Company number 08174006
Status Active
Incorporation Date 9 August 2012
Company Type Private Limited Company
Address 23 FLAT 3 COMMONSIDE WEST, MITCHAM, ENGLAND, CR4 4HA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Registered office address changed from 23 Commonside West Mitcham CR4 4HA England to 23 Flat 3 Commonside West Mitcham CR4 4HA on 9 November 2016; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-08-01
. The most likely internet sites of TRANCEND GROUP LIMITED are www.trancendgroup.co.uk, and www.trancend-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Trancend Group Limited is a Private Limited Company.
The company registration number is 08174006. Trancend Group Limited has been working since 09 August 2012.
The present status of the company is Active. The registered address of Trancend Group Limited is 23 Flat 3 Commonside West Mitcham England Cr4 4ha. . MCKINSON-THOMPSON, Debbie Angeleleta is a Director of the company. Director ALAWODE, Emmanuel has been resigned. Director DANIYAN, Ekundayo Ayoola has been resigned. Director ILOBA, Daniel has been resigned. Director MCKINSON-THOMPSON, Debbi Angeleleta has been resigned. The company operates in "Other service activities n.e.c.".
trancend group Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
ALAWODE, Emmanuel
Resigned: 06 December 2012
Appointed Date: 09 August 2012
43 years old
Director
ILOBA, Daniel
Resigned: 07 November 2016
Appointed Date: 09 August 2012
46 years old
Persons With Significant Control
Mr Danile Iloba
Notified on: 1 August 2016
46 years old
Nature of control: Ownership of shares – 75% or more
TRANCEND GROUP LIMITED Events
09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
09 Nov 2016
Registered office address changed from 23 Commonside West Mitcham CR4 4HA England to 23 Flat 3 Commonside West Mitcham CR4 4HA on 9 November 2016
08 Nov 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-08-01
07 Nov 2016
Director's details changed for Miss Debbie Angeleleta Mckinson-Thompson on 7 November 2016
07 Nov 2016
Director's details changed for Miss Debbi Angeleleta Mckinson-Thompson on 7 November 2016
...
... and 13 more events
05 Sep 2013
Termination of appointment of Emmanuel Alawode as a director
05 Sep 2013
Termination of appointment of Emmanuel Alawode as a director
05 Sep 2013
Termination of appointment of Ekundayo Daniyan as a director
05 Nov 2012
Director's details changed for Mr Dayo Daniyan on 5 November 2012
09 Aug 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted