About

Registered Number: 03496602
Date of Incorporation: 21/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Suite 8/9 Faraday Court, Centrum One Hundred, Burton-On-Trent, Staffordshire, DE14 2WX,

 

Transalliance Ts Ltd was registered on 21 January 1998 with its registered office in Burton-On-Trent, Staffordshire. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEY, Peter John Ellison 01 May 2007 - 1
DEMIDOFF, Alexandre 19 December 2019 - 1
CASTELIN, Francis 28 February 2005 13 November 2015 1
LECOMTE, Claude 16 November 2015 19 December 2019 1
LEGEAND, Serge 01 January 2001 05 October 2005 1
MACLEOD, Stephen Hugh 01 January 2001 30 April 2007 1
SEGERS, Jan Hendrik Martha 04 March 1998 01 January 2001 1
VERMOET, Patrick Ernst Louis 04 March 1998 10 December 2000 1
Secretary Name Appointed Resigned Total Appointments
CASTELIN, Francis 30 June 2010 13 November 2015 1
KUZMAN, Eric 01 January 2001 01 December 2003 1
PETIT, Laurent 01 December 2003 30 June 2010 1
WILMS, Johan 10 December 2000 01 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 31 December 2019
AP01 - Appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 11 February 2016
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM02 - Termination of appointment of secretary 18 November 2015
AA - Annual Accounts 03 September 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 04 October 2010
AP03 - Appointment of secretary 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 24 February 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
AA - Annual Accounts 09 June 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 11 February 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
AA - Annual Accounts 30 October 2003
287 - Change in situation or address of Registered Office 25 February 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 13 March 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
287 - Change in situation or address of Registered Office 16 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
AA - Annual Accounts 12 July 2000
363a - Annual Return 27 January 2000
287 - Change in situation or address of Registered Office 17 December 1999
AA - Annual Accounts 02 November 1999
RESOLUTIONS - N/A 17 April 1999
RESOLUTIONS - N/A 17 April 1999
RESOLUTIONS - N/A 17 April 1999
RESOLUTIONS - N/A 17 April 1999
363s - Annual Return 11 March 1999
225 - Change of Accounting Reference Date 03 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
RESOLUTIONS - N/A 31 March 1998
RESOLUTIONS - N/A 31 March 1998
RESOLUTIONS - N/A 31 March 1998
123 - Notice of increase in nominal capital 31 March 1998
CERTNM - Change of name certificate 16 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
NEWINC - New incorporation documents 21 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.