TRANSCO MOTOR FACTORS (NOTTM) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01321035. The registration start date is July 12, 1977. The current status is Active - Proposal to Strike off.
Company Number | 01321035 |
Company Name | TRANSCO MOTOR FACTORS (NOTTM) LIMITED |
Registered Address |
1 Colmore Square Birmingham West Midlands B4 6AA |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1977-07-12 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2019 |
Accounts Last Update | 31/12/2017 |
Returns Due Date | 31/08/2016 |
Returns Last Update | 03/08/2015 |
Confirmation Statement Due Date | 17/08/2019 |
Confirmation Statement Last Update | 03/08/2018 |
Information Source | source link |
SIC Code | Industry |
---|---|
45310 | Wholesale trade of motor vehicle parts and accessories |
Address |
1 COLMORE SQUARE BIRMINGHAM |
Post Town | WEST MIDLANDS |
Post Code | B4 6AA |
Entity Name | Office Address |
---|---|
COLMORE SQUARE TRUSTEES LIMITED | 1 Colmore Square, Birmingham, West Midlands, B4 6AA |
MARTINEAU JOHNSON PROPERTIES LIMITED | 1 Colmore Square, Birmingham, West Midlands, B4 6AA |
MARTINEAU SECRETARIES LIMITED | 1 Colmore Square, Birmingham, West Midlands, B4 6AA |
RECOUP REVENUE MANAGEMENT LIMITED | 1 Colmore Square, Birmingham, West Midlands, B4 6AA |
PHILSEC LIMITED | 1 Colmore Square, Birmingham, West Midlands, B4 6AA |
TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED | 1 Colmore Square, Birmingham, West Midlands, B4 6AA |
Entity Name | Office Address |
---|---|
AFORTI PLC | No 1 Colmore Square, Birmingham, West Midlands, B4 6AA, United Kingdom |
CROWN CLUB POINTS LIMITED | Shakespeare Martineau, 1 Colmore Square, Birmingham, B4 6AA, United Kingdom |
HOLIDAY OWNERS' SERVICES LIMITED | Shakespeares Martineau, Colmore Square, Birmingham, B4 6AA |
NEWFIELD PLACE RESIDENTS ASSOCIATION LIMITED | No1, Colmore Square, Birmingham, B4 6AA, England |
COMPOSITE VIDEO LIMITED | Martineau 1, Colmore Square, Birmingham, West Midlands, B4 6AA |
A & B AUTOPARTS LIMITED | No. 1, Colmore Square, Birmingham, B4 6AA, England |
AUTOQUIP (MIDLANDS) LIMITED | No.1, Colmore Square, Birmingham, B4 6AA, England |
BELFOR PREVENTION LIMITED | No 1 Colmore Square, Birmingham, West Midlands, B4 6AA |
A.P.R. INDUSTRIAL HOLDINGS LIMITED | No 1, Colmore Square, Birmingham, B4 6AA, England |
MOTOR SERV LIMITED | Number 1 Colmore Square, Birmingham, West Midlands, B4 6AA |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
COOMES, John Frederick | Secretary (Active) | 4 Occupation Road, Huddersfield, West Yorkshire, HD3 3AZ | / 26 June 2007 |
/ |
|
BROWN, Alistair Stuart | Director (Active) | 1 Chemin En Vuaracaux, Founex, 1297, Switzerland | May 1955 / 26 June 2007 |
New Zealander / Switzerland |
Director |
COOMES, John Frederick | Director (Active) | 4 Occupation Road, Huddersfield, West Yorkshire, HD3 3AZ | July 1965 / 26 June 2007 |
British / United Kingdom |
Director |
BIRCH, Sandra Jean | Secretary (Resigned) | 39 Hallams Lane, Chilwell, Nottingham, NG9 5FH | / |
/ |
|
HICKLING, Tracey | Secretary (Resigned) | Spring Cottage 383 High Road, Chilwell Beeston, Nottingham, NG9 5EA | / 3 July 1995 |
/ |
|
BIRCH, Anthony Barry | Director (Resigned) | 39 Hallams Lane, Chilwell, Nottingham, NG9 5FH | August 1941 / 12 May 1997 |
British / |
Company Director |
BIRCH, Anthony Barry | Director (Resigned) | 39 Hallams Lane, Chilwell, Nottingham, NG9 5FH | August 1941 / |
British / |
Motor Factor |
COLLISON, Leigh | Director (Resigned) | 22 Penhale Drive, Hucknall, Nottingham, NG15 6FH | August 1968 / 21 June 2002 |
British / |
Company Director |
COLLISON, Terence Robin | Director (Resigned) | 12 Nixon Close, Hucknall, Nottingham, NG15 6QF | August 1942 / |
British / |
Motor Factor |
CURTAIN, Brian Morrison | Director (Resigned) | 6 Orford Avenue, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2DD | March 1943 / |
British / |
Company Director |
HALL, Barrie William | Director (Resigned) | 29 Heron Drive, Lenton, Nottingham, NG7 2DE | September 1948 / 3 July 1995 |
British / |
Company Director |
Post Town | WEST MIDLANDS |
Post Code | B4 6AA |
SIC Code | 45310 - Wholesale trade of motor vehicle parts and accessories |
Please provide details on TRANSCO MOTOR FACTORS (NOTTM) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.