TRANSNORM SYSTEM LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8TD
Company number 01728413
Status Active
Incorporation Date 2 June 1983
Company Type Private Limited Company
Address UNIT 300B ALEXANDRA WAY, ASHCHURCH BUSINESS CENTRE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8TD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registration of charge 017284130003, created on 14 March 2017; Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of TRANSNORM SYSTEM LIMITED are www.transnormsystem.co.uk, and www.transnorm-system.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Cheltenham Spa Rail Station is 7.3 miles; to Pershore Rail Station is 9.1 miles; to Gloucester Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transnorm System Limited is a Private Limited Company. The company registration number is 01728413. Transnorm System Limited has been working since 02 June 1983. The present status of the company is Active. The registered address of Transnorm System Limited is Unit 300b Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire Gl20 8td. . DIOP, Sidy Guisse is a Director of the company. Secretary COLES, Richard Anthony has been resigned. Secretary HEWITT, Alan Michael has been resigned. Director COLES, Richard Anthony has been resigned. Director SCHONING, Uwe has been resigned. Director SMITH, David George has been resigned. Director WALTER, Detlef has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
DIOP, Sidy Guisse
Appointed Date: 05 December 2013
62 years old

Resigned Directors

Secretary
COLES, Richard Anthony
Resigned: 09 December 2013

Secretary
HEWITT, Alan Michael
Resigned: 29 October 2014
Appointed Date: 09 December 2013

Director
COLES, Richard Anthony
Resigned: 06 December 2013
77 years old

Director
SCHONING, Uwe
Resigned: 23 December 2003
80 years old

Director
SMITH, David George
Resigned: 06 December 2013
Appointed Date: 01 March 1995
73 years old

Director
WALTER, Detlef
Resigned: 14 February 2013
Appointed Date: 23 December 2003
65 years old

TRANSNORM SYSTEM LIMITED Events

22 Mar 2017
Registration of charge 017284130003, created on 14 March 2017
13 Oct 2016
Full accounts made up to 31 December 2015
10 Sep 2016
Compulsory strike-off action has been discontinued
08 Sep 2016
Annual return made up to 26 February 2016 with full list of shareholders
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
...
... and 92 more events
11 Nov 1986
Return made up to 09/05/85; full list of members

11 Nov 1986
Return made up to 09/05/85; full list of members

11 Nov 1986
Return made up to 10/07/86; full list of members

11 Nov 1986
Return made up to 10/07/86; full list of members

02 Jun 1983
Certificate of incorporation

TRANSNORM SYSTEM LIMITED Charges

14 March 2017
Charge code 0172 8413 0003
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Commerzbank Finance & Covered Bond S.A. as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
5 August 2015
Charge code 0172 8413 0002
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Commerzbank International S.A.
Description: Contains fixed charge…
11 December 1996
Deed of charge over credit balances
Delivered: 18 December 1996
Status: Satisfied on 22 February 2010
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" together with all…