TRANSFIGURE LIMITED
LEICESTERSHIRE AUSTEN GEORGE INVESTMENTS LIMITED AUSTEN BRYARS VENTURE CAPITAL LIMITED AUSTIN BRYARS VENTURE CAPITAL LIMITED

Hellopages » Leicestershire » Leicester » LE1 3BE

Company number 03921807
Status Active
Incorporation Date 8 February 2000
Company Type Private Limited Company
Address 19-23 BURLEYS WAY, LEICESTER, LEICESTERSHIRE, LE1 3BE
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 16,000 . The most likely internet sites of TRANSFIGURE LIMITED are www.transfigure.co.uk, and www.transfigure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Transfigure Limited is a Private Limited Company. The company registration number is 03921807. Transfigure Limited has been working since 08 February 2000. The present status of the company is Active. The registered address of Transfigure Limited is 19 23 Burleys Way Leicester Leicestershire Le1 3be. . DAVIE, Ian is a Secretary of the company. BROWNING, Victoria Shirley is a Director of the company. Secretary HALL, Dennis John has been resigned. Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director BRYARS, David Andrew has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
DAVIE, Ian
Appointed Date: 10 December 2001

Director
BROWNING, Victoria Shirley
Appointed Date: 08 February 2000
57 years old

Resigned Directors

Secretary
HALL, Dennis John
Resigned: 13 December 2001
Appointed Date: 08 February 2000

Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 28 February 2000
Appointed Date: 16 February 2000

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 08 February 2000
Appointed Date: 08 February 2000

Director
BRYARS, David Andrew
Resigned: 13 July 2001
Appointed Date: 08 February 2000
59 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 08 February 2000
Appointed Date: 08 February 2000

Persons With Significant Control

Mrs Victoria Shirley Browning
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

TRANSFIGURE LIMITED Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 16,000

30 Jun 2015
Total exemption small company accounts made up to 31 October 2014
04 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 16,000

...
... and 48 more events
18 Feb 2000
New secretary appointed
17 Feb 2000
Nc inc already adjusted 10/02/00
17 Feb 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Feb 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Feb 2000
Incorporation