TRANSCARGO SERVICES LIMITED
LONDON WEYMOUTH LIMITED

Hellopages » Greater London » Westminster » W1W 6AN

Company number 04983353
Status Active
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address SUITE 3 2ND FLOOR, 1 DUCHESS STREET, LONDON, ENGLAND, W1W 6AN
Home Country United Kingdom
Nature of Business 49500 - Transport via pipeline, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to Suite 3 2nd Floor 1 Duchess Street London W1W 6AN on 11 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of TRANSCARGO SERVICES LIMITED are www.transcargoservices.co.uk, and www.transcargo-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Transcargo Services Limited is a Private Limited Company. The company registration number is 04983353. Transcargo Services Limited has been working since 03 December 2003. The present status of the company is Active. The registered address of Transcargo Services Limited is Suite 3 2nd Floor 1 Duchess Street London England W1w 6an. . BONDARENKO, Tatiana is a Director of the company. KENZHYBEKOV, Nurtay is a Director of the company. Secretary NINO, Edna Mendoza has been resigned. Secretary CMS MANAGEMENT SERVICES LIMITED has been resigned. Secretary CROXLEY SERVICES LIMITED has been resigned. Secretary MUSTERASSET LIMITED has been resigned. Secretary WAYMAR SERVICES LIMITED has been resigned. Director NINO, Edna Mendoza has been resigned. Director JAYA SERVICES LIMITED has been resigned. Director TRUMPWISE LIMITED has been resigned. The company operates in "Transport via pipeline".


Current Directors

Director
BONDARENKO, Tatiana
Appointed Date: 12 August 2009
55 years old

Director
KENZHYBEKOV, Nurtay
Appointed Date: 01 September 2004
68 years old

Resigned Directors

Secretary
NINO, Edna Mendoza
Resigned: 17 July 2012
Appointed Date: 12 August 2009

Secretary
CMS MANAGEMENT SERVICES LIMITED
Resigned: 12 August 2009
Appointed Date: 24 July 2008

Secretary
CROXLEY SERVICES LIMITED
Resigned: 04 August 2006
Appointed Date: 03 December 2003

Secretary
MUSTERASSET LIMITED
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Secretary
WAYMAR SERVICES LIMITED
Resigned: 24 July 2008
Appointed Date: 04 August 2006

Director
NINO, Edna Mendoza
Resigned: 01 April 2013
Appointed Date: 12 August 2009
67 years old

Director
JAYA SERVICES LIMITED
Resigned: 01 September 2004
Appointed Date: 03 December 2003

Director
TRUMPWISE LIMITED
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Persons With Significant Control

Mr. Nurtay Kenzhybekov
Notified on: 3 December 2016
68 years old
Nature of control: Ownership of shares – 75% or more

TRANSCARGO SERVICES LIMITED Events

19 Dec 2016
Confirmation statement made on 3 December 2016 with updates
11 Nov 2016
Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to Suite 3 2nd Floor 1 Duchess Street London W1W 6AN on 11 November 2016
12 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Satisfaction of charge 3 in full
29 Sep 2016
Satisfaction of charge 1 in full
...
... and 64 more events
12 Feb 2004
Director resigned
23 Jan 2004
New director appointed
23 Jan 2004
New secretary appointed
23 Jan 2004
Secretary resigned
03 Dec 2003
Incorporation

TRANSCARGO SERVICES LIMITED Charges

15 October 2012
Trade finance security agreement
Delivered: 18 October 2012
Status: Satisfied on 29 September 2016
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Interest in a floating charge over all the right title and…
22 March 2011
Deed of charge over credit balances
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
6 April 2010
Rent deposit deed
Delivered: 8 April 2010
Status: Satisfied on 29 September 2016
Persons entitled: Stow Nominees One Limited and Stow Nominees Two Limited
Description: The account and deposit balance including any interest plus…