TRANSON LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 7TQ

Company number 03142207
Status Active
Incorporation Date 21 December 1995
Company Type Private Limited Company
Address 26 CURZON STREET, LONDON, W1J 7TQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 2 . The most likely internet sites of TRANSON LIMITED are www.transon.co.uk, and www.transon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Transon Limited is a Private Limited Company. The company registration number is 03142207. Transon Limited has been working since 21 December 1995. The present status of the company is Active. The registered address of Transon Limited is 26 Curzon Street London W1j 7tq. . CREASEY, Clare Louise is a Secretary of the company. CREASEY, Clare Louise is a Director of the company. GETTY, Mark Harris is a Director of the company. GETTY, Victoria Jane, Lady is a Director of the company. MOEHL, Jan David is a Director of the company. TREVES, Vanni Emanuele is a Director of the company. Secretary LOPEZ BOWLAN, Stephen M has been resigned. Secretary RIDLEY, Malcolm James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JACKSON, Andrew George Wycliffe has been resigned. Director JACKSON, Andrew George Wycliffe has been resigned. Director LOPEZ BOWLAN, Stephen M has been resigned. Director RIDLEY, Malcolm James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CREASEY, Clare Louise
Appointed Date: 23 August 2007

Director
CREASEY, Clare Louise
Appointed Date: 30 April 2008
51 years old

Director
GETTY, Mark Harris
Appointed Date: 31 October 2001
65 years old

Director
GETTY, Victoria Jane, Lady
Appointed Date: 01 December 2003
81 years old

Director
MOEHL, Jan David
Appointed Date: 27 August 2004
80 years old

Director
TREVES, Vanni Emanuele
Appointed Date: 21 December 1995
84 years old

Resigned Directors

Secretary
LOPEZ BOWLAN, Stephen M
Resigned: 23 August 2007
Appointed Date: 12 January 2004

Secretary
RIDLEY, Malcolm James
Resigned: 12 January 2004
Appointed Date: 21 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 December 1995
Appointed Date: 21 December 1995

Director
JACKSON, Andrew George Wycliffe
Resigned: 07 April 2008
Appointed Date: 01 December 2003
77 years old

Director
JACKSON, Andrew George Wycliffe
Resigned: 01 December 2003
Appointed Date: 12 March 1997
77 years old

Director
LOPEZ BOWLAN, Stephen M
Resigned: 30 April 2008
Appointed Date: 01 December 2003
66 years old

Director
RIDLEY, Malcolm James
Resigned: 01 December 2003
Appointed Date: 21 December 1995
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 December 1995
Appointed Date: 21 December 1995

Persons With Significant Control

Lady Victoria Jane Getty
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vanni Emanuele Treves
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Harris Getty
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANSON LIMITED Events

30 Dec 2016
Confirmation statement made on 21 December 2016 with updates
06 Apr 2016
Accounts for a dormant company made up to 31 December 2015
22 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

22 Dec 2015
Director's details changed for Mr Mark Harris Getty on 21 December 2015
22 Dec 2015
Director's details changed for Lady Victoria Getty on 26 November 2014
...
... and 68 more events
18 Mar 1997
Return made up to 21/12/96; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Jan 1996
Accounting reference date notified as 31/12
16 Jan 1996
Secretary resigned;new secretary appointed;new director appointed
16 Jan 1996
Director resigned;new director appointed
21 Dec 1995
Incorporation