TRANSNATIONAL DATA LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6EA

Company number 03936050
Status Active
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address 35 IVOR PLACE, DOWNSTAIRS OFFICE, LONDON, NW1 6EA
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 10 . The most likely internet sites of TRANSNATIONAL DATA LIMITED are www.transnationaldata.co.uk, and www.transnational-data.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Transnational Data Limited is a Private Limited Company. The company registration number is 03936050. Transnational Data Limited has been working since 29 February 2000. The present status of the company is Active. The registered address of Transnational Data Limited is 35 Ivor Place Downstairs Office London Nw1 6ea. . ROSELIE, Molly Rita is a Director of the company. Secretary ANTAT, Gaetanne Sharon has been resigned. Secretary DEMETRIADES, Harris has been resigned. Secretary SPYRIDES, Andreas has been resigned. Secretary YIAKOUMOU, Eleni has been resigned. Secretary ABS SECRETARY SERVICES LTD has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BREWSTER, Alfred Victor has been resigned. Director DEMETRIADES, Demetrios Andreou has been resigned. Director DEMETRIADES, Martha Demetriou has been resigned. Director MARIA, Mary Jane has been resigned. Director POUPONNEAU, Pamela Natasha has been resigned. Director RENE, Jennifer Catherine has been resigned. Director SOFRONIOU, Annoulla has been resigned. Director SOFRONIOU, Koullis has been resigned. Director SPYRIDES, Andreas has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors

Director
ROSELIE, Molly Rita
Appointed Date: 09 October 2015
60 years old

Resigned Directors

Secretary
ANTAT, Gaetanne Sharon
Resigned: 02 July 2008
Appointed Date: 01 June 2005

Secretary
DEMETRIADES, Harris
Resigned: 08 August 2002
Appointed Date: 29 June 2001

Secretary
SPYRIDES, Andreas
Resigned: 01 June 2005
Appointed Date: 08 August 2002

Secretary
YIAKOUMOU, Eleni
Resigned: 01 July 2001
Appointed Date: 06 April 2000

Secretary
ABS SECRETARY SERVICES LTD
Resigned: 27 February 2016
Appointed Date: 02 July 2008

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 30 March 2000
Appointed Date: 29 February 2000

Director
BREWSTER, Alfred Victor
Resigned: 31 January 2012
Appointed Date: 02 July 2008
72 years old

Director
DEMETRIADES, Demetrios Andreou
Resigned: 08 August 2002
Appointed Date: 29 June 2001
82 years old

Director
DEMETRIADES, Martha Demetriou
Resigned: 05 December 2006
Appointed Date: 29 June 2001
53 years old

Director
MARIA, Mary Jane
Resigned: 27 February 2016
Appointed Date: 02 March 2015
48 years old

Director
POUPONNEAU, Pamela Natasha
Resigned: 02 March 2015
Appointed Date: 31 January 2012
50 years old

Director
RENE, Jennifer Catherine
Resigned: 02 July 2008
Appointed Date: 01 June 2005
70 years old

Director
SOFRONIOU, Annoulla
Resigned: 01 July 2001
Appointed Date: 06 April 2000
67 years old

Director
SOFRONIOU, Koullis
Resigned: 01 July 2001
Appointed Date: 06 April 2000
67 years old

Director
SPYRIDES, Andreas
Resigned: 05 December 2006
Appointed Date: 08 August 2002
55 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 30 March 2000
Appointed Date: 29 February 2000

Persons With Significant Control

Butterwick Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRANSNATIONAL DATA LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10

14 Apr 2016
Appointment of Miss Molly Rita Roselie as a director on 9 October 2015
08 Apr 2016
Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016
...
... and 66 more events
18 Apr 2000
Director resigned
18 Apr 2000
New secretary appointed
18 Apr 2000
New director appointed
18 Apr 2000
New director appointed
29 Feb 2000
Incorporation