Company NameTransintra (U.K.) Limited
DirectorEric Amar
Company StatusDissolved
Company Number01515336
CategoryPrivate Limited Company
Incorporation Date2 September 1980(43 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameFrederic Fontan
NationalityBritish
StatusCurrent
Appointed29 September 1995(15 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressMornington Terrace
35 Upper Duke Street
Liverpool
L1 9DY
Director NameEric Amar
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed22 March 1996(15 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleLegal Advisor
Correspondence Address19 Rue De Villeneuve
Garches
92380
France
Director NameMr Colin Thomas Barber
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(11 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBidborough Close
Franks Hollow Road Bidborough
Tunbridge Wells
Kent
TN3 0UD
Director NameMr Karel Joannes Buytaert
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBelgian
StatusResigned
Appointed18 February 1992(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 1995)
RoleCompany Director
Correspondence AddressBraderijsytaat 7
Antwerp
Foreign
Director NameMr Alan Dorling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address44 Beech Hall Road
Highams Park
London
E4 9NX
Director NameMr Didier Jore
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed18 February 1992(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 March 1996)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Parc De Bearn
St Cloud
92210
Director NameMr Francis Paul Andre Lucas
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed18 February 1992(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 1996)
RoleCompany Director
Correspondence Address2 Rue De La Reunion
Rueil-Malmaison 92500
Foreign
Director NameMr Bruno Paniale
Date of BirthNovember 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed18 February 1992(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 September 1995)
RoleCompany Director
Correspondence Address16 Heath Drive
London
NW3 7SL
Director NameMr Paul Van De Woestijne
Date of BirthMay 1933 (Born 91 years ago)
NationalityBelgian
StatusResigned
Appointed18 February 1992(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 1995)
RoleGeneral Manager Administration & Finance
Correspondence AddressHelleveltlaan 15
Brussels B-1180
Foreign
Secretary NameMr Colin Thomas Barber
NationalityBritish
StatusResigned
Appointed18 February 1992(11 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBidborough Close
Franks Hollow Road Bidborough
Tunbridge Wells
Kent
TN3 0UD
Secretary NamePeter Robson
NationalityBritish
StatusResigned
Appointed01 November 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 1995)
RoleCompany Director
Correspondence Address19 Victoria Springs
Holmfirth
West Yorkshire
HD9 2NB

Location

Registered AddressNeville Russell
Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 1999Dissolved (1 page)
8 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
9 May 1997Liquidators statement of receipts and payments (5 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: duforest house howley park road morley leeds LS27 0BN (1 page)
22 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 April 1996Appointment of a voluntary liquidator (1 page)
22 April 1996Declaration of solvency (4 pages)
17 April 1996New director appointed (2 pages)
13 March 1996Return made up to 18/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
16 November 1995New secretary appointed (2 pages)
6 November 1995Full accounts made up to 31 December 1993 (15 pages)
6 November 1995Full accounts made up to 31 December 1994 (9 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)