SEVEN TRANSCAN LIMITED

36 Queensbridge, Northampton, NN4 7BF, England
StatusDISSOLVED
Company No.05800101
CategoryPrivate Limited Company
Incorporated28 Apr 2006
Age18 years, 10 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years11 months, 23 days

SUMMARY

SEVEN TRANSCAN LIMITED is an dissolved private limited company with number 05800101. It was incorporated 18 years, 10 days ago, on 28 April 2006 and it was dissolved 11 months, 23 days ago, on 16 May 2023. The company address is 36 Queensbridge, Northampton, NN4 7BF, England.



People

FERGUSON, Tony

Secretary

ACTIVE

Assigned on 02 Jan 2023

Current time on role 1 year, 4 months, 6 days

LAWRENCE, Paul Stanley

Director

Managing Director

ACTIVE

Assigned on 18 Jul 2022

Current time on role 1 year, 9 months, 21 days

ÖDMAN, Claes Sture Bertil

Director

Director

ACTIVE

Assigned on 01 Aug 2022

Current time on role 1 year, 9 months, 7 days

COOPER, Michael David

Secretary

Director

RESIGNED

Assigned on 12 May 2006

Resigned on 31 Oct 2014

Time on role 8 years, 5 months, 19 days

HARMAN, Mark

Secretary

RESIGNED

Assigned on 31 Oct 2014

Resigned on 02 May 2019

Time on role 4 years, 6 months, 2 days

RICHARDS, Clare Margaret

Secretary

RESIGNED

Assigned on 28 Apr 2006

Resigned on 12 May 2006

Time on role 14 days

COOPER, Michael David

Director

Director

RESIGNED

Assigned on 12 May 2006

Resigned on 31 Oct 2014

Time on role 8 years, 5 months, 19 days

DUNNETT, Roy Victor

Director

Chairman

RESIGNED

Assigned on 12 May 2006

Resigned on 02 May 2019

Time on role 12 years, 11 months, 21 days

DUNNETT, Warwick Richard

Director

Director

RESIGNED

Assigned on 12 May 2006

Resigned on 02 May 2019

Time on role 12 years, 11 months, 21 days

FORMAN, Timothy

Director

Managing Director

RESIGNED

Assigned on 12 May 2006

Resigned on 02 May 2019

Time on role 12 years, 11 months, 21 days

HARMAN, Mark

Director

Director

RESIGNED

Assigned on 24 Jul 2018

Resigned on 02 May 2019

Time on role 9 months, 9 days

KANE, Michael

Director

Director

RESIGNED

Assigned on 12 May 2006

Resigned on 01 Oct 2013

Time on role 7 years, 4 months, 19 days

OVERTON, Andrew William

Director

Director

RESIGNED

Assigned on 02 May 2019

Resigned on 31 Jul 2022

Time on role 3 years, 2 months, 29 days

SHAW, Andrew

Director

Director

RESIGNED

Assigned on 31 May 2019

Resigned on 14 Nov 2022

Time on role 3 years, 5 months, 14 days

SUMNER, Jim

Director

Director

RESIGNED

Assigned on 02 May 2019

Resigned on 01 Mar 2021

Time on role 1 year, 9 months, 30 days

WAINE, Ian Michael

Director

Solicitor

RESIGNED

Assigned on 28 Apr 2006

Resigned on 12 May 2006

Time on role 14 days


Some Companies

BUZZARD SOLUTIONS LIMITED

CHERRY LODGE SLAPTON ROAD,LEIGHTON BUZZARD,LU7 9BP

Number:10358260
Status:ACTIVE
Category:Private Limited Company

GOLD DIAMOND D PETERBOROUGH 2005 LTD

RITTER HOUSE,ROAD TOWN VG1110,

Number:FC026291
Status:ACTIVE
Category:Other company type

LEADING-LINK

THE LODGE,BEDLINGTON,NE22 6ED

Number:07528154
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

POWER CIRCUITS LTD

64 HIGH STREET,DERBYSHIRE,DE56 1GF

Number:04539731
Status:ACTIVE
Category:Private Limited Company

PRIOR RENOVATIONS LIMITED

13 PARKSHIEL,SOUTH SHIELDS,NE34 8BU

Number:05829052
Status:ACTIVE
Category:Private Limited Company

S.P PLUMBING SOLUTIONS LTD

C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE,READING,RG7 2BT

Number:08610075
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