TRANSMARK ASIA LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 7EF

Company number 02815214
Status Active
Incorporation Date 5 May 1993
Company Type Private Limited Company
Address ELMS HOUSE, 43 BROOK GREEN, LONDON, W6 7EF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Samuel James Hannis on 1 September 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 87,502 . The most likely internet sites of TRANSMARK ASIA LIMITED are www.transmarkasia.co.uk, and www.transmark-asia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.2 miles; to Brentford Rail Station is 4 miles; to Barbican Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transmark Asia Limited is a Private Limited Company. The company registration number is 02815214. Transmark Asia Limited has been working since 05 May 1993. The present status of the company is Active. The registered address of Transmark Asia Limited is Elms House 43 Brook Green London W6 7ef. . CHAUDHARY, Tejender Singh, Mr is a Secretary of the company. HANNIS, Samuel James, Mr is a Director of the company. ROWNTREE, James Christopher is a Director of the company. SHELTON, Brian R is a Director of the company. Secretary HOWARTH, Peter James, Doctor has been resigned. Secretary LOCKWOOD, Keith Hawkyard has been resigned. Secretary MAIR, Kenneth has been resigned. Secretary MAPPLEBECK, Rupert Neil has been resigned. Secretary RHODES, Jeremy Dalton has been resigned. Secretary ROBERTS, Geoffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABIDI, Yaver Ali has been resigned. Director GAMMIE, Peter Geoffrey has been resigned. Director HARRINGTON, Sarah Elizabeth has been resigned. Director HOWARTH, Peter James, Doctor has been resigned. Director KENNEDY, Douglas Samuel has been resigned. Director KERR, David John has been resigned. Director LOCKWOOD, Keith Hawkyard has been resigned. Director MAIR, Kenneth has been resigned. Director MAPPLEBECK, Rupert Neil has been resigned. Director MATHEWS, Steven Carrol has been resigned. Director POWELL, John Burton has been resigned. Director WEAVER, John Joseph, Doctor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CHAUDHARY, Tejender Singh, Mr
Appointed Date: 17 February 2014

Director
HANNIS, Samuel James, Mr
Appointed Date: 12 January 2015
47 years old

Director
ROWNTREE, James Christopher
Appointed Date: 12 January 2015
56 years old

Director
SHELTON, Brian R
Appointed Date: 15 July 2013
64 years old

Resigned Directors

Secretary
HOWARTH, Peter James, Doctor
Resigned: 21 June 1993
Appointed Date: 20 May 1993

Secretary
LOCKWOOD, Keith Hawkyard
Resigned: 31 December 1998
Appointed Date: 21 June 1993

Secretary
MAIR, Kenneth
Resigned: 08 March 2012
Appointed Date: 13 March 2000

Secretary
MAPPLEBECK, Rupert Neil
Resigned: 28 September 2012
Appointed Date: 08 March 2012

Secretary
RHODES, Jeremy Dalton
Resigned: 13 March 2000
Appointed Date: 31 December 1998

Secretary
ROBERTS, Geoffrey
Resigned: 17 February 2014
Appointed Date: 02 October 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1993
Appointed Date: 05 May 1993

Director
ABIDI, Yaver Ali
Resigned: 12 November 2012
Appointed Date: 11 November 2011
67 years old

Director
GAMMIE, Peter Geoffrey
Resigned: 14 November 2011
Appointed Date: 24 May 1999
75 years old

Director
HARRINGTON, Sarah Elizabeth
Resigned: 16 March 2015
Appointed Date: 21 September 2012
63 years old

Director
HOWARTH, Peter James, Doctor
Resigned: 12 December 1995
Appointed Date: 20 May 1993
84 years old

Director
KENNEDY, Douglas Samuel
Resigned: 31 December 2001
Appointed Date: 23 November 1994
85 years old

Director
KERR, David John
Resigned: 14 November 2011
Appointed Date: 09 January 2002
78 years old

Director
LOCKWOOD, Keith Hawkyard
Resigned: 12 March 1999
Appointed Date: 21 June 1993
80 years old

Director
MAIR, Kenneth
Resigned: 08 March 2012
Appointed Date: 11 November 2011
73 years old

Director
MAPPLEBECK, Rupert Neil
Resigned: 28 September 2012
Appointed Date: 11 November 2011
60 years old

Director
MATHEWS, Steven Carrol
Resigned: 15 July 2013
Appointed Date: 02 November 2012
72 years old

Director
POWELL, John Burton
Resigned: 31 January 2000
Appointed Date: 20 May 1993
78 years old

Director
WEAVER, John Joseph, Doctor
Resigned: 31 October 1994
Appointed Date: 21 June 1993
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 May 1993
Appointed Date: 05 May 1993

TRANSMARK ASIA LIMITED Events

25 Oct 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Director's details changed for Mr Samuel James Hannis on 1 September 2016
10 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 87,502

09 Feb 2016
Director's details changed for Mr Brian R. Shelton on 1 February 2016
15 Jan 2016
Full accounts made up to 31 December 2014
...
... and 93 more events
07 Jun 1993
Secretary resigned;new secretary appointed

07 Jun 1993
Registered office changed on 07/06/93 from: 2 baches street london N1 6UB

04 Jun 1993
Company name changed solvestart services LIMITED\certificate issued on 07/06/93

04 Jun 1993
Company name changed\certificate issued on 04/06/93
05 May 1993
Incorporation