TRANSACTIS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH4 9GB

Company number 04697004
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, CH4 9GB
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017; Appointment of Mr Christopher Graham Clark as a director on 1 April 2017; Termination of appointment of Richard Anthony Law as a director on 1 April 2017. The most likely internet sites of TRANSACTIS LIMITED are www.transactis.co.uk, and www.transactis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Transactis Limited is a Private Limited Company. The company registration number is 04697004. Transactis Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of Transactis Limited is The Foundation Herons Way Chester Business Park Chester Ch4 9gb. . CONSTANTIN, John Henri is a Secretary of the company. BROWN, Nicholas Richard is a Director of the company. CLARK, Christopher Graham is a Director of the company. WILSON, David John is a Director of the company. Secretary COSEC SERVICES LIMITED has been resigned. Secretary MARCH SECRETARIAL SERVICES LIMITED has been resigned. Secretary SHOP DIRECT SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARCLAY, Aidan Stuart has been resigned. Director BARCLAY, Howard Myles has been resigned. Director FABER, Richard Julian Robert has been resigned. Director LAW, Richard Anthony has been resigned. Director LAWES, Anthony Mario Charles has been resigned. Director MORRIS, Christopher Lee has been resigned. Director PATRON, Mark Andrew has been resigned. Director PETERS, Philip Leslie has been resigned. Director SEAL, Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
CONSTANTIN, John Henri
Appointed Date: 31 October 2014

Director
BROWN, Nicholas Richard
Appointed Date: 03 April 2017
64 years old

Director
CLARK, Christopher Graham
Appointed Date: 01 April 2017
56 years old

Director
WILSON, David John
Appointed Date: 31 October 2014
63 years old

Resigned Directors

Secretary
COSEC SERVICES LIMITED
Resigned: 19 December 2008
Appointed Date: 13 March 2003

Secretary
MARCH SECRETARIAL SERVICES LIMITED
Resigned: 17 February 2014
Appointed Date: 19 December 2008

Secretary
SHOP DIRECT SECRETARIAL SERVICES LIMITED
Resigned: 31 October 2014
Appointed Date: 17 February 2014

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Director
