TRANSAID WORLDWIDE SERVICES LIMITED -
Company Profile | Company Filings |
Overview
TRANSAID WORLDWIDE SERVICES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
TRANSAID WORLDWIDE SERVICES LIMITED was incorporated 26 years ago on 16/02/1998 and has the registered number: 03511363. The accounts status is FULL and accounts are next due on 31/12/2024.
TRANSAID WORLDWIDE SERVICES LIMITED was incorporated 26 years ago on 16/02/1998 and has the registered number: 03511363. The accounts status is FULL and accounts are next due on 31/12/2024.
TRANSAID WORLDWIDE SERVICES LIMITED -
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
137 EUSTON ROAD
NW1 2AA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/02/2023 | 01/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ANNIE MORRIN | Secretary | 2022-09-28 | CURRENT | ||
MR PHILIP WILLIAM ROE | Mar 1966 | British | Director | 2023-07-05 | CURRENT |
MRS JULIA BUNTING | Jun 1972 | British | Director | 2021-10-13 | CURRENT |
MR WILLIAM HOWIE | Mar 1956 | British | Director | 2002-11-25 | CURRENT |
ALAN HUNT | May 1966 | British | Director | 2019-04-02 | CURRENT |
MR PHILLIP KAMUTENGA | Jun 1973 | Zimbabwean | Director | 2023-04-26 | CURRENT |
MR JAMES GREGORY KEELER | Nov 1980 | British | Director | 2014-01-14 | CURRENT |
DR OLIVE CHIFEFE KOBUSINGYE | Oct 1962 | Ugandan | Director | 2021-07-01 | CURRENT |
MR JOHN PAUL MILNER | Feb 1966 | British | Director | 2023-04-26 | CURRENT |
MS PHIDELIAH SICHONE MWABA | Mar 1964 | Zambian | Director | 2018-07-17 | CURRENT |
MRS SHARNJIT SAMRA | Dec 1976 | British | Director | 2023-07-05 | CURRENT |
MRS ASTRID JOSEPHINA HENDRIKA VAN DER BURGT | Jul 1970 | Dutch | Director | 2023-07-05 | CURRENT |
MR GAVIN WILLIAMS | Oct 1971 | British | Director | 2021-06-01 | CURRENT |
MISS JOAN NICOL AITKEN | Feb 1953 | British | Director | 2019-07-16 | CURRENT |
MR ALAN DAVID JONES | Jun 1947 | British | Director | 1998-03-06 UNTIL 2000-09-20 | RESIGNED |
MR GERARD FRANCIS GINTY | British | Secretary | 1998-02-16 UNTIL 1998-03-26 | RESIGNED | |
GRAHAM INGLIS | Mar 1955 | British | Director | 2012-05-18 UNTIL 2018-04-10 | RESIGNED |
SIR PETER GERARD HENDY | Mar 1953 | British | Director | 2014-03-01 UNTIL 2015-10-20 | RESIGNED |
HARRIET DODD | Aug 1959 | British | Director | 2011-10-18 UNTIL 2018-10-17 | RESIGNED |
PETER JAMES FERRER HAWKINS | Dec 1960 | British | Director | 2003-02-05 UNTIL 2004-06-24 | RESIGNED |
MR JOHN ANTHONY HARVEY | Oct 1935 | British | Director | 2002-11-26 UNTIL 2014-10-14 | RESIGNED |
MR JOHN MICHAEL GURR | Jun 1962 | British | Director | 2019-04-02 UNTIL 2023-01-25 | RESIGNED |
MRS SUZANNE CLAIRE GREEN | Apr 1978 | British | Director | 2014-07-15 UNTIL 2019-04-02 | RESIGNED |
ROBERT JOHN GOUNDRY | Sep 1945 | British | Director | 2002-11-25 UNTIL 2020-01-14 | RESIGNED |
