TRANSCOAST LIMITED
READING SIMS BROTHERS(PLYMOUTH) LIMITED

Hellopages » Berkshire » Wokingham » RG10 9JU

Company number 00778121
Status Active
Incorporation Date 22 October 1963
Company Type Private Limited Company
Address INTERSERVE HOUSE, RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, RG10 9JU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,000 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 1,000 . The most likely internet sites of TRANSCOAST LIMITED are www.transcoast.co.uk, and www.transcoast.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. The distance to to Bracknell Rail Station is 6.5 miles; to Furze Platt Rail Station is 6.7 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transcoast Limited is a Private Limited Company. The company registration number is 00778121. Transcoast Limited has been working since 22 October 1963. The present status of the company is Active. The registered address of Transcoast Limited is Interserve House Ruscombe Park Twyford Reading Berkshire Rg10 9ju. . BRADBURY, Trevor is a Secretary of the company. BRADBURY, Trevor is a Director of the company. FELL, James Thomas is a Director of the company. Secretary BRADBURY, Trevor has been resigned. Secretary FERGUSON, Russell has been resigned. Secretary LYNCH, Valerie Ann has been resigned. Secretary MCGILLY, Paul Gerard has been resigned. Secretary SILBER, Adrian Giles has been resigned. Secretary WHEELER, Geoffrey has been resigned. Director BADCOCK, Benjamin Edward has been resigned. Director CLITHEROE, David Maurice has been resigned. Director DUGDALE, Kevin Ormerod has been resigned. Director GIBNEY, George has been resigned. Director GREENHORN, Alexander has been resigned. Director HONEYBALL, Geoffrey Charles has been resigned. Director JOHNSTON, Norman Gill has been resigned. Director LYNCH, Valerie Ann has been resigned. Director MCGILLY, Paul Gerard has been resigned. Director SILBER, Adrian Giles has been resigned. Director SLATER, Trevor has been resigned. Director WHEELER, Geoffrey has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRADBURY, Trevor
Appointed Date: 28 February 2003

Director
BRADBURY, Trevor
Appointed Date: 21 February 2000
67 years old

Director
FELL, James Thomas
Appointed Date: 24 April 2013
52 years old

Resigned Directors

Secretary
BRADBURY, Trevor
Resigned: 30 July 1999
Appointed Date: 07 January 1999

Secretary
FERGUSON, Russell
Resigned: 21 February 2000
Appointed Date: 30 July 1999

Secretary
LYNCH, Valerie Ann
Resigned: 28 February 2003
Appointed Date: 21 February 2000

Secretary
MCGILLY, Paul Gerard
Resigned: 07 January 1999
Appointed Date: 01 July 1993

Secretary
SILBER, Adrian Giles
Resigned: 30 June 1993
Appointed Date: 10 July 1992

Secretary
WHEELER, Geoffrey
Resigned: 10 July 1992

Director
BADCOCK, Benjamin Edward
Resigned: 24 April 2013
Appointed Date: 17 October 2007
55 years old

Director
CLITHEROE, David Maurice
Resigned: 17 October 2007
Appointed Date: 03 October 2001
73 years old

Director
DUGDALE, Kevin Ormerod
Resigned: 30 September 1993
83 years old

Director
GIBNEY, George
Resigned: 21 February 2000
Appointed Date: 07 January 1999
76 years old

Director
GREENHORN, Alexander
Resigned: 21 February 2000
82 years old

Director
HONEYBALL, Geoffrey Charles
Resigned: 18 January 2002
Appointed Date: 21 February 2000
81 years old

Director
JOHNSTON, Norman Gill
Resigned: 20 January 1996
Appointed Date: 17 December 1992
89 years old

Director
LYNCH, Valerie Ann
Resigned: 28 February 2003
Appointed Date: 19 November 2001
62 years old

Director
MCGILLY, Paul Gerard
Resigned: 07 January 1999
Appointed Date: 20 January 1996
64 years old

