Company NameTranscontainer Express Limited
DirectorsAlan Jack Cole and John Kinley
Company StatusDissolved
Company Number00740445
CategoryPrivate Limited Company
Incorporation Date9 November 1962(61 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address10 The Cove
Cockburnspath
TD13 5XD
Scotland
Director NameJohn Kinley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1996(33 years, 4 months after company formation)
Appointment Duration28 years
RoleSecretary
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Secretary NameJohn Kinley
NationalityBritish
StatusCurrent
Appointed03 June 1996(33 years, 7 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameJohn Robert Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(28 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressWinston House
Winston Green
Debenham
Suffolk
IP14 6BG
Director NameSir James Blair Duncan
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(28 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kingston House South
Ennismore Gardens
London
SW7 1NF
Director NameGeorge Frederick Sodeau
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(28 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 1991)
RoleCompany Director
Correspondence Address27 Plumberow Avenue
Hockley
Essex
SS5 5AG
Director NamePeter James Titchener
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(28 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Farm
Ulcombe
Maidstone
Kent
ME17 1DX
Secretary NameRobert Grayston
NationalityBritish
StatusResigned
Appointed10 May 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1994)
RoleCompany Director
Correspondence AddressAmbergayne The Paddock
Heswall
Wirral
Merseyside
L60 1XJ
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed01 May 1994(31 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 1996)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Director NameMr Stephen Graham Bentley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(31 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 1996)
RoleFinance Director
Correspondence AddressAiredale
Grassy Lane
Sevenoaks
Kent
TN13 1PN

Location

Registered AddressWindsor House
50 Victoria Street
London
SW1H 0NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 1997Dissolved (1 page)
18 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
15 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 1997Declaration of solvency (3 pages)
20 March 1997Appointment of a voluntary liquidator (2 pages)
11 March 1997Registered office changed on 11/03/97 from: chantry house high street coleshill birmingham B46 3AX (1 page)
11 March 1997Ad 04/03/97--------- £ si 1@1=1 £ ic 1100/1101 (2 pages)
16 June 1996New secretary appointed (2 pages)
16 June 1996Secretary resigned (1 page)
25 May 1996Return made up to 08/05/96; no change of members (5 pages)
28 March 1996Director resigned (2 pages)
28 March 1996New director appointed (1 page)
18 May 1995Return made up to 08/05/95; no change of members (10 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)