MRS JOANNA DOROTHY GODSMARK | Sep 1966 | British | Director | 2014-04-15 UNTIL 2022-06-01 | RESIGNED |
MR GERARD FRANCIS GINTY | British | Director | 1998-02-16 UNTIL 1998-03-26 | RESIGNED | |
MR GRAEME MCFAULL | Oct 1961 | British | Director | 2010-07-26 UNTIL 2016-04-12 | RESIGNED |
MR JAMES HARRY EVANS | Secretary | 2014-04-15 UNTIL 2022-09-28 | RESIGNED | ||
MR DAVID WELLS | Secretary | 2013-01-18 UNTIL 2014-04-15 | RESIGNED | ||
ROBERT WALLACE URIE | Feb 1939 | British | Secretary | 1999-11-23 UNTIL 2011-08-31 | RESIGNED |
RUPERT HENRY CONQUEST NICHOLS | Aug 1949 | British | Secretary | 1998-03-06 UNTIL 1999-11-23 | RESIGNED |
RUPERT HENRY CONQUEST NICHOLS | British | Secretary | 2011-09-01 UNTIL 2013-01-17 | RESIGNED | |
MR JOHN WILLIAM BRIDGE | Aug 1950 | British | Director | 2003-07-23 UNTIL 2005-06-13 | RESIGNED |
MR RICHARD CAWSTON | May 1973 | British | Director | 2017-10-09 UNTIL 2021-01-12 | RESIGNED |
CLIVE JOHN BOURNE | Sep 1942 | British | Director | 2004-08-14 UNTIL 2007-01-12 | RESIGNED |
RICHARD PRICE BOTWOOD | Jun 1932 | British | Director | 1998-03-06 UNTIL 1999-08-17 | RESIGNED |
MRS CLARE LUCY BOTTLE | Apr 1972 | British | Director | 2011-10-18 UNTIL 2018-12-01 | RESIGNED |
MR CYRIL BLEASDALE | Jul 1934 | British | Director | 1998-03-06 UNTIL 2008-06-01 | RESIGNED |
PETER NEVILLE ACTON | Oct 1952 | British | Director | 2007-10-09 UNTIL 2014-01-14 | RESIGNED |
VALERIE ELIZABETH CORRIGAN | Feb 1950 | British | Director | 2004-02-09 UNTIL 2010-10-12 | RESIGNED |
MR PHILIP DEWHURST | Sep 1949 | British | Director | 1998-03-06 UNTIL 1999-08-17 | RESIGNED |
JOHN KINLEY | British | Director | 1999-11-23 UNTIL 2012-03-06 | RESIGNED | |
NORMAN HENRY DUCKWORTH | Mar 1941 | British | Director | 1998-02-16 UNTIL 1998-03-06 | RESIGNED |
MR NEIL HUGH MCGLYNN | May 1960 | British | Director | 2011-02-22 UNTIL 2013-02-15 | RESIGNED |
MR JEFFREY WENDLER MECASKEY | Apr 1958 | Other | Director | 2014-03-01 UNTIL 2017-01-10 | RESIGNED |
MR JOHN HILTON MAYFIELD | Dec 1937 | British | Director | 1998-03-06 UNTIL 2002-10-24 | RESIGNED |
RICHARD JAMES MAWER | Sep 1949 | British | Director | 2004-09-29 UNTIL 2005-10-12 | RESIGNED |
JULIA MARY MAEVE MAGNER | Jul 1966 | Irish | Director | 2011-07-20 UNTIL 2024-01-31 | RESIGNED |
PENNY JANE LAWRENCE | Jul 1959 | British | Director | 2005-08-30 UNTIL 2006-02-01 | RESIGNED |
PETER LINNEY | Nov 1931 | British | Director | 1998-03-06 UNTIL 2000-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Rupert Henry Conquest Nichols | 2016-04-06 - 2023-10-04 | 8/1949 | Voting rights 25 to 50 percent | |
The Chartered Institute Of Logistics And Transport In The Uk | 2016-04-06 - 2023-10-04 | Corby | Voting rights 25 to 50 percent | |
Save The Children Fund | 2016-04-06 - 2023-10-04 | London | Voting rights 25 to 50 percent |