About

Registered Number: 06276876
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Attwood House, Unit 10b Mansfield Business Park, Lymington Bottom Road, Medstead, Alton, Hampshire, GU34 5PZ,

 

Founded in 2007, Transbank Card Services Ltd have registered office in Alton, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EKE, Denham Hervey Newall 19 December 2008 - 1
HEMUSS, Joly Scott Adam 13 August 2008 12 November 2008 1
LINEHAN, Jeremiah Francis 12 June 2007 13 August 2008 1
Secretary Name Appointed Resigned Total Appointments
CROSSLEY, Lesley Anne 02 September 2019 - 1
BRADLEY, Rachel Anne 15 June 2018 02 September 2019 1
GRIEVES, Karl Geoffrey 12 June 2007 02 January 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
CH01 - Change of particulars for director 21 August 2020
CC04 - Statement of companies objects 02 July 2020
RESOLUTIONS - N/A 01 July 2020
MA - Memorandum and Articles 01 July 2020
CS01 - N/A 16 June 2020
AD01 - Change of registered office address 19 March 2020
CH01 - Change of particulars for director 19 March 2020
AP03 - Appointment of secretary 19 September 2019
TM02 - Termination of appointment of secretary 19 September 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 10 May 2019
CH01 - Change of particulars for director 12 July 2018
AA - Annual Accounts 06 July 2018
AP03 - Appointment of secretary 27 June 2018
TM02 - Termination of appointment of secretary 27 June 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 31 January 2018
AD01 - Change of registered office address 28 July 2017
AD01 - Change of registered office address 28 July 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 13 June 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 16 April 2014
AD01 - Change of registered office address 01 August 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 13 June 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 06 June 2011
AD01 - Change of registered office address 08 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 22 June 2010
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
AA - Annual Accounts 12 May 2009
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
225 - Change of Accounting Reference Date 13 February 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.