Wincanton Trans European Limited CHIPPENHAM


Wincanton Trans European started in year 1936 as Private Limited Company with registration number 00309953. The Wincanton Trans European company has been functioning successfully for eighty eight years now and its status is active. The firm's office is based in Chippenham at Wincanton Plc. Postal code: SN14 0WT. Since 8th January 2003 Wincanton Trans European Limited is no longer carrying the name P&O Trans European.

At the moment there are 2 directors in the the firm, namely William F. and James W.. In addition one secretary - Lyn C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wincanton Trans European Limited Address / Contact

Office Address Wincanton Plc
Office Address2 Methuen Park
Town Chippenham
Post code SN14 0WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00309953
Date of Incorporation Sat, 1st Feb 1936
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 88 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

William F.

Position: Director

Appointed: 11 May 2023

Lyn C.

Position: Secretary

Appointed: 10 December 2019

James W.

Position: Director

Appointed: 02 September 2019

James C.

Position: Director

Appointed: 01 March 2022

Resigned: 25 April 2023

Rajiv S.

Position: Secretary

Appointed: 14 August 2017

Resigned: 10 December 2019

David F.

Position: Secretary

Appointed: 07 July 2017

Resigned: 14 August 2017

Timothy L.

Position: Director

Appointed: 28 September 2015

Resigned: 28 February 2022

Alison D.

Position: Secretary

Appointed: 03 December 2014

Resigned: 07 July 2017

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 01 September 2014

Resigned: 03 December 2014

Adrian C.

Position: Director

Appointed: 07 January 2013

Resigned: 02 September 2019

Eric B.

Position: Director

Appointed: 25 March 2011

Resigned: 31 July 2015

Jonathan K.

Position: Director

Appointed: 22 July 2010

Resigned: 12 November 2012

Stephen W.

Position: Secretary

Appointed: 26 April 2010

Resigned: 01 September 2014

Victor S.

Position: Director

Appointed: 10 February 2005

Resigned: 31 October 2010

Graeme M.

Position: Director

Appointed: 01 April 2003

Resigned: 14 December 2010

Paul B.

Position: Director

Appointed: 01 April 2003

Resigned: 14 December 2005

Charles P.

Position: Secretary

Appointed: 01 April 2003

Resigned: 26 April 2010

James T.

Position: Director

Appointed: 20 January 2003

Resigned: 28 February 2005

Gerard C.

Position: Director

Appointed: 31 December 2002

Resigned: 21 June 2010

Charles P.

Position: Director

Appointed: 31 December 2002

Resigned: 01 April 2003

Gordon S.

Position: Director

Appointed: 05 October 2001

Resigned: 31 December 2002

Catherine G.

Position: Secretary

Appointed: 01 January 2001

Resigned: 01 April 2003

Ewen C.

Position: Secretary

Appointed: 14 August 2000

Resigned: 01 January 2001

Catherine G.

Position: Secretary

Appointed: 17 January 2000

Resigned: 14 August 2000

Ewen C.

Position: Secretary

Appointed: 12 October 1999

Resigned: 17 January 2000

Carl S.

Position: Director

Appointed: 18 May 1999

Resigned: 31 December 2002

Barry G.

Position: Director

Appointed: 28 November 1997

Resigned: 31 December 2002

David I.

Position: Director

Appointed: 20 March 1997

Resigned: 31 December 2002

Paul T.

Position: Secretary

Appointed: 31 August 1996

Resigned: 12 October 1999

Charles R.

Position: Director

Appointed: 15 January 1996

Resigned: 31 December 2002

Timothy P.

Position: Director

Appointed: 03 January 1996

Resigned: 31 December 2002

John B.

Position: Director

Appointed: 01 August 1995

Resigned: 31 December 2002

Martin T.

Position: Director

Appointed: 10 March 1995

Resigned: 31 December 2002

Colin D.

Position: Director

Appointed: 11 January 1993

Resigned: 31 May 1995

Trevor M.

Position: Director

Appointed: 02 June 1992

Resigned: 31 December 2002

Peter R.

Position: Director

Appointed: 02 June 1992

Resigned: 31 December 2002

Raymond K.

Position: Director

Appointed: 02 June 1992

Resigned: 31 December 2002

Marion W.

Position: Director

Appointed: 15 November 1991

Resigned: 26 August 1997

John M.

Position: Director

Appointed: 15 November 1991

Resigned: 01 May 1994

Andrew P.

Position: Director

Appointed: 15 November 1991

Resigned: 30 September 1996

James P.

Position: Director

Appointed: 15 November 1991

Resigned: 03 July 1996

Peter E.

Position: Director

Appointed: 15 November 1991

Resigned: 02 June 1992

John T.

Position: Director

Appointed: 15 November 1991

Resigned: 10 March 1995

Colin S.

Position: Secretary

Appointed: 15 November 1991

Resigned: 31 August 1996

David J.

Position: Director

Appointed: 15 November 1991

Resigned: 31 December 2002

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Trans European Holdings Limited from Chippenham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trans European Holdings Limited

Wincanton Methuen Park, Chippenham, SN14 0WT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 968911
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

P&O Trans European January 8, 2003
P&O Distribution July 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 16th, November 2023
Free Download (16 pages)

Company search

Advertisements