TRANSCLEAR LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM20 3ZP

Company number 01550859
Status Active
Incorporation Date 13 March 1981
Company Type Private Limited Company
Address DISSEGNA HOUSE WESTON AVENUE, WEST THURROCK, GRAYS, ESSEX, RM20 3ZP
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr George David Mawer as a director on 31 March 2017; Termination of appointment of Kevin Richard Brock as a director on 31 March 2017. The most likely internet sites of TRANSCLEAR LIMITED are www.transclear.co.uk, and www.transclear.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Bexleyheath Rail Station is 5.9 miles; to Gidea Park Rail Station is 7.6 miles; to Chadwell Heath Rail Station is 8.6 miles; to Brentwood Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transclear Limited is a Private Limited Company. The company registration number is 01550859. Transclear Limited has been working since 13 March 1981. The present status of the company is Active. The registered address of Transclear Limited is Dissegna House Weston Avenue West Thurrock Grays Essex Rm20 3zp. . KELLY, Joanne Christina is a Secretary of the company. KELLY, Joanne Christina is a Director of the company. MAWER, George David is a Director of the company. Secretary FRY, Kevin has been resigned. Secretary NORTON, Stephen John has been resigned. Director BROCK, Kevin Richard has been resigned. Director FRY, Kevin William has been resigned. Director ITHELL, George Sidney has been resigned. Director LITTLEJOHN, Russell George has been resigned. Director MAWER, George David has been resigned. Director NORTON, Stephen John has been resigned. Director PERRY, Raymon Leo Francis has been resigned. Director YUSEF, Thomas Abraham has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
KELLY, Joanne Christina
Appointed Date: 30 June 2016

Director
KELLY, Joanne Christina
Appointed Date: 30 June 2016
46 years old

Director
MAWER, George David
Appointed Date: 31 March 2017
65 years old

Resigned Directors

Secretary
FRY, Kevin
Resigned: 30 June 2016
Appointed Date: 28 May 2012

Secretary
NORTON, Stephen John
Resigned: 28 May 2012

Director
BROCK, Kevin Richard
Resigned: 31 March 2017
Appointed Date: 24 October 2002
68 years old

Director
FRY, Kevin William
Resigned: 30 June 2016
Appointed Date: 28 May 2012
58 years old

Director
ITHELL, George Sidney
Resigned: 31 December 2001
88 years old

Director
LITTLEJOHN, Russell George
Resigned: 24 October 2002
93 years old

Director
MAWER, George David
Resigned: 01 January 1994
65 years old

Director
NORTON, Stephen John
Resigned: 24 October 2002
74 years old

Director
PERRY, Raymon Leo Francis
Resigned: 24 October 2002
79 years old

Director
YUSEF, Thomas Abraham
Resigned: 31 March 2014
80 years old

Persons With Significant Control

Mrs Joanne Christina Kelly
Notified on: 1 July 2016
46 years old
Nature of control: Has significant influence or control

TRANSCLEAR LIMITED Events

06 Apr 2017
Full accounts made up to 31 December 2016
03 Apr 2017
Appointment of Mr George David Mawer as a director on 31 March 2017
03 Apr 2017
Termination of appointment of Kevin Richard Brock as a director on 31 March 2017
23 Oct 2016
Confirmation statement made on 13 September 2016 with updates
14 Jul 2016
Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016
...
... and 86 more events
03 Jun 1986
Return made up to 31/10/85; full list of members

03 Jun 1986
Return made up to 31/10/85; full list of members

03 Jun 1986
Return made up to 31/10/84; full list of members

03 Jun 1986
Return made up to 31/10/84; full list of members

13 Mar 1981
Incorporation

TRANSCLEAR LIMITED Charges

30 January 1985
Fixed and floating charge
Delivered: 5 February 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts. With a…