TRANSTAR LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » North Tyneside » NE27 0QF
Company number 00785717
Status Active
Incorporation Date 23 December 1963
Company Type Private Limited Company
Address NEW YORK WAY, NEW YORK INDUSTRIAL PARK, NEWCASTLE UPON TYNE, TYNE & WEAR, NE27 0QF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Stephen Paul Turner as a director on 25 August 2016. The most likely internet sites of TRANSTAR LIMITED are www.transtar.co.uk, and www.transtar.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. The distance to to Newcastle Rail Station is 6 miles; to Cramlington Rail Station is 6.1 miles; to Dunston Rail Station is 7.6 miles; to Seaburn Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transtar Limited is a Private Limited Company. The company registration number is 00785717. Transtar Limited has been working since 23 December 1963. The present status of the company is Active. The registered address of Transtar Limited is New York Way New York Industrial Park Newcastle Upon Tyne Tyne Wear Ne27 0qf. . TURNER, Stephen Paul is a Secretary of the company. TURNER, Stephen Paul is a Director of the company. WILSON, Barry is a Director of the company. Secretary CLAY, David Nicholas has been resigned. Secretary CLAY, David Nicholas has been resigned. Secretary CRAIG, Charles Thomas has been resigned. Secretary DIXON, John has been resigned. Secretary JORDAN, Margaret Elizabeth has been resigned. Secretary NICHOLSON, Clive has been resigned. Secretary NICHOLSON, Clive has been resigned. Secretary WARREN, John Emmerson has been resigned. Director ALLAN, Gerard has been resigned. Director CONE, Harry Douglas has been resigned. Director DIXON, John has been resigned. Director GUILE, Peter Richard has been resigned. Director HANKINS, Michael Freeman has been resigned. Director HEARNE, John Thomas has been resigned. Director HETHERINGTON, Guy has been resigned. Director JACKSON, Hugh Graham has been resigned. Director JORDAN, Keith Stuart has been resigned. Director MARSH, Anthony Richard has been resigned. Director NICHOLSON, Clive has been resigned. Director NICHOLSON, Clive has been resigned. Director PICKERING, James Gordon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TURNER, Stephen Paul
Appointed Date: 31 August 2005

Director
TURNER, Stephen Paul
Appointed Date: 25 August 2016
56 years old

Director
WILSON, Barry
Appointed Date: 26 April 2001
73 years old

Resigned Directors

Secretary
CLAY, David Nicholas
Resigned: 09 May 1994
Appointed Date: 25 March 1994

Secretary
CLAY, David Nicholas
Resigned: 25 April 1994

Secretary
CRAIG, Charles Thomas
Resigned: 23 November 1993

Secretary
DIXON, John
Resigned: 31 August 2005
Appointed Date: 17 May 1999

Secretary
JORDAN, Margaret Elizabeth
Resigned: 25 March 1994
Appointed Date: 26 February 1994

Secretary
NICHOLSON, Clive
Resigned: 31 May 1999
Appointed Date: 09 May 1994

Secretary
NICHOLSON, Clive
Resigned: 28 March 1994
Appointed Date: 09 May 1994

Secretary
WARREN, John Emmerson
Resigned: 26 February 1994
Appointed Date: 23 November 1993

Director
ALLAN, Gerard
Resigned: 26 February 1994
Appointed Date: 23 November 1993
73 years old

Director
CONE, Harry Douglas
Resigned: 26 February 1994
Appointed Date: 23 November 1993
83 years old

Director
DIXON, John
Resigned: 31 August 2005
Appointed Date: 01 December 1999
61 years old

Director
GUILE, Peter Richard
Resigned: 19 December 2007
Appointed Date: 05 December 1997
61 years old

Director
HANKINS, Michael Freeman
Resigned: 13 September 1996
Appointed Date: 28 November 1995
84 years old

Director
HEARNE, John Thomas
Resigned: 01 January 2002
Appointed Date: 17 May 1999
76 years old

Director
HETHERINGTON, Guy
Resigned: 10 May 2016
Appointed Date: 19 December 2007
62 years old

Director
JACKSON, Hugh Graham
Resigned: 31 December 1992
91 years old

Director
JORDAN, Keith Stuart
Resigned: 01 December 1997
Appointed Date: 26 February 1994
73 years old

Director
MARSH, Anthony Richard
Resigned: 26 February 1994
Appointed Date: 01 January 1993
68 years old

Director
NICHOLSON, Clive
Resigned: 28 March 1994
Appointed Date: 09 May 1994
69 years old

Director
NICHOLSON, Clive
Resigned: 31 May 1999
Appointed Date: 09 May 1994
69 years old

Director
PICKERING, James Gordon
Resigned: 23 November 1993
93 years old

TRANSTAR LIMITED Events

24 Mar 2017
Confirmation statement made on 16 March 2017 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
25 Aug 2016
Appointment of Mr Stephen Paul Turner as a director on 25 August 2016
02 Jun 2016
Termination of appointment of Guy Hetherington as a director on 10 May 2016
06 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 40,400

...
... and 111 more events
10 Feb 1988
Return made up to 16/12/87; full list of members

22 Apr 1987
Full accounts made up to 30 April 1986

06 Apr 1987
Return made up to 09/12/86; full list of members

06 Apr 1987
New secretary appointed

07 Jan 1987
Director resigned;new director appointed

TRANSTAR LIMITED Charges

27 February 1994
Debenture
Delivered: 4 May 1994
Status: Satisfied on 21 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/as site numbers bt 98/1 and 98/7…
27 February 1994
Legal charge
Delivered: 4 May 1994
Status: Satisfied on 21 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/as site numbers BT98/1 and 98/7 victoria…
27 February 1994
Guarantee and collateral debenture
Delivered: 8 March 1994
Status: Satisfied on 21 June 1996
Persons entitled: 3I Plcas Agent
Description: The l/h property k/as site numbers BT98/1 and 98/7 victoria…
18 September 1964
Debenture
Delivered: 5 October 1964
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: Undertaking and goodwill all property and assets rpesent…