TRANS EURO GROUP LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG8 8HD
Company number 04304311
Status Active
Incorporation Date 15 October 2001
Company Type Private Limited Company
Address 7 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of TRANS EURO GROUP LIMITED are www.transeurogroup.co.uk, and www.trans-euro-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Trans Euro Group Limited is a Private Limited Company. The company registration number is 04304311. Trans Euro Group Limited has been working since 15 October 2001. The present status of the company is Active. The registered address of Trans Euro Group Limited is 7 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. . NANDRA, Kanwaljit is a Secretary of the company. NANDRA, Kapur Singh is a Director of the company. Secretary NANDRA, Kapur has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FRYATT, Norman has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NANDRA, Kanwaljit
Appointed Date: 11 February 2003

Director
NANDRA, Kapur Singh
Appointed Date: 11 February 2003
63 years old

Resigned Directors

Secretary
NANDRA, Kapur
Resigned: 11 February 2003
Appointed Date: 30 November 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 October 2001
Appointed Date: 15 October 2001

Director
FRYATT, Norman
Resigned: 11 February 2003
Appointed Date: 30 November 2001
85 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 October 2001
Appointed Date: 15 October 2001

Persons With Significant Control

Trans Euro Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRANS EURO GROUP LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 29 February 2016
20 Oct 2016
Confirmation statement made on 15 October 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

25 Mar 2015
Total exemption small company accounts made up to 28 February 2014
...
... and 39 more events
02 May 2002
Registered office changed on 02/05/02 from: 336A regents park road finchley london N3 2LN
02 May 2002
Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100
15 Oct 2001
Secretary resigned
15 Oct 2001
Director resigned
15 Oct 2001
Incorporation

TRANS EURO GROUP LIMITED Charges

29 January 2008
Debenture
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…