TRANSMOOR LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 9BL
Company number 02170143
Status Active
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address PO BOX 501 THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 9BL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of TRANSMOOR LIMITED are www.transmoor.co.uk, and www.transmoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Transmoor Limited is a Private Limited Company. The company registration number is 02170143. Transmoor Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of Transmoor Limited is Po Box 501 The Nexus Building Broadway Letchworth Garden City Hertfordshire Sg6 9bl. . COMMANE, Maria is a Director of the company. Secretary NADOLSKI, Teresa has been resigned. Secretary REID, Theresa has been resigned. Secretary WEST ONE REGISTRARS LIMITED has been resigned. Director CUMMINS, Margaret has been resigned. Director FITZGERALD, Mary Bernadette has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
COMMANE, Maria
Appointed Date: 03 April 2012
61 years old

Resigned Directors

Secretary
NADOLSKI, Teresa
Resigned: 03 April 2012
Appointed Date: 21 September 2001

Secretary
REID, Theresa
Resigned: 21 September 2001
Appointed Date: 27 March 1997

Secretary
WEST ONE REGISTRARS LIMITED
Resigned: 27 March 1997

Director
CUMMINS, Margaret
Resigned: 26 May 1995
73 years old

Director
FITZGERALD, Mary Bernadette
Resigned: 03 April 2012
89 years old

Persons With Significant Control

Ms Maria Commane
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

TRANSMOOR LIMITED Events

28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 August 2015
13 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
21 May 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

...
... and 79 more events
14 Oct 1988
New director appointed
13 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 May 1988
Registered office changed on 11/05/88 from: 124-128 city rd london EC1V 2NJ

29 Sep 1987
Incorporation

TRANSMOOR LIMITED Charges

9 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Satisfied on 25 May 2010
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 152-154 lewisham way london t/n…
28 October 1988
Mortgage
Delivered: 29 October 1988
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: 132 lewisham way london SE14 all stocks shares securities &…