About

Registered Number: 00968911
Date of Incorporation: 23/12/1969 (54 years and 4 months ago)
Company Status: Active
Registered Address: Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT

 

Having been setup in 1969, Trans European Holdings Ltd are based in Chippenham, it's status at Companies House is "Active". The companies directors are listed as Colloff, Lyn Carol, Lawlor, Timothy Charles, Dowling, Alison Jane, Forbes, David John, Sharma, Rajiv, Williams, Stephen Philip, Balme, Roderick Stephen, Bradburn, Stephen Ernest, Crowther, Douglas John, Davies, Peter Thomas, Ferber, Wolfgang Ludwig, Kersten, Hans Hasso Georg Hubertus, Mcmillan, David Loch, Stedman, Brian Peter, Van Den Bos, Joep in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWLOR, Timothy Charles 28 September 2015 - 1
BALME, Roderick Stephen 11 May 1993 05 April 1995 1
BRADBURN, Stephen Ernest 04 January 1994 31 July 1997 1
CROWTHER, Douglas John 01 August 1996 31 December 2002 1
DAVIES, Peter Thomas N/A 30 June 1993 1
FERBER, Wolfgang Ludwig N/A 02 October 1992 1
KERSTEN, Hans Hasso Georg Hubertus 01 January 1999 31 December 2002 1
MCMILLAN, David Loch 01 August 1995 31 December 2002 1
STEDMAN, Brian Peter 01 July 1993 31 August 1996 1
VAN DEN BOS, Joep N/A 01 August 1991 1
Secretary Name Appointed Resigned Total Appointments
COLLOFF, Lyn Carol 10 December 2019 - 1
DOWLING, Alison Jane 03 December 2014 07 July 2017 1
FORBES, David John 07 July 2017 14 August 2017 1
SHARMA, Rajiv 14 August 2017 10 December 2019 1
WILLIAMS, Stephen Philip 26 April 2010 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
TM02 - Termination of appointment of secretary 13 December 2019
AP03 - Appointment of secretary 13 December 2019
AA - Annual Accounts 09 December 2019
TM01 - Termination of appointment of director 06 September 2019
CH01 - Change of particulars for director 03 September 2019
AP01 - Appointment of director 02 September 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 02 October 2017
TM02 - Termination of appointment of secretary 14 August 2017
AP03 - Appointment of secretary 14 August 2017
CS01 - N/A 20 July 2017
AP01 - Appointment of director 20 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
AP03 - Appointment of secretary 11 July 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 23 September 2015
TM01 - Termination of appointment of director 12 August 2015
AR01 - Annual Return 10 August 2015
AP03 - Appointment of secretary 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AP04 - Appointment of corporate secretary 30 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 24 July 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 15 November 2012
CH01 - Change of particulars for director 14 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 19 August 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 03 August 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 05 July 2010
AP03 - Appointment of secretary 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 18 July 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 09 October 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
363a - Annual Return 18 July 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
RESOLUTIONS - N/A 22 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 December 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 26 July 2005
287 - Change in situation or address of Registered Office 14 April 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 14 August 2003
287 - Change in situation or address of Registered Office 28 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
225 - Change of Accounting Reference Date 11 February 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
CERTNM - Change of name certificate 08 January 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 11 July 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
AA - Annual Accounts 12 January 2001
288b - Notice of resignation of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
363s - Annual Return 09 August 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288c - Notice of change of directors or secretaries or in their particulars 01 November 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 04 June 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 31 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
AA - Annual Accounts 19 September 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
363s - Annual Return 25 July 1997
CERTNM - Change of name certificate 30 June 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288 - N/A 30 September 1996
288 - N/A 12 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
AA - Annual Accounts 06 September 1996
363s - Annual Return 29 August 1996
AUD - Auditor's letter of resignation 15 August 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
287 - Change in situation or address of Registered Office 24 July 1996
288 - N/A 21 May 1996
288 - N/A 21 August 1995
288 - N/A 16 August 1995
288 - N/A 16 August 1995
AA - Annual Accounts 14 August 1995
363s - Annual Return 09 August 1995
288 - N/A 13 June 1995
288 - N/A 25 April 1995
288 - N/A 15 March 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 25 July 1994
288 - N/A 05 June 1994
288 - N/A 04 February 1994
RESOLUTIONS - N/A 11 January 1994
RESOLUTIONS - N/A 11 January 1994
RESOLUTIONS - N/A 11 January 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 January 1994
123 - Notice of increase in nominal capital 11 January 1994
363s - Annual Return 21 July 1993
288 - N/A 05 July 1993
AA - Annual Accounts 21 June 1993
288 - N/A 28 May 1993
288 - N/A 28 October 1992
363s - Annual Return 14 September 1992
AA - Annual Accounts 09 September 1992
288 - N/A 19 August 1991
AA - Annual Accounts 15 August 1991
363a - Annual Return 15 August 1991
288 - N/A 24 December 1990
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 11 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1990
123 - Notice of increase in nominal capital 11 October 1990
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
288 - N/A 19 September 1990
288 - N/A 14 September 1990
RESOLUTIONS - N/A 08 January 1990
RESOLUTIONS - N/A 08 January 1990
RESOLUTIONS - N/A 08 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1990
123 - Notice of increase in nominal capital 08 January 1990
MEM/ARTS - N/A 23 December 1989
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
288 - N/A 05 September 1989
288 - N/A 27 April 1989
287 - Change in situation or address of Registered Office 16 February 1989
AA - Annual Accounts 30 September 1988
363 - Annual Return 30 September 1988
288 - N/A 26 September 1988
288 - N/A 09 June 1988
288 - N/A 09 June 1988
288 - N/A 01 June 1988
288 - N/A 18 March 1988
363 - Annual Return 14 October 1987
AA - Annual Accounts 14 October 1987
363 - Annual Return 02 December 1986
AA - Annual Accounts 18 September 1986
288 - N/A 11 July 1986
MISC - Miscellaneous document 23 December 1969
NEWINC - New incorporation documents 23 December 1969

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.