TRANSCOMM SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 05386431
Status Liquidation
Incorporation Date 9 March 2005
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Registered office address changed from Signet House 49-51 Farringdon Road London EX1M 3JP to 86-90 Paul Street London EC2A 4NE on 7 November 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 . The most likely internet sites of TRANSCOMM SERVICES LIMITED are www.transcommservices.co.uk, and www.transcomm-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Transcomm Services Limited is a Private Limited Company. The company registration number is 05386431. Transcomm Services Limited has been working since 09 March 2005. The present status of the company is Liquidation. The registered address of Transcomm Services Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . MEIGHAN, Paul Francis is a Secretary of the company. MEIGHAN, Paul Francis is a Director of the company. RIDLEY, Robert Montgomery is a Director of the company. Secretary CHAPPELL, Robert Jeffrey has been resigned. Secretary JOHNSTON, Stephen Edward has been resigned. Director CHAPPELL, Robert Jeffrey has been resigned. Director JOHNSTON, Stephen Edward has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MEIGHAN, Paul Francis
Appointed Date: 12 March 2008

Director
MEIGHAN, Paul Francis
Appointed Date: 16 December 2006
66 years old

Director
RIDLEY, Robert Montgomery
Appointed Date: 16 October 2006
61 years old

Resigned Directors

Secretary
CHAPPELL, Robert Jeffrey
Resigned: 15 October 2006
Appointed Date: 09 March 2005

Secretary
JOHNSTON, Stephen Edward
Resigned: 12 March 2008
Appointed Date: 16 October 2006

Director
CHAPPELL, Robert Jeffrey
Resigned: 15 October 2006
Appointed Date: 09 March 2005
60 years old

Director
JOHNSTON, Stephen Edward
Resigned: 12 March 2008
Appointed Date: 09 March 2005
54 years old

Persons With Significant Control

Mr Paul Francis Meighan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANSCOMM SERVICES LIMITED Events

20 Mar 2017
Confirmation statement made on 9 March 2017 with updates
07 Nov 2016
Registered office address changed from Signet House 49-51 Farringdon Road London EX1M 3JP to 86-90 Paul Street London EC2A 4NE on 7 November 2016
06 May 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

06 May 2016
Director's details changed for Robert Montgomery Ridley on 1 September 2015
13 Apr 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 33 more events
08 Nov 2006
Registered office changed on 08/11/06 from: 46A philip lane london N15 4JE
19 Apr 2006
Ad 27/02/06--------- £ si 8@1
19 Apr 2006
Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed

15 Sep 2005
Registered office changed on 15/09/05 from: 46 a philip lane london greater london N15 4JE
09 Mar 2005
Incorporation