TRANSGLOBE INDEPENDENT FINANCIAL ADVISORS LIMITED
LONDON THE CARBON PARTNERSHIP LIMITED LIGHTHOUSE INDEPENDENT FINANCIAL ADVISORS (NORTH EAST) LIMITED KINGFISHER FINANCIAL SOLUTIONS LIMITED

Hellopages » Greater London » Islington » EC2P 2YU

Company number 03956850
Status Liquidation
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 79 Caroline Street Birmingham B3 1UP to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 8 July 2016; Appointment of a voluntary liquidator; Certificate of removal of voluntary liquidator. The most likely internet sites of TRANSGLOBE INDEPENDENT FINANCIAL ADVISORS LIMITED are www.transglobeindependentfinancialadvisors.co.uk, and www.transglobe-independent-financial-advisors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transglobe Independent Financial Advisors Limited is a Private Limited Company. The company registration number is 03956850. Transglobe Independent Financial Advisors Limited has been working since 27 March 2000. The present status of the company is Liquidation. The registered address of Transglobe Independent Financial Advisors Limited is Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . JEROM SECRETARIAL SERVICES LIMITED is a Secretary of the company. COOK, Richard Edward is a Director of the company. Secretary COOK, Jane Samantha has been resigned. Secretary TAYLOR, Paul has been resigned. Secretary JERROM SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ASQUITH, Jennifer Ruth has been resigned. Director COOK, Jane Samantha has been resigned. Director DOEG, Gareth Malcolm Edwin has been resigned. Director HAZELL, Anthony Gerald has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JEROM SECRETARIAL SERVICES LIMITED
Appointed Date: 09 October 2012

Director
COOK, Richard Edward
Appointed Date: 27 March 2000
57 years old

Resigned Directors

Secretary
COOK, Jane Samantha
Resigned: 01 August 2007
Appointed Date: 27 March 2000

Secretary
TAYLOR, Paul
Resigned: 09 October 2012
Appointed Date: 17 March 2008

Secretary
JERROM SECRETARIAL SERVICES LTD
Resigned: 17 March 2008
Appointed Date: 14 May 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 March 2000
Appointed Date: 27 March 2000

Director
ASQUITH, Jennifer Ruth
Resigned: 18 September 2006
Appointed Date: 02 May 2006
53 years old

Director
COOK, Jane Samantha
Resigned: 01 August 2007
Appointed Date: 27 March 2000
56 years old

Director
DOEG, Gareth Malcolm Edwin
Resigned: 19 March 2005
Appointed Date: 03 November 2000
54 years old

Director
HAZELL, Anthony Gerald
Resigned: 10 December 2007
Appointed Date: 18 September 2006
57 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 March 2000
Appointed Date: 27 March 2000

TRANSGLOBE INDEPENDENT FINANCIAL ADVISORS LIMITED Events

08 Jul 2016
Registered office address changed from 79 Caroline Street Birmingham B3 1UP to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 8 July 2016
06 Jul 2016
Appointment of a voluntary liquidator
06 Jul 2016
Certificate of removal of voluntary liquidator
14 Apr 2015
Liquidators' statement of receipts and payments to 3 February 2015
04 Mar 2014
Liquidators' statement of receipts and payments to 3 February 2014
...
... and 59 more events
15 Jun 2000
New secretary appointed;new director appointed
15 Jun 2000
New director appointed
15 Jun 2000
Director resigned
15 Jun 2000
Secretary resigned
27 Mar 2000
Incorporation

TRANSGLOBE INDEPENDENT FINANCIAL ADVISORS LIMITED Charges

15 October 2001
Debenture
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…