Director
SILBER, Adrian Giles
Resigned: 30 June 1993
Appointed Date: 10 July 1992
70 years old

Director
SLATER, Trevor
Resigned: 17 December 1992
82 years old

Director
WHEELER, Geoffrey
Resigned: 10 July 1992
79 years old

TRANSCOAST LIMITED Events

23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

22 Jun 2016
Accounts for a dormant company made up to 31 December 2015
23 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000

09 Jun 2015
Accounts for a dormant company made up to 31 December 2014
24 Mar 2015
Director's details changed for Mr James Thomas Fell on 8 May 2014
...
... and 138 more events
28 Aug 1986
Particulars of mortgage/charge

23 Jun 1986
Full accounts made up to 31 October 1984

05 Jun 1986
Full accounts made up to 31 October 1985

05 Jun 1986
Return made up to 08/04/86; full list of members

10 Aug 1977
Particulars of mortgage/charge

TRANSCOAST LIMITED Charges

24 December 1986
Legal charge
Delivered: 13 January 1987
Status: Satisfied on 26 March 2004
Persons entitled: Barclays Bank PLC
Description: Beaconfield house (formerly barton house) mutley plain…
27 August 1986
Legal charge
Delivered: 5 September 1986
Status: Satisfied on 23 September 2004
Persons entitled: Barclays Bank PLC
Description: Land forming part of the former efford secondary modern…
26 August 1986
Legal charge
Delivered: 28 August 1986
Status: Satisfied on 17 August 2004
Persons entitled: Dartington and Company LTD
Description: Land and buildings on the west side of tavistock road…
1 July 1986
Legal charge
Delivered: 16 July 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at woolwell plymouth devon part title no dn 15336.
19 June 1986
Legal charge
Delivered: 2 July 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 0.4 of an acre of land at elburton, devon title no dn…
25 March 1986
Legal charge
Delivered: 8 April 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at elburton plymouth devon.
8 January 1986
Legal charge
Delivered: 14 January 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 2 finches close, elburton, plymouth devon dn 23499.
20 December 1985
Charge on building agreement.
Delivered: 7 January 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All interest in and moneys due to the company relating to…
5 August 1985
Legal charge
Delivered: 19 August 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Boundary house, 452 tavistock road, derriford, plymouth…
5 August 1985
Legal charge
Delivered: 14 August 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at the rear of moor lodge, tavistock road, plymouth…
5 August 1985
Debenture
Delivered: 14 August 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1985
Single debenture
Delivered: 30 July 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1985
Legal charge
Delivered: 14 June 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 69 frensham avenue, glenholt, plymouth, devon, title no dn…
12 April 1985
Single debenture
Delivered: 30 July 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All moneys which then were or at any time thereafter be…
5 October 1984
Legal charge
Delivered: 11 October 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land on the south side of southway, plymouth, devon…
1 June 1984
Legal charge
Delivered: 7 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land at frensham avenue, glenholt plymouth, devon…
2 November 1983
Legal charge
Delivered: 8 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land adjacent to and situate at the rear of…
27 September 1983
Legal charge
Delivered: 7 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land lying to the south of looseleigh lane…
21 September 1983
Legal charge
Delivered: 27 September 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land at the rear of strathcar down road, tavistock…
25 August 1983
Legal charge
Delivered: 2 September 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land at north side of furzehatt way plymstock…
25 August 1983
Legal charge
Delivered: 2 September 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land at southside of furzehatt road. Plymstock…
25 August 1983
Legal charge
Delivered: 2 September 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land at north side of furzehatt way plymstock…
5 May 1983
Legal charge
Delivered: 17 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land at rear of rock hotel, yelverton, devon.
22 July 1977
Legal charge
Delivered: 10 August 1977
Status: Satisfied on 26 March 2004
Persons entitled: Barclays Bank PLC
Description: Land on the east of tavistock road, north and south sides…