TRANS-NATIONAL SERVICES LIMITED
GLOUCESTER


Company number 02603967
Status Liquidation
Incorporation Date 23 April 1991
Company Type Private Limited Company
Address 2 PULLMAN COURT, GREAT WESTERN ROAD, GLOUCESTER
Home Country United Kingdom
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Order of court to wind up ; Compulsory strike-off action has been discontinued ; Court order notice of winding up . The most likely internet sites of TRANS-NATIONAL SERVICES LIMITED are www.transnationalservices.co.uk, and www.trans-national-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Trans National Services Limited is a Private Limited Company. The company registration number is 02603967. Trans National Services Limited has been working since 23 April 1991. The present status of the company is Liquidation. The registered address of Trans National Services Limited is 2 Pullman Court Great Western Road Gloucester. . JACKSON, Margaret Mary is a Secretary of the company. SANT, Anthony Paul is a Secretary of the company. JACKSON, David John is a Director of the company. JACKSON, Margaret Mary is a Director of the company. SANT, John Frederick is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned.


Current Directors

Secretary
JACKSON, Margaret Mary
Appointed Date: 04 September 1991

Secretary
SANT, Anthony Paul
Appointed Date: 10 May 1991

Director
JACKSON, David John
Appointed Date: 04 September 1991
77 years old

Director
JACKSON, Margaret Mary
Appointed Date: 04 September 1991
75 years old

Director
SANT, John Frederick
Appointed Date: 10 May 1991
83 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 10 May 1991
Appointed Date: 23 April 1991

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 May 1991
Appointed Date: 23 April 1991
73 years old

TRANS-NATIONAL SERVICES LIMITED Events

30 Nov 1992
Order of court to wind up

17 Nov 1992
Compulsory strike-off action has been discontinued

17 Nov 1992
Court order notice of winding up

01 Sep 1992
First Gazette notice for compulsory strike-off

18 Sep 1991
Director resigned;new director appointed

...
... and 6 more events
09 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Sep 1991
Registered office changed on 09/09/91 from: somerset house temple street birmingham B2 5DP

03 Sep 1991
Secretary resigned

03 Sep 1991
Director resigned

23 Apr 1991
Incorporation