TRANS GLOBAL PROJECTS GROUP LIMITED
TONBRIDGE BREEZELINE INTERNATIONAL GROUP LIMITED BREEZELINE LIMITED

Hellopages » Kent » Tunbridge Wells » TN12 6EN
Company number 02188909
Status Active
Incorporation Date 4 November 1987
Company Type Private Limited Company
Address PADDOCK WOOD BUSINESS CENTRE SUITE 4, 1-7 COMMERCIAL ROAD, PADDOCK WOOD, TONBRIDGE, KENT, TN12 6EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Scott Baird Parkinson as a director on 4 October 2016. The most likely internet sites of TRANS GLOBAL PROJECTS GROUP LIMITED are www.transglobalprojectsgroup.co.uk, and www.trans-global-projects-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to East Farleigh Rail Station is 6.6 miles; to Frant Rail Station is 6.7 miles; to Wadhurst Rail Station is 8.1 miles; to Barming Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trans Global Projects Group Limited is a Private Limited Company. The company registration number is 02188909. Trans Global Projects Group Limited has been working since 04 November 1987. The present status of the company is Active. The registered address of Trans Global Projects Group Limited is Paddock Wood Business Centre Suite 4 1 7 Commercial Road Paddock Wood Tonbridge Kent Tn12 6en. . CHARNOCK, Colin Bruce is a Secretary of the company. CHARNOCK, Colin Bruce is a Director of the company. HERBERT, Andrew Miles is a Director of the company. JACKSON, Matthew Robert is a Director of the company. WELCHMAN, Martin Gilbert is a Director of the company. Secretary GALE, Anthony Clifford has been resigned. Director CHARNOCK, Jeannette Yvonne has been resigned. Director GALE, Anthony Clifford has been resigned. Director HARSANT, Nicholas Andrew has been resigned. Director PARKINSON, Scott Baird has been resigned. Director WELCHMAN, Angela has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHARNOCK, Colin Bruce
Appointed Date: 13 December 1993

Director

Director
HERBERT, Andrew Miles
Appointed Date: 05 April 2013
57 years old

Director
JACKSON, Matthew Robert
Appointed Date: 05 April 2013
52 years old

Director
WELCHMAN, Martin Gilbert
Appointed Date: 12 December 1993
70 years old

Resigned Directors

Secretary
GALE, Anthony Clifford
Resigned: 13 December 1993

Director
CHARNOCK, Jeannette Yvonne
Resigned: 05 April 2013
Appointed Date: 18 December 1993
71 years old

Director
GALE, Anthony Clifford
Resigned: 13 December 1993
76 years old

Director
HARSANT, Nicholas Andrew
Resigned: 29 March 1993
69 years old

Director
PARKINSON, Scott Baird
Resigned: 04 October 2016
Appointed Date: 10 January 2014
72 years old

Director
WELCHMAN, Angela
Resigned: 05 April 2013
Appointed Date: 18 December 1993
68 years old

Persons With Significant Control

Breezeline International Group Ltd
Notified on: 30 November 2016
Nature of control: Ownership of shares – 75% or more

TRANS GLOBAL PROJECTS GROUP LIMITED Events

05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
25 Nov 2016
Group of companies' accounts made up to 31 December 2015
06 Oct 2016
Termination of appointment of Scott Baird Parkinson as a director on 4 October 2016
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 120

30 Nov 2015
Registered office address changed from 2nd Floor 160 London Road Sevenoaks Kent TN13 1BT to Paddock Wood Business Centre Suite 4, 1-7 Commercial Road Paddock Wood Tonbridge Kent TN12 6EN on 30 November 2015
...
... and 89 more events
12 Jan 1988
Memorandum and Articles of Association
11 Jan 1988
Director resigned;new director appointed

11 Jan 1988
Secretary resigned;new secretary appointed

11 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Nov 1987
Incorporation