TRANSOM WILD LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 2DG

Company number 02631984
Status Active
Incorporation Date 24 July 1991
Company Type Private Limited Company
Address FIRST FLOOR BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 5 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of TRANSOM WILD LIMITED are www.transomwild.co.uk, and www.transom-wild.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Transom Wild Limited is a Private Limited Company. The company registration number is 02631984. Transom Wild Limited has been working since 24 July 1991. The present status of the company is Active. The registered address of Transom Wild Limited is First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2dg. . BONHAM, Stephen John is a Secretary of the company. BONHAM, Stephen is a Director of the company. LAWRENCE, Sadie is a Director of the company. PEARSON, James Stephen is a Director of the company. Secretary HOUGHTON, Marilyn Jane has been resigned. Secretary HOUGHTON, Oliver George has been resigned. Secretary THOMAS, Stanley Ronald Lloyd has been resigned. Director BEECHER, John Clive has been resigned. Director HOUGHTON, Oliver George has been resigned. Director HOUGHTON, Roger Allan has been resigned. Director THOMAS, Stanley Ronald Lloyd has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BONHAM, Stephen John
Appointed Date: 22 February 2008

Director
BONHAM, Stephen
Appointed Date: 10 January 2003
68 years old

Director
LAWRENCE, Sadie
Appointed Date: 20 February 2011
55 years old

Director
PEARSON, James Stephen
Appointed Date: 10 January 2003
68 years old

Resigned Directors

Secretary
HOUGHTON, Marilyn Jane
Resigned: 10 January 2003
Appointed Date: 08 October 1991

Secretary
HOUGHTON, Oliver George
Resigned: 22 February 2008
Appointed Date: 10 January 2003

Secretary
THOMAS, Stanley Ronald Lloyd
Resigned: 08 October 1991
Appointed Date: 24 July 1991

Director
BEECHER, John Clive
Resigned: 08 October 1991
Appointed Date: 24 July 1991
95 years old

Director
HOUGHTON, Oliver George
Resigned: 22 February 2008
Appointed Date: 08 October 1991
58 years old

Director
HOUGHTON, Roger Allan
Resigned: 31 July 2002
Appointed Date: 08 October 1991
81 years old

Director
THOMAS, Stanley Ronald Lloyd
Resigned: 08 October 1991
Appointed Date: 24 July 1991
63 years old

Persons With Significant Control

Mr James Stephen Pearson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

TRANSOM WILD LIMITED Events

13 Jan 2017
Accounts for a dormant company made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 5 July 2016 with updates
31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Sep 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

08 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 97 more events
16 Oct 1991
Director resigned;new director appointed

16 Oct 1991
Director resigned;new director appointed

08 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Oct 1991
Company name changed castmet LIMITED\certificate issued on 08/10/91
24 Jul 1991
Incorporation

TRANSOM WILD LIMITED Charges

22 February 2008
Debenture
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 February 1997
Mortgage debenture
Delivered: 6 March 1997
Status: Satisfied on 27 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…