TRANS EUROPEAN AGRICULTURAL MACHINERY LIMITED
CHALDON FASTLODGE LIMITED

Hellopages » Surrey » Tandridge » CR3 5DJ

Company number 03400944
Status Active
Incorporation Date 9 July 1997
Company Type Private Limited Company
Address OAKCROFT, 15 THE HEATH, CHALDON, SURREY, CR3 5DJ
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 9 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of TRANS EUROPEAN AGRICULTURAL MACHINERY LIMITED are www.transeuropeanagriculturalmachinery.co.uk, and www.trans-european-agricultural-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Trans European Agricultural Machinery Limited is a Private Limited Company. The company registration number is 03400944. Trans European Agricultural Machinery Limited has been working since 09 July 1997. The present status of the company is Active. The registered address of Trans European Agricultural Machinery Limited is Oakcroft 15 The Heath Chaldon Surrey Cr3 5dj. The cash in hand is £0k. It is £0k against last year. . RUSTED, Philip William is a Secretary of the company. OAKLEY, Jeremy William John is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CATLEUGH, Katherine has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SZANYI, Sa'Ndor has been resigned. The company operates in "Support activities for crop production".


trans european agricultural machinery Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RUSTED, Philip William
Appointed Date: 24 July 1997

Director
OAKLEY, Jeremy William John
Appointed Date: 24 July 1997
64 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 July 1997
Appointed Date: 09 July 1997

Director
CATLEUGH, Katherine
Resigned: 31 December 2013
Appointed Date: 24 July 1997
94 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 July 1997
Appointed Date: 09 July 1997

Director
SZANYI, Sa'Ndor
Resigned: 31 December 2013
Appointed Date: 24 July 1997
81 years old

Persons With Significant Control

Mr Philip William Rusted Fca
Notified on: 9 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy William John Oakley
Notified on: 9 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANS EUROPEAN AGRICULTURAL MACHINERY LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 31 July 2016
15 Jul 2016
Confirmation statement made on 9 July 2016 with updates
30 Mar 2016
Accounts for a dormant company made up to 31 July 2015
14 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2

08 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 42 more events
06 Aug 1997
Secretary resigned
06 Aug 1997
Director resigned
29 Jul 1997
Company name changed fastlodge LIMITED\certificate issued on 30/07/97
25 Jul 1997
Registered office changed on 25/07/97 from: 120 east road london N1 6AA
09 Jul 1997
Incorporation