TRANSITION INTERNATIONAL LIMITED
SHEFFIELD BAVERSTOCK AGENCIES LIMITED

Hellopages » South Yorkshire » Sheffield » S6 2FU

Company number 04787596
Status Active
Incorporation Date 4 June 2003
Company Type Private Limited Company
Address HI TEMP WORKS, 480 PENISTONE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2FU
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Accounts for a small company made up to 31 May 2015. The most likely internet sites of TRANSITION INTERNATIONAL LIMITED are www.transitioninternational.co.uk, and www.transition-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Rotherham Central Rail Station is 5.8 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.2 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transition International Limited is a Private Limited Company. The company registration number is 04787596. Transition International Limited has been working since 04 June 2003. The present status of the company is Active. The registered address of Transition International Limited is Hi Temp Works 480 Penistone Road Sheffield South Yorkshire S6 2fu. . HUSSAIN, Akhtar is a Secretary of the company. MANSELL, Ainsley Lloyd is a Secretary of the company. AARENS, Frans Joseph Ferdinand is a Director of the company. INGALL, David John is a Director of the company. Secretary JONES, Jonathan Foster has been resigned. Secretary THE COMPANY SECRETARY SERVICES (LONDON) LTD has been resigned. Director JONES, Jennifer Jean has been resigned. Director KNIPE, Kevin Leonard has been resigned. Director POWELL, Ian J has been resigned. Director VAN'T WOUT, Austin has been resigned. The company operates in "Other non-ferrous metal production".


Current Directors

Secretary
HUSSAIN, Akhtar
Appointed Date: 23 December 2008

Secretary
MANSELL, Ainsley Lloyd
Appointed Date: 19 August 2014

Director
AARENS, Frans Joseph Ferdinand
Appointed Date: 23 December 2008
60 years old

Director
INGALL, David John
Appointed Date: 27 November 2003
61 years old

Resigned Directors

Secretary
JONES, Jonathan Foster
Resigned: 11 November 2003
Appointed Date: 04 June 2003

Secretary
THE COMPANY SECRETARY SERVICES (LONDON) LTD
Resigned: 23 December 2008
Appointed Date: 12 November 2003

Director
JONES, Jennifer Jean
Resigned: 14 November 2003
Appointed Date: 04 June 2003
71 years old

Director
KNIPE, Kevin Leonard
Resigned: 22 December 2005
Appointed Date: 14 November 2003
80 years old

Director
POWELL, Ian J
Resigned: 27 February 2015
Appointed Date: 13 June 2011
54 years old

Director
VAN'T WOUT, Austin
Resigned: 23 December 2008
Appointed Date: 14 November 2003
56 years old

TRANSITION INTERNATIONAL LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

21 Mar 2016
Accounts for a small company made up to 31 May 2015
22 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

21 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 52 more events
26 Nov 2003
Accounting reference date shortened from 30/06/04 to 31/12/03
26 Nov 2003
Secretary resigned
26 Nov 2003
Registered office changed on 26/11/03 from: lucks farm barn greenwoods lane, punnetts town heathfield east sussex TN21 9HU
24 Nov 2003
Company name changed baverstock agencies LIMITED\certificate issued on 24/11/03
04 Jun 2003
Incorporation

TRANSITION INTERNATIONAL LIMITED Charges

23 May 2012
Debenture
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2006
Fixed charge,pledge and hypothecation
Delivered: 2 September 2006
Status: Satisfied on 8 May 2012
Persons entitled: Ing Bank N.V.
Description: All emcumbered documents and receivables and emcumbered…
30 December 2005
Deed of general pledge, hypothecation and charge
Delivered: 20 January 2006
Status: Satisfied on 8 May 2012
Persons entitled: Ing Bank N.V.
Description: The encumbered goods and the encumbered documents all its…