TRANSCOM WORLDWIDE (UK) LIMITED
LEEDS CREDIT & BUSINESS SERVICES LTD

Hellopages » West Yorkshire » Leeds » LS14 1AB

Company number 02785250
Status Active
Incorporation Date 1 February 1993
Company Type Private Limited Company
Address LIMEWOOD HOUSE LIMEWOOD WAY, SEACROFT, LEEDS, LS14 1AB
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of TRANSCOM WORLDWIDE (UK) LIMITED are www.transcomworldwideuk.co.uk, and www.transcom-worldwide-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Leeds Rail Station is 4.2 miles; to Castleford Rail Station is 8.3 miles; to Pannal Rail Station is 9.5 miles; to Featherstone Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transcom Worldwide Uk Limited is a Private Limited Company. The company registration number is 02785250. Transcom Worldwide Uk Limited has been working since 01 February 1993. The present status of the company is Active. The registered address of Transcom Worldwide Uk Limited is Limewood House Limewood Way Seacroft Leeds Ls14 1ab. . HUTCHINSON, Cheryl Lee is a Secretary of the company. DODD, Kelvin is a Director of the company. ENGLUND, Jan Ulrik is a Director of the company. LYNDSELL, Mark Andrew is a Director of the company. SOININEN, Kaarle Juhani is a Director of the company. Secretary CENTA, Claire has been resigned. Secretary HARRIS, Julie Ann has been resigned. Secretary MACKAY, Glenn Frederick has been resigned. Secretary PAUL, Stephen Richard has been resigned. Secretary ROBERTS, James William has been resigned. Secretary SHERPA, Karen Maria has been resigned. Secretary SMALLWOOD, Mark has been resigned. Director BOGGIO, Roberto has been resigned. Director DOWNING, Stephen Nicolas has been resigned. Director ERIKSSON, Per Johan has been resigned. Director FAURSKOV, Bent has been resigned. Director GUJRAL, Ben has been resigned. Director JOHNSON, George Lang has been resigned. Director LIEPA, Regimantas has been resigned. Director PALMER, Brian John has been resigned. Director PAUL, Audrey has been resigned. Director PAUL, Daniel has been resigned. Director PAUL, Laura has been resigned. Director PAUL, Simon Bernard has been resigned. Director PAUL, Stephen Richard has been resigned. Director PRADO, Julio has been resigned. Director PURVIS, Michael Stephen has been resigned. Director SULLMANN, Erik Marcus Wilhelm has been resigned. Director THOMAS, Andrew Peter has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
HUTCHINSON, Cheryl Lee
Appointed Date: 13 August 2013

Director
DODD, Kelvin
Appointed Date: 01 August 2012
55 years old

Director
ENGLUND, Jan Ulrik
Appointed Date: 02 February 2016
56 years old

Director
LYNDSELL, Mark Andrew
Appointed Date: 02 February 2016
55 years old

Director
SOININEN, Kaarle Juhani
Appointed Date: 02 February 2016
49 years old

Resigned Directors

Secretary
CENTA, Claire
Resigned: 10 October 2002
Appointed Date: 01 February 1993

Secretary
HARRIS, Julie Ann
Resigned: 14 November 2008
Appointed Date: 31 December 2007

Secretary
MACKAY, Glenn Frederick
Resigned: 14 January 2005
Appointed Date: 22 November 2002

Secretary
PAUL, Stephen Richard
Resigned: 31 December 2007
Appointed Date: 17 January 2005

Secretary
ROBERTS, James William
Resigned: 31 August 2009
Appointed Date: 14 November 2008

Secretary
SHERPA, Karen Maria
Resigned: 13 August 2013
Appointed Date: 22 August 2011

Secretary
SMALLWOOD, Mark
Resigned: 31 December 2007
Appointed Date: 17 May 2007

Director
BOGGIO, Roberto
Resigned: 02 February 2016
Appointed Date: 06 February 2014
66 years old

Director
DOWNING, Stephen Nicolas
Resigned: 17 May 2007
Appointed Date: 29 March 2006
69 years old

Director
ERIKSSON, Per Johan
Resigned: 01 August 2012
Appointed Date: 02 July 2012
60 years old

Director
FAURSKOV, Bent
Resigned: 06 February 2014
Appointed Date: 29 January 2013
60 years old

Director
GUJRAL, Ben
Resigned: 22 June 2009
Appointed Date: 17 April 2007
51 years old

Director
JOHNSON, George Lang
Resigned: 29 March 2006
Appointed Date: 18 July 1996
80 years old

Director
LIEPA, Regimantas
Resigned: 02 July 2012
Appointed Date: 29 March 2006
54 years old

Director
PALMER, Brian John
Resigned: 25 November 2003
Appointed Date: 19 June 2002
75 years old

Director
PAUL, Audrey
Resigned: 05 August 2002
Appointed Date: 15 May 1995

Director
PAUL, Daniel
Resigned: 05 August 2002
Appointed Date: 15 May 1995
95 years old

Director
PAUL, Laura
Resigned: 29 March 2006
Appointed Date: 01 February 1993
56 years old

Director
PAUL, Simon Bernard
Resigned: 17 May 2007
Appointed Date: 15 May 1995
67 years old

Director
PAUL, Stephen Richard
Resigned: 17 May 2007
Appointed Date: 15 May 1995
61 years old

Director
PRADO, Julio
Resigned: 31 August 2010
Appointed Date: 29 March 2006
66 years old

Director
PURVIS, Michael Stephen
Resigned: 01 August 2012
Appointed Date: 17 April 2007
59 years old

Director
SULLMANN, Erik Marcus Wilhelm
Resigned: 19 April 2013
Appointed Date: 01 August 2012
61 years old

Director
THOMAS, Andrew Peter
Resigned: 29 March 2006
Appointed Date: 01 April 2005
55 years old

Persons With Significant Control

Transcom Worldwide Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRANSCOM WORLDWIDE (UK) LIMITED Events

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
23 Jan 2017
Audit exemption subsidiary accounts made up to 31 December 2015
23 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
23 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
16 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 155 more events
03 Nov 1994
Registered office changed on 03/11/94 from: 32, 34 high street wheathampstead herts. AL4 8AA
20 Sep 1994
Company name changed daniel gray business services li mited\certificate issued on 21/09/94
11 May 1994
Return made up to 01/02/94; full list of members
11 Feb 1994
Company name changed tronmark LIMITED\certificate issued on 14/02/94
01 Feb 1993
Incorporation

TRANSCOM WORLDWIDE (UK) LIMITED Charges

12 November 2009
Rent deposit deed
Delivered: 14 November 2009
Status: Outstanding
Persons entitled: Sackville Properties (St Albans) Limited
Description: All monies from time to time standing to the credit of the…
2 November 2000
Charge over credit balances
Delivered: 16 November 2000
Status: Satisfied on 6 April 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of £178500 together with interest accrued now or to…
16 April 1997
Deed of rent deposit
Delivered: 17 April 1997
Status: Satisfied on 6 April 2006
Persons entitled: Bryony Investments Limited
Description: An initial rent deposit of £29,942 and any other sums from…
31 October 1994
Mortgage debenture
Delivered: 4 November 1994
Status: Satisfied on 6 April 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…