TRANSPORT ENGINEERING LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 5NQ

Company number 02588937
Status Active
Incorporation Date 6 March 1991
Company Type Private Limited Company
Address 100 PALL MALL, LONDON, SW1Y 5NQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016. The most likely internet sites of TRANSPORT ENGINEERING LIMITED are www.transportengineering.co.uk, and www.transport-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transport Engineering Limited is a Private Limited Company. The company registration number is 02588937. Transport Engineering Limited has been working since 06 March 1991. The present status of the company is Active. The registered address of Transport Engineering Limited is 100 Pall Mall London Sw1y 5nq. . DU PLESSIS, Jacobus Gerhardus is a Director of the company. QUINLAN, Anthony James is a Director of the company. Secretary DOWNIE, Anne Marion has been resigned. Secretary FIRTH, Kevin Paul has been resigned. Secretary HUDSON, Dominic Jonathan Luke has been resigned. Secretary MAW, Timothy Ian has been resigned. Secretary VALIBHAI, Yasmin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARNOTT, Ian Macpherson has been resigned. Director DOWNIE, Anne Marion has been resigned. Director FIRTH, Kevin Paul has been resigned. Director HILL, Peter John has been resigned. Director O'CONNOR, Vincent has been resigned. Director PHILLIMORE, Lyndon has been resigned. Director SILVER, Jonathan Charles has been resigned. Director WILKINSON, Geoffrey Charles George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DU PLESSIS, Jacobus Gerhardus
Appointed Date: 08 May 2015
54 years old

Director
QUINLAN, Anthony James
Appointed Date: 30 October 2015
60 years old

Resigned Directors

Secretary
DOWNIE, Anne Marion
Resigned: 11 November 2015
Appointed Date: 03 November 1995

Secretary
FIRTH, Kevin Paul
Resigned: 03 November 1995
Appointed Date: 15 April 1991

Secretary
HUDSON, Dominic Jonathan Luke
Resigned: 28 March 2009
Appointed Date: 03 November 1995

Secretary
MAW, Timothy Ian
Resigned: 11 August 2016
Appointed Date: 13 June 2016

Secretary
VALIBHAI, Yasmin
Resigned: 13 June 2016
Appointed Date: 12 November 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 1991
Appointed Date: 06 March 1991

Director
ARNOTT, Ian Macpherson
Resigned: 16 April 2002
Appointed Date: 02 November 1995
82 years old

Director
DOWNIE, Anne Marion
Resigned: 11 November 2015
Appointed Date: 29 November 2011
65 years old

Director
FIRTH, Kevin Paul
Resigned: 03 November 1995
Appointed Date: 15 April 1991
77 years old

Director
HILL, Peter John
Resigned: 25 November 2011
Appointed Date: 16 April 2002
73 years old

Director
O'CONNOR, Vincent
Resigned: 03 November 1995
Appointed Date: 19 February 1993
93 years old

Director
PHILLIMORE, Lyndon
Resigned: 19 February 1993
Appointed Date: 15 April 1991
92 years old

Director
SILVER, Jonathan Charles
Resigned: 08 May 2015
Appointed Date: 31 August 2001
68 years old

Director
WILKINSON, Geoffrey Charles George
Resigned: 31 August 2001
Appointed Date: 02 November 1995
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 April 1991
Appointed Date: 06 March 1991

Persons With Significant Control

Laird Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRANSPORT ENGINEERING LIMITED Events

15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
31 Aug 2016
Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016
14 Jul 2016
Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016
14 Jun 2016
Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016
...
... and 89 more events
30 May 1991
New director appointed

30 May 1991
Director resigned;new director appointed

30 May 1991
Secretary resigned;new secretary appointed

30 May 1991
Registered office changed on 30/05/91 from: 2 baches street london N1 6UB

06 Mar 1991
Incorporation