TRANSLATORS' GUILD (1986) LIMITED(THE)
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK14 6GD

Company number 02066396
Status Active
Incorporation Date 21 October 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE 141, MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6GD
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Suite 165 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD to Suite 141, Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 5 January 2017; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of TRANSLATORS' GUILD (1986) LIMITED(THE) are www.translatorsguild1986.co.uk, and www.translators-guild-1986.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Milton Keynes Central Rail Station is 1.8 miles; to Fenny Stratford Rail Station is 4.6 miles; to Bletchley Rail Station is 4.6 miles; to Bow Brickhill Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Translators Guild 1986 Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02066396. Translators Guild 1986 Limited The has been working since 21 October 1986. The present status of the company is Active. The registered address of Translators Guild 1986 Limited The is Suite 141 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire England Mk14 6gd. . GRIFFIN-MASON, Sarah is a Director of the company. WILSON, Paul Bernard is a Director of the company. Secretary CASTELLANO, Sandra Dimity has been resigned. Secretary HIBBERT NICOLOV, Jane has been resigned. Secretary OWEN, Michael Paul has been resigned. Secretary PEARSON, Ian Douglas has been resigned. Secretary PERRY, Martin Robert has been resigned. Secretary ROWLEY, Richard Michael Edmund has been resigned. Secretary WHEATLEY, Alan Joseph has been resigned. Secretary WILSON, Sarah-Jane has been resigned. Director CHILCOTT, William John has been resigned. Director CROSS, Alastair Graham has been resigned. Director DAVIES, Edward Iwan has been resigned. Director GREENSMITH, Catherine, Dr has been resigned. Director GREENSMITH, Catherine, Dr has been resigned. Director HARRIS, David Charles has been resigned. Director MAYORCAS, Pamela has been resigned. Director ROSENTHAL, Nicholas David has been resigned. Director SALICE, Luca, Doctor has been resigned. Director SYKES, John Bradbury, Dr has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Director
GRIFFIN-MASON, Sarah
Appointed Date: 01 May 2016
60 years old

Director
WILSON, Paul Bernard
Appointed Date: 01 May 2016
66 years old

Resigned Directors

Secretary
CASTELLANO, Sandra Dimity
Resigned: 21 April 1995

Secretary
HIBBERT NICOLOV, Jane
Resigned: 31 October 1999
Appointed Date: 07 October 1996

Secretary
OWEN, Michael Paul
Resigned: 30 June 2011
Appointed Date: 12 October 2010

Secretary
PEARSON, Ian Douglas
Resigned: 31 March 2001
Appointed Date: 13 December 1999

Secretary
PERRY, Martin Robert
Resigned: 27 September 1996
Appointed Date: 13 December 1995

Secretary
ROWLEY, Richard Michael Edmund
Resigned: 16 October 2002
Appointed Date: 01 April 2001

Secretary
WHEATLEY, Alan Joseph
Resigned: 11 February 2010
Appointed Date: 16 October 2002

Secretary
WILSON, Sarah-Jane
Resigned: 12 October 2010
Appointed Date: 11 February 2010

Director
CHILCOTT, William John
Resigned: 02 October 2004
Appointed Date: 20 October 2002
83 years old

Director
CROSS, Alastair Graham
Resigned: 07 April 2000
Appointed Date: 13 June 1996
81 years old

Director
DAVIES, Edward Iwan
Resigned: 30 April 2016
Appointed Date: 01 May 2013
52 years old

Director
GREENSMITH, Catherine, Dr
Resigned: 11 February 2010
Appointed Date: 02 October 2004
66 years old

Director
GREENSMITH, Catherine, Dr
Resigned: 16 October 2002
Appointed Date: 07 April 2000
66 years old

Director
HARRIS, David Charles
Resigned: 19 April 1995
Appointed Date: 30 October 1993
71 years old

Director
MAYORCAS, Pamela
Resigned: 30 April 2011
Appointed Date: 11 February 2010
78 years old

Director
ROSENTHAL, Nicholas David
Resigned: 30 April 2013
Appointed Date: 01 May 2011
63 years old

Director
SALICE, Luca, Doctor
Resigned: 06 May 1996
Appointed Date: 24 October 1995
68 years old

Director
SYKES, John Bradbury, Dr
Resigned: 03 September 1993
96 years old

TRANSLATORS' GUILD (1986) LIMITED(THE) Events

11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Jan 2017
Registered office address changed from Suite 165 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD to Suite 141, Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 5 January 2017
07 Nov 2016
Confirmation statement made on 24 October 2016 with updates
04 Nov 2016
Appointment of Mr Paul Bernard Wilson as a director on 1 May 2016
04 Nov 2016
Appointment of Sarah Griffin-Mason as a director on 1 May 2016
...
... and 94 more events
30 Dec 1988
Annual return made up to 28/05/88
21 Jan 1988
New director appointed

18 May 1987
Accounting reference date notified as 31/12

21 Oct 1986
Certificate of Incorporation
21 Oct 1986
Incorporation