TXM INFRASTRUCTURE LIMITED
MILTON KEYNES TXM RAIL LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK12 5TS
Company number 05961191
Status Active
Incorporation Date 10 October 2006
Company Type Private Limited Company
Address BLACKHILL DRIVE, WOLVERTON MILL, MILTON KEYNES, MK12 5TS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 059611910004, created on 12 February 2016. The most likely internet sites of TXM INFRASTRUCTURE LIMITED are www.txminfrastructure.co.uk, and www.txm-infrastructure.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Milton Keynes Central Rail Station is 3 miles; to Bletchley Rail Station is 6 miles; to Fenny Stratford Rail Station is 6.3 miles; to Bow Brickhill Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Txm Infrastructure Limited is a Private Limited Company. The company registration number is 05961191. Txm Infrastructure Limited has been working since 10 October 2006. The present status of the company is Active. The registered address of Txm Infrastructure Limited is Blackhill Drive Wolverton Mill Milton Keynes Mk12 5ts. . BETTELL, Jonathan James is a Director of the company. ECCLES, Graham Charles is a Director of the company. GALLIMORE, Keiron is a Director of the company. LINCOLN, Gary is a Director of the company. SEWARD, Laurence James is a Director of the company. Secretary LEACH, Alan Robert John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director O'DONNELL, Arthur Patrick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BETTELL, Jonathan James
Appointed Date: 19 March 2012
58 years old

Director
ECCLES, Graham Charles
Appointed Date: 01 April 2013
79 years old

Director
GALLIMORE, Keiron
Appointed Date: 01 February 2008
54 years old

Director
LINCOLN, Gary
Appointed Date: 04 December 2014
57 years old

Director
SEWARD, Laurence James
Appointed Date: 10 October 2006
63 years old

Resigned Directors

Secretary
LEACH, Alan Robert John
Resigned: 09 December 2014
Appointed Date: 10 October 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 October 2006
Appointed Date: 10 October 2006

Director
O'DONNELL, Arthur Patrick
Resigned: 31 December 2015
Appointed Date: 04 December 2014
44 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 October 2006
Appointed Date: 10 October 2006

Persons With Significant Control

Txm Recruit Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TXM INFRASTRUCTURE LIMITED Events

24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Registration of charge 059611910004, created on 12 February 2016
04 Jan 2016
Termination of appointment of Arthur Patrick O'donnell as a director on 31 December 2015
14 Dec 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 66

...
... and 58 more events
06 Nov 2006
New secretary appointed
06 Nov 2006
New director appointed
06 Nov 2006
Secretary resigned
06 Nov 2006
Director resigned
10 Oct 2006
Incorporation

TXM INFRASTRUCTURE LIMITED Charges

12 February 2016
Charge code 0596 1191 0004
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Contains fixed charge…
11 October 2011
Debenture
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
22 May 2008
Debenture
Delivered: 24 May 2008
Status: Satisfied on 23 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2008
Fixed & floating charge
Delivered: 21 April 2008
Status: Satisfied on 23 November 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…