TRANSEC EVENTS LIMITED

7 officers / 8 resignations

UNDERWOOD, Steven

Correspondence address
Bedford House 69-79 Fulham High Street, London, United Kingdom, SW6 3JW
Role ACTIVE
secretary
Appointed on
20 December 2022

HANNANT, Lisa Amanda

Correspondence address
Bedford House 69-79 Fulham High Street, London, United Kingdom, SW6 3JW
Role ACTIVE
director
Date of birth
February 1970
Appointed on
20 December 2022
Nationality
British
Occupation
Director

HOLLINS, Amy

Correspondence address
Bedford House 69-79 Fulham High Street, London, SW6 3JW
Role ACTIVE
secretary
Appointed on
1 October 2021
Resigned on
20 December 2022

PAHWA, Monica, Ms.

Correspondence address
Bedford House 69-79 Fulham High Street, London, United Kingdom, SW6 3JW
Role ACTIVE
secretary
Appointed on
3 December 2020
Resigned on
29 July 2021

JOHNSON, RICHARD

Correspondence address
BEDFORD HOUSE 69-79 FULHAM HIGH STREET, LONDON, UNITED KINGDOM, SW6 3JW
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
DIRETOR

WILCOX, Russell Stephen

Correspondence address
Bedford House 69-79 Fulham High Street, London, SW6 3JW
Role ACTIVE
director
Date of birth
February 1971
Appointed on
10 July 2013
Nationality
British
Occupation
Director

KIMBLE, Simon Reed

Correspondence address
Bedford House 69-79 Fulham High Street, London, United Kingdom, SW6 3JW
Role ACTIVE
director
Date of birth
June 1963
Appointed on
25 June 2009
Resigned on
20 December 2022
Nationality
British
Occupation
Director

WILMOT, CHRISTOPHER JOHN

Correspondence address
BEDFORD HOUSE 69-79 FULHAM HIGH STREET, LONDON, SW6 3JW
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
28 January 2016
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

MURRAY, Bruce Grant, Mr.

Correspondence address
Bedford House 69-79 Fulham High Street, London, SW6 3JW
Role RESIGNED
director
Date of birth
April 1964
Appointed on
10 January 2014
Resigned on
28 January 2016
Nationality
British
Occupation
Chief Financial Officer

PILCHER, TIMOTHY JAMES

Correspondence address
EARLS COURT EXHIBITION CENTRE WARWICK ROAD, LONDON, SW5 9TA
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
25 June 2009
Resigned on
2 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

SOAR, PHIL

Correspondence address
32 CONNAUGHT SQUARE, LONDON, W2 2LH
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
14 June 2007
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W2 2LH £3,826,000

JONES, PETER RONALD

Correspondence address
OCKHAM GRANGE OLD LANE, COBHAM, SURREY, KT11 1NE
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
1 December 2006
Resigned on
10 July 2013
Nationality
BRITISH
Occupation
EXHIBITION ORGANISER

Average house price in the postcode KT11 1NE £2,094,000

JONES, PETER JOHN

Correspondence address
18 KNOCKHOLT CLOSE, SUTTON, SURREY, SM2 6ED
Role RESIGNED
Secretary
Appointed on
1 December 2006
Resigned on
25 June 2009
Nationality
BRITISH

Average house price in the postcode SM2 6ED £542,000

FORM 10 SECRETARIES FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
Role RESIGNED
Nominee Secretary
Appointed on
28 November 2006
Resigned on
29 November 2006

Average house price in the postcode M7 4AS £339,000

FORM 10 DIRECTORS FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
Role RESIGNED
Nominee Director
Appointed on
28 November 2006
Resigned on
29 November 2006

Average house price in the postcode M7 4AS £339,000


More Company Information