS, Ian Wayne has been resigned. Director FITZGERALD, Kevin Leo has been resigned. Director KHAITAN, Haigreve has been resigned. Director KNIGHT, Ronald Arthur has been resigned. Director RUSSELL, Ralph Thomas has been resigned. Director SCOTT, Derek Wilson has been resigned. Director SMITH, Timothy Paul has been resigned. Director WEBB, Derek Stephen has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
SEN, Dilsher
Appointed Date: 01 January 2006

Director
BOWMER, Stuart William
Appointed Date: 07 July 1997
74 years old

Director
KNIGHT, Stephen

65 years old

Director
RUCK, Barry John

66 years old

Resigned Directors

Secretary
DENNEHEY, Michael Anthony Reginald
Resigned: 01 January 2006
Appointed Date: 04 February 1998

Secretary
LANGER, Henry David
Resigned: 04 February 1998
Appointed Date: 09 June 1994

Secretary
RUCK, Barry John
Resigned: 08 June 1994

Director
AHMAD, Kaisar
Resigned: 30 June 2004
Appointed Date: 04 January 1999
88 years old

Director
AYRES, Colin Albert
Resigned: 22 May 2001
Appointed Date: 01 January 1995
67 years old

Director
DAVIDS, Ian Wayne
Resigned: 27 January 2006
Appointed Date: 07 July 1997
60 years old

Director
FITZGERALD, Kevin Leo
Resigned: 22 September 1995
87 years old

Director
KHAITAN, Haigreve
Resigned: 04 December 1997
Appointed Date: 17 July 1996
55 years old

Director
KNIGHT, Ronald Arthur
Resigned: 01 January 2006
95 years old

Director
RUSSELL, Ralph Thomas
Resigned: 10 May 1994
100 years old

Director
SCOTT, Derek Wilson
Resigned: 10 April 1995
78 years old

Director
SMITH, Timothy Paul
Resigned: 28 January 2012
Appointed Date: 01 January 1995
73 years old

Director
WEBB, Derek Stephen
Resigned: 23 March 2001
84 years old

Persons With Significant Control

Trans Global Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

TRANS GLOBAL SHIPPING LIMITED Events

05 Jan 2017
Confirmation statement made on 28 December 2016 with updates
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
09 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000

...
... and 93 more events
25 Nov 1987
Full accounts made up to 30 June 1987

07 Jan 1987
Full accounts made up to 30 June 1986

07 Jan 1987
Return made up to 11/12/86; full list of members

14 Jul 1986
Secretary resigned;new secretary appointed;new director appointed

14 Jul 1986
New director appointed

TRANS GLOBAL SHIPPING LIMITED Charges

21 June 1999
Mortgage debenture
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 December 1997
Security assignment over receivables
Delivered: 8 January 1998
Status: Satisfied on 26 February 1999
Persons entitled: Citibank Na
Description: All the company's right title and interest as an owner in…
17 March 1983
Mortgage debenture
Delivered: 28 March 1983
Status: Satisfied on 16 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…