TRANS-CONTINENTAL MARKETING LIMITED
334 - 336 GOSWELL ROAD

Hellopages » Greater London » Islington » EC1V 7LQ

Company number 02829062
Status Active
Incorporation Date 22 June 1993
Company Type Private Limited Company
Address C/O AMIN PATEL & SHAH, ACCOUNTANTS, 334 - 336 GOSWELL ROAD, LONDON, EC1V 7LQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100,000 ; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of TRANS-CONTINENTAL MARKETING LIMITED are www.transcontinentalmarketing.co.uk, and www.trans-continental-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trans Continental Marketing Limited is a Private Limited Company. The company registration number is 02829062. Trans Continental Marketing Limited has been working since 22 June 1993. The present status of the company is Active. The registered address of Trans Continental Marketing Limited is C O Amin Patel Shah Accountants 334 336 Goswell Road London Ec1v 7lq. . ALI, Yusuf is a Secretary of the company. ALI, Suleman Dawood is a Director of the company. ALI, Yusuf is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Director ALI, Mohammed Yakoob has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ALI, Yusuf
Appointed Date: 22 June 1993

Director
ALI, Suleman Dawood
Appointed Date: 22 June 1993
79 years old

Director
ALI, Yusuf
Appointed Date: 22 June 1993
56 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 22 June 1993
Appointed Date: 22 June 1993

Director
ALI, Mohammed Yakoob
Resigned: 25 June 1999
Appointed Date: 27 June 1994
55 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 22 June 1993
Appointed Date: 22 June 1993

TRANS-CONTINENTAL MARKETING LIMITED Events

15 Sep 2016
Accounts for a medium company made up to 31 December 2015
05 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100,000

09 Oct 2015
Accounts for a medium company made up to 31 December 2014
08 Sep 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000

22 Jul 2014
Accounts for a medium company made up to 31 December 2013
...
... and 50 more events
15 Jul 1994
Return made up to 22/06/94; full list of members

05 Jul 1994
New director appointed
01 Jul 1993
Registered office changed on 01/07/93 from: 4 bishops avenue northwood middlesex HA6 3DG

01 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Jun 1993
Incorporation

TRANS-CONTINENTAL MARKETING LIMITED Charges

8 September 2011
Debenture
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
13 November 2007
Fixed and floating charge
Delivered: 21 November 2007
Status: Satisfied on 21 November 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 December 2006
Legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a unit b reg's way bardon 22 bardon…
2 January 1996
Mortgage debenture
Delivered: 9 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…