TRANSCOAST LIMITED

Capital Tower Capital Tower, London, SE1 8RT, England
StatusDISSOLVED
Company No.00778121
CategoryPrivate Limited Company
Incorporated22 Oct 1963
Age60 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 4 days

SUMMARY

TRANSCOAST LIMITED is an dissolved private limited company with number 00778121. It was incorporated 60 years, 6 months, 30 days ago, on 22 October 1963 and it was dissolved 1 year, 4 months, 4 days ago, on 17 January 2023. The company address is Capital Tower Capital Tower, London, SE1 8RT, England.



People

EDWARDS, Christopher James

Director

General Counsel And Corporate Secretary

ACTIVE

Assigned on 03 Feb 2021

Current time on role 3 years, 3 months, 18 days

WHITE, Jeremy Mark

Director

Chartered Accountant

ACTIVE

Assigned on 29 Jul 2021

Current time on role 2 years, 9 months, 23 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 28 Feb 2003

Resigned on 22 Dec 2017

Time on role 14 years, 9 months, 22 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 07 Jan 1999

Resigned on 30 Jul 1999

Time on role 6 months, 23 days

BUSH, Daniel

Secretary

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

FERGUSON, Russell

Secretary

RESIGNED

Assigned on 30 Jul 1999

Resigned on 21 Feb 2000

Time on role 6 months, 22 days

LYNCH, Valerie Ann

Secretary

RESIGNED

Assigned on 21 Feb 2000

Resigned on 28 Feb 2003

Time on role 3 years, 7 days

MCDONALD, Andrew John

Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 02 Feb 2021

Time on role 2 years, 7 months, 14 days

MCGILLY, Paul Gerard

Secretary

RESIGNED

Assigned on 01 Jul 1993

Resigned on 07 Jan 1999

Time on role 5 years, 6 months, 6 days

SILBER, Adrian Giles

Secretary

Chartered Accountant

RESIGNED

Assigned on 10 Jul 1992

Resigned on 30 Jun 1993

Time on role 11 months, 20 days

WHEELER, Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 10 Jul 1992

Time on role 31 years, 10 months, 11 days

BADCOCK, Benjamin Edward

Director

Accountant

RESIGNED

Assigned on 17 Oct 2007

Resigned on 24 Apr 2013

Time on role 5 years, 6 months, 7 days

BRADBURY, Trevor

Director

Company Secretary

RESIGNED

Assigned on 21 Feb 2000

Resigned on 22 Dec 2017

Time on role 17 years, 10 months, 1 day

BUSH, Daniel

Director

Solicitor

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

CLITHEROE, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 2001

Resigned on 17 Oct 2007

Time on role 6 years, 14 days

DUGDALE, Kevin Ormerod

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months, 21 days

FELL, James Thomas

Director

Group Financial Controller

RESIGNED

Assigned on 24 Apr 2013

Resigned on 31 Aug 2018

Time on role 5 years, 4 months, 7 days

GIBNEY, George

Director

Company Director

RESIGNED

Assigned on 07 Jan 1999

Resigned on 21 Feb 2000

Time on role 1 year, 1 month, 14 days

GREENHORN, Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Feb 2000

Time on role 24 years, 3 months

HONEYBALL, Geoffrey Charles

Director

Chartered Accountant

RESIGNED

Assigned on 21 Feb 2000

Resigned on 18 Jan 2002

Time on role 1 year, 10 months, 26 days

JOHNSTON, Norman Gill

Director

Group Construction Director

RESIGNED

Assigned on 17 Dec 1992

Resigned on 20 Jan 1996

Time on role 3 years, 1 month, 3 days

LYNCH, Valerie Ann

Director

Company Secretary

RESIGNED

Assigned on 19 Nov 2001

Resigned on 28 Feb 2003

Time on role 1 year, 3 months, 9 days

MCDONALD, Andrew John

Director

Company Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 04 Feb 2021

Time on role 2 years, 7 months, 16 days

MCGILLY, Paul Gerard

Director

Company Accountant

RESIGNED

Assigned on 20 Jan 1996

Resigned on 07 Jan 1999

Time on role 2 years, 11 months, 18 days

SILBER, Adrian Giles

Director

Chartered Accountant

RESIGNED

Assigned on 10 Jul 1992

Resigned on 30 Jun 1993

Time on role 11 months, 20 days

SLATER, Trevor

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Dec 1992

Time on role 31 years, 5 months, 4 days

SMYTHE, Anthony Kenneth

Director

Accountant

RESIGNED

Assigned on 31 Aug 2018

Resigned on 30 Jul 2021

Time on role 2 years, 10 months, 30 days

WHEELER, Geoffrey

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 10 Jul 1992

Time on role 31 years, 10 months, 11 days


Some Companies

ARGYLL MANSIONS LIMITED

C/O LEES-BUCKLEY & CO 16 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:03207529
Status:ACTIVE
Category:Private Limited Company

DOMEIJE LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:05805417
Status:ACTIVE
Category:Private Limited Company

I S PLUMBING HEATING LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:08754187
Status:LIQUIDATION
Category:Private Limited Company

JAMES & NATASHA PROPERTIES LLP

SUITE 108 COLLINGWOOD BUILDINGS,NEWCASTLE UPON TYNE,NE1 1JF

Number:OC403198
Status:LIQUIDATION
Category:Limited Liability Partnership

LANGCOMMLIVE LIMITED

STAG HOUSE,HERTFORD,SG13 7LA

Number:08036610
Status:ACTIVE
Category:Private Limited Company

PJS ENVIRONMENTAL LTD

33 CHELFORD ROAD,KNUTSFORD,WA16 8NN

Number:06341835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source