Company number 02861767
Status Active
Incorporation Date 7 October 1993
Company Type Private Limited Company
Address 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Appointment of Mr Jonathan Robert Taylor as a director on 5 October 2016; Full accounts made up to 30 November 2015. The most likely internet sites of TRANSMARKET GROUP LIMITED are www.transmarketgroup.co.uk, and www.transmarket-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transmarket Group Limited is a Private Limited Company.
The company registration number is 02861767. Transmarket Group Limited has been working since 07 October 1993.
The present status of the company is Active. The registered address of Transmarket Group Limited is 77 79 High Street Egham Surrey Tw20 9hy. . SMITH, Brian Edward is a Director of the company. TAYLOR, Jonathan Robert is a Director of the company. Secretary DEFELICES, Jules has been resigned. Secretary LONG, Alicia has been resigned. Secretary ROBINSON, Christopher Philip has been resigned. Secretary SABINE, Peter Frank Charles has been resigned. Secretary TAYLOR, Jonathan Robert has been resigned. Secretary VESELICA, Gregory John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary HARBEN REGISTRARS LIMITED has been resigned. Director COOPER, Thomas O'Niell has been resigned. Director DEFELICES, Jules has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MCCORMICK, James Glass has been resigned. Director O'BRIEN, Thomas has been resigned. Director ROBINSON, Christopher Philip has been resigned. Director TAYLOR, Jonathan Robert has been resigned. Director VESELICA, Gregory John has been resigned. The company operates in "Security dealing on own account".
Current Directors
Resigned Directors
Secretary
LONG, Alicia
Resigned: 05 November 2003
Appointed Date: 02 April 2003
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 October 1993
Appointed Date: 07 October 1993
Secretary
HARBEN REGISTRARS LIMITED
Resigned: 02 June 1997
Appointed Date: 26 August 1994
Director
DEFELICES, Jules
Resigned: 27 August 1994
Appointed Date: 07 October 1993
74 years old
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 October 1993
Appointed Date: 07 October 1993
Director
O'BRIEN, Thomas
Resigned: 16 April 2012
Appointed Date: 04 June 2008
75 years old
Persons With Significant Control
Mr Raymond Simpson Cahnman
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control
TRANSMARKET GROUP LIMITED Events
01 Nov 2016
Confirmation statement made on 7 October 2016 with updates
20 Oct 2016
Appointment of Mr Jonathan Robert Taylor as a director on 5 October 2016
05 Sep 2016
Full accounts made up to 30 November 2015
09 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
09 Oct 2015
Director's details changed for Brian Edward Smith on 30 September 2015
...
... and 117 more events
06 Dec 1993
Accounting reference date notified as 31/12
02 Nov 1993
Location of register of members (non legible)
26 Oct 1993
Secretary resigned;new director appointed
26 Oct 1993
New secretary appointed;director resigned;new director appointed
07 Oct 1993
Incorporation
3 November 2004
Terms of business agreement
Delivered: 9 November 2004
Status: Satisfied
on 25 March 2006
Persons entitled: Fortis Bank Global Clearing Nv (London Branch)
Description: By way of fixed charge and pledge over all securities…
21 March 2003
Commodity customer agreement
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Cantor Fitzgerald & Co
Description: By way of security and subject to a general lien and right…
21 March 2003
Clearing and settlement agreement
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Cantor Clearing,a Division of Cantor Fitzgerald International
Description: First fixed charge over all…
28 April 1998
Terms of business agreement
Delivered: 6 May 1998
Status: Satisfied
on 29 June 2001
Persons entitled: Meespierson Ics Limited
Description: All deposits and margin and all securities documents of or…
26 November 1996
Rent deposit deed
Delivered: 3 December 1996
Status: Satisfied
on 29 June 2001
Persons entitled: Lloyds Bank PLC
Description: The deposit sum of £1625.