TRANSRADIO LIMITED
BRENTFORD CLOSEIDEA LIMITED

Hellopages » Greater London » Hounslow » TW8 9ES

Company number 03520750
Status Active
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address 3RD FLOOR PROFILE WEST, GREAT WEST ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 9ES
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 . The most likely internet sites of TRANSRADIO LIMITED are www.transradio.co.uk, and www.transradio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Transradio Limited is a Private Limited Company. The company registration number is 03520750. Transradio Limited has been working since 03 March 1998. The present status of the company is Active. The registered address of Transradio Limited is 3rd Floor Profile West Great West Road Brentford Middlesex England Tw8 9es. The cash in hand is £0k. It is £0k against last year. . COTTA, Savio Julian is a Secretary of the company. PELLIZZARI, Dominique Marie Joseph is a Director of the company. Secretary BAYLISS, Stephen Paul has been resigned. Secretary CHATWIN, Alastair Roy Cameron has been resigned. Secretary GREGOIRE, Yvan Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHATWIN, Alastair Roy Cameron has been resigned. Director CHURG, Michel has been resigned. Director GATTAZ, Pierre Bruno Marceau has been resigned. Director JONES, Robert David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


transradio Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COTTA, Savio Julian
Appointed Date: 11 June 2009

Director
PELLIZZARI, Dominique Marie Joseph
Appointed Date: 01 November 2013
71 years old

Resigned Directors

Secretary
BAYLISS, Stephen Paul
Resigned: 27 March 2009
Appointed Date: 22 March 2006

Secretary
CHATWIN, Alastair Roy Cameron
Resigned: 30 August 2002
Appointed Date: 01 July 1999

Secretary
GREGOIRE, Yvan Marie
Resigned: 22 March 2006
Appointed Date: 20 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 1998
Appointed Date: 03 March 1998

Director
CHATWIN, Alastair Roy Cameron
Resigned: 30 August 2002
Appointed Date: 01 July 1999
68 years old

Director
CHURG, Michel
Resigned: 25 March 2010
Appointed Date: 27 November 2000
80 years old

Director
GATTAZ, Pierre Bruno Marceau
Resigned: 31 October 2013
Appointed Date: 01 July 1999
66 years old

Director
JONES, Robert David
Resigned: 27 November 2000
Appointed Date: 01 July 1999
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 June 1998
Appointed Date: 03 March 1998

Persons With Significant Control

Mr Dominique Marie Pellizzari
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

TRANSRADIO LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
23 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

17 Nov 2015
Accounts for a dormant company made up to 31 March 2015
27 Apr 2015
Registered office address changed from 6Ground Floor C/O Radiall Limited the Grand Union Office Park Packet Boat Lane Uxbridge Middlesex UB8 2GH to 3Rd Floor Profile West Great West Road Brentford Middlesex TW8 9ES on 27 April 2015
...
... and 64 more events
02 May 1999
Secretary resigned
29 Jun 1998
Memorandum and Articles of Association
29 Jun 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jun 1998
Company name changed closeidea LIMITED\certificate issued on 22/06/98
03 Mar 1998
Incorporation