TRANSUNION INFORMATION GROUP LIMITED - WEST YORKSHIRE
Company Profile | Company Filings |
Overview
TRANSUNION INFORMATION GROUP LIMITED is a Private Limited Company from WEST YORKSHIRE and has the status: Active.
TRANSUNION INFORMATION GROUP LIMITED was incorporated 20 years ago on 18/11/2003 and has the registered number: 04968328. The accounts status is FULL and accounts are next due on 30/09/2024.
TRANSUNION INFORMATION GROUP LIMITED was incorporated 20 years ago on 18/11/2003 and has the registered number: 04968328. The accounts status is FULL and accounts are next due on 30/09/2024.
TRANSUNION INFORMATION GROUP LIMITED - WEST YORKSHIRE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ONE PARK LANE
WEST YORKSHIRE
LS3 1EP
This Company Originates in : United Kingdom
Previous trading names include:
CALLCREDIT INFORMATION GROUP LIMITED (until 30/04/2019)
CALLCREDIT INFORMATION GROUP LIMITED (until 30/04/2019)
SKIPTON INFORMATION GROUP LIMITED (until 29/05/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/11/2023 | 02/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK HORSEY | Sep 1968 | British | Director | 2019-02-13 | CURRENT |
MR SATRAJIT SAHA | Jan 1974 | Indian | Director | 2018-10-24 | CURRENT |
MR DAVID GILBERT | Jan 1969 | American | Director | 2019-02-13 | CURRENT |
MR WILLIAM JOHN FLYNN | Sep 1968 | British | Director | 2020-05-11 | CURRENT |
MR ROBERT KENNETH CAMPBELL MUNRO | Secretary | 2015-05-01 UNTIL 2016-11-18 | RESIGNED | ||
MR RICHARD JOHN TWIGG | Feb 1965 | British | Director | 2004-05-27 UNTIL 2009-12-07 | RESIGNED |
HAMMONDS SECRETARIES LIMITED | Nominee Secretary | 2003-11-18 UNTIL 2004-04-13 | RESIGNED | ||
MR COLIN JAMES RUTTER | Secretary | 2016-11-18 UNTIL 2020-02-29 | RESIGNED | ||
HAMMONDS DIRECTORS LIMITED | Nominee Director | 2003-11-18 UNTIL 2004-04-13 | RESIGNED | ||
MR JOHN ANDREW SPENCE | Jan 1951 | British | Director | 2007-04-01 UNTIL 2009-07-01 | RESIGNED |
MR COLIN JAMES RUTTER | Dec 1965 | British | Director | 2018-10-24 UNTIL 2020-02-29 | RESIGNED |
MRS ELIZABETH ANNE RICHARDS | Sep 1957 | British | Director | 2004-05-27 UNTIL 2015-04-30 | RESIGNED |
MR DAVID NEENAN | Nov 1965 | American,Irish | Director | 2018-10-24 UNTIL 2021-09-08 | RESIGNED |
MR JOHN FRANCIS MCANDREW | Mar 1952 | British | Director | 2010-01-19 UNTIL 2014-12-31 | RESIGNED |
MR ROBERT KENNETH CAMPBELL MUNRO | Dec 1965 | British | Director | 2015-05-01 UNTIL 2019-04-01 | RESIGNED |
MR MICHAEL JOHN GREEN | Jul 1949 | British | Director | 2004-04-13 UNTIL 2014-03-31 | RESIGNED |
MR MICHAEL JON GORDON | Jan 1970 | British | Director | 2015-01-01 UNTIL 2019-03-08 | RESIGNED |
MRS ELIZABETH ANNE RICHARDS | Sep 1957 | British | Secretary | 2004-04-13 UNTIL 2015-04-30 | RESIGNED |
MR JOHN GRAHAM GOODFELLOW | Jan 1947 | British | Director | 2004-05-27 UNTIL 2008-12-31 | RESIGNED |
MR DAVID JOHN CUTTER | Jan 1962 | British | Director | 2009-01-01 UNTIL 2009-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crown Acquisition Bidco Limited | 2016-09-09 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |