THE TRANSLATION PEOPLE LIMITED
LIVERPOOL VIEWCLOUD LIMITED

Hellopages » Merseyside » Liverpool » L3 9DD

Company number 06329037
Status Active
Incorporation Date 31 July 2007
Company Type Private Limited Company
Address AMERICA HOUSE RUMFORD COURT, RUMFORD PLACE, LIVERPOOL, MERSEYSIDE, L3 9DD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Appointment of Mrs Anne Nichols as a director on 10 November 2015. The most likely internet sites of THE TRANSLATION PEOPLE LIMITED are www.thetranslationpeople.co.uk, and www.the-translation-people.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Translation People Limited is a Private Limited Company. The company registration number is 06329037. The Translation People Limited has been working since 31 July 2007. The present status of the company is Active. The registered address of The Translation People Limited is America House Rumford Court Rumford Place Liverpool Merseyside L3 9dd. . NICHOLS, David Morgan is a Secretary of the company. NICHOLS, Anne is a Director of the company. NICHOLS, David Morgan is a Director of the company. WILDE, Stephen Douglas is a Director of the company. WILDE, Toni is a Director of the company. Secretary RYDER, Andrew John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JACKSON, Arthur has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NICHOLS, David Morgan
Appointed Date: 31 July 2007

Director
NICHOLS, Anne
Appointed Date: 10 November 2015
69 years old

Director
NICHOLS, David Morgan
Appointed Date: 31 July 2007
70 years old

Director
WILDE, Stephen Douglas
Appointed Date: 31 July 2007
71 years old

Director
WILDE, Toni
Appointed Date: 10 November 2015
57 years old

Resigned Directors

Secretary
RYDER, Andrew John
Resigned: 31 July 2007
Appointed Date: 31 July 2007

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 31 July 2007
Appointed Date: 31 July 2007

Director
JACKSON, Arthur
Resigned: 31 July 2007
Appointed Date: 31 July 2007
74 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 31 July 2007
Appointed Date: 31 July 2007

Persons With Significant Control

Viewcloud Limited
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more

THE TRANSLATION PEOPLE LIMITED Events

01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 31 July 2016 with updates
11 Nov 2015
Appointment of Mrs Anne Nichols as a director on 10 November 2015
11 Nov 2015
Appointment of Mrs Toni Wilde as a director on 10 November 2015
14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 34 more events
17 Aug 2007
New director appointed
17 Aug 2007
Registered office changed on 17/08/07 from: 9 perseverance works, kingsland road, london, E2 8DD
17 Aug 2007
Director resigned
17 Aug 2007
Secretary resigned
31 Jul 2007
Incorporation

THE TRANSLATION PEOPLE LIMITED Charges

19 December 2007
Floating charge (all assets)
Delivered: 27 December 2007
Status: Satisfied on 30 July 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
19 December 2007
Fixed charge on purchased debts which fail to vest
Delivered: 27 December 2007
Status: Satisfied on 30 July 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
28 November 2007
Debenture
Delivered: 13 December 2007
Status: Satisfied on 4 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…