TRAXON INTERNATIONAL LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6PT

Company number 03505616
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address 1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 10,000 USD 2,500,000 . The most likely internet sites of TRAXON INTERNATIONAL LIMITED are www.traxoninternational.co.uk, and www.traxon-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Traxon International Limited is a Private Limited Company. The company registration number is 03505616. Traxon International Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Traxon International Limited is 1 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . M & N SECRETARIES LIMITED is a Secretary of the company. WALLER, Barry Granville is a Director of the company. WALLER, Christine Margaret is a Director of the company. Director BEACH, Susan Elizabeth has been resigned. Director GRUT, Nils Peter has been resigned. Director HUBBARD, Julian Digby has been resigned. Director SCOTT, Linton John has been resigned. Director WALLER, Andrew Granville has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
M & N SECRETARIES LIMITED
Appointed Date: 05 February 1998

Director
WALLER, Barry Granville
Appointed Date: 09 February 2004
81 years old

Director
WALLER, Christine Margaret
Appointed Date: 25 November 2009
78 years old

Resigned Directors

Director
BEACH, Susan Elizabeth
Resigned: 15 March 1998
Appointed Date: 05 February 1998
73 years old

Director
GRUT, Nils Peter
Resigned: 12 September 1998
Appointed Date: 05 February 1998
87 years old

Director
HUBBARD, Julian Digby
Resigned: 12 September 1998
Appointed Date: 05 February 1998
79 years old

Director
SCOTT, Linton John
Resigned: 22 December 2013
Appointed Date: 12 September 1998
78 years old

Director
WALLER, Andrew Granville
Resigned: 09 February 2004
Appointed Date: 12 September 1998
56 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Persons With Significant Control

Barry Granville Waller
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christine Margaret Waller
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRAXON INTERNATIONAL LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
  • USD 2,500,000

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
  • USD 2,500,000

...
... and 66 more events
10 Feb 1998
Director resigned
10 Feb 1998
New director appointed
10 Feb 1998
New director appointed
10 Feb 1998
New director appointed
05 Feb 1998
Incorporation