TRANSENSE TECHNOLOGIES PLC
BICESTER

Hellopages » Oxfordshire » Cherwell » OX25 3SX

Company number 01885075
Status Active
Incorporation Date 11 February 1985
Company Type Public Limited Company
Address 1 LANDSCAPE CLOSE, WESTON-ON-THE-GREEN, BICESTER, OXFORDSHIRE, OX25 3SX
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying, 32990 - Other manufacturing n.e.c., 62090 - Other information technology service activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Statement of capital on 21 December 2016 GBP 4,723,144.50 ; Certificate of reduction of issued capital and share premium and cancellation of share premium. The most likely internet sites of TRANSENSE TECHNOLOGIES PLC are www.transensetechnologies.co.uk, and www.transense-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Bicester Town Rail Station is 3.7 miles; to Bicester North Rail Station is 3.8 miles; to Oxford Rail Station is 8.9 miles; to Kings Sutton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transense Technologies Plc is a Public Limited Company. The company registration number is 01885075. Transense Technologies Plc has been working since 11 February 1985. The present status of the company is Active. The registered address of Transense Technologies Plc is 1 Landscape Close Weston On The Green Bicester Oxfordshire Ox25 3sx. . SEGAL, Melvyn is a Secretary of the company. FORD, David Michael is a Director of the company. ROGERS, Nigel Foster is a Director of the company. SEGAL, Melvyn is a Director of the company. STOREY-MACINTOSH, Harley Graham Duncan is a Director of the company. WESTHEAD, Rodney James is a Director of the company. Secretary FORD, David Michael has been resigned. Secretary GOMARSALL, Derrick Arthur has been resigned. Secretary SEGAL, Melvyn has been resigned. Secretary WATLINGTON SECURITIES LIMITED has been resigned. Director BALDRY, Anthony Brian, Sir has been resigned. Director CADBURY, Dominic, Sir has been resigned. Director CLARKE, Stephen Charles has been resigned. Director EVES, Graham Dudley has been resigned. Director FISHLOCK LOMAX, Eric Graham has been resigned. Director GEORGE, John Francis has been resigned. Director JARRETT, Graham Henry has been resigned. Director KLEEMAN, David George has been resigned. Director LOHR, Raymond David has been resigned. Director LONSDALE, Anthony has been resigned. Director LONSDALE, Bryan has been resigned. Director PEARL, Howard George has been resigned. Director PERRY, James Anthony Harold has been resigned. Director PITHERS, Jon has been resigned. Director ROWE, Francis Richard Roland has been resigned. Director SEGAL, Melvyn has been resigned. Director SMITH, Norman Lang Allenby has been resigned. Director WOODS, Peter Joseph has been resigned. The company operates in "Support activities for other mining and quarrying".


Current Directors

Secretary
SEGAL, Melvyn
Appointed Date: 11 October 2013

Director
FORD, David Michael
Appointed Date: 05 August 2009
69 years old

Director
ROGERS, Nigel Foster
Appointed Date: 28 July 2015
64 years old

Director
SEGAL, Melvyn
Appointed Date: 11 June 2012
70 years old

Director
STOREY-MACINTOSH, Harley Graham Duncan
Appointed Date: 07 February 2008
68 years old

Director
WESTHEAD, Rodney James
Appointed Date: 01 April 2007
81 years old

Resigned Directors

Secretary
FORD, David Michael
Resigned: 11 October 2013
Appointed Date: 30 June 2010

Secretary
GOMARSALL, Derrick Arthur
Resigned: 19 August 1994

Secretary
SEGAL, Melvyn
Resigned: 30 June 2010
Appointed Date: 01 May 2008

Secretary
WATLINGTON SECURITIES LIMITED
Resigned: 01 May 2008
Appointed Date: 22 August 1994

Director
BALDRY, Anthony Brian, Sir
Resigned: 10 December 2007
Appointed Date: 29 November 1999
75 years old

Director
CADBURY, Dominic, Sir
Resigned: 23 May 2003
Appointed Date: 01 November 2000
85 years old

Director
CLARKE, Stephen Charles
Resigned: 01 March 2003
Appointed Date: 22 March 2002
77 years old

Director
EVES, Graham Dudley
Resigned: 07 February 2008
Appointed Date: 23 September 1998
79 years old

Director
FISHLOCK LOMAX, Eric Graham
Resigned: 05 August 1995
86 years old

Director
GEORGE, John Francis
Resigned: 31 December 2000
94 years old

Director
JARRETT, Graham Henry
Resigned: 31 December 2000
Appointed Date: 15 September 1994
85 years old

Director
KLEEMAN, David George
Resigned: 31 December 2014
Appointed Date: 10 December 2007
83 years old

Director
LOHR, Raymond David
Resigned: 03 April 2009
Appointed Date: 01 May 2002
77 years old

Director
LONSDALE, Anthony
Resigned: 17 November 2005
81 years old

Director
LONSDALE, Bryan
Resigned: 27 October 1999
81 years old

Director
PEARL, Howard George
Resigned: 28 March 2008
Appointed Date: 29 November 1999
80 years old

Director
PERRY, James Anthony Harold
Resigned: 28 March 2008
86 years old

Director
PITHERS, Jon
Resigned: 17 April 2007
Appointed Date: 01 March 2003
91 years old

Director
ROWE, Francis Richard Roland
Resigned: 22 September 1999
Appointed Date: 14 August 1997
86 years old

Director
SEGAL, Melvyn
Resigned: 30 June 2010
Appointed Date: 10 December 2007
70 years old

Director
SMITH, Norman Lang Allenby
Resigned: 15 September 2010
Appointed Date: 02 June 2008
79 years old

Director
WOODS, Peter Joseph
Resigned: 10 December 2007
Appointed Date: 01 November 2000
89 years old

TRANSENSE TECHNOLOGIES PLC Events

08 Jan 2017
Group of companies' accounts made up to 30 June 2016
21 Dec 2016
Statement of capital on 21 December 2016
  • GBP 4,723,144.50

21 Dec 2016
Certificate of reduction of issued capital and share premium and cancellation of share premium
21 Dec 2016
Reduction of iss capital and minute (oc)
31 Aug 2016
Confirmation statement made on 17 August 2016 with updates
...
... and 240 more events
23 Sep 1993
Return made up to 17/08/93; no change of members
  • 363(288) ‐ Director's particulars changed

14 Jul 1993
Full group accounts made up to 31 December 1992
20 Oct 1992
Return made up to 18/08/92; full list of members

06 Oct 1992
Location of register of members

28 Jul 1992
Full group accounts made up to 31 December 1991

TRANSENSE TECHNOLOGIES PLC Charges

20 November 2001
Rent deposit deed
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: North Oxfordshire Consortium, North Oxfordshire Consortium (Commercial Management) LTD Andnorth Oxfordshire Consortium (Residential Management LTD
Description: £9,028.55.
18 November 1998
Debenture
Delivered: 2 December 1998
Status: Satisfied on 18 February 2000
Persons entitled: Security Change Limited
Description: .. fixed and floating charges over the undertaking and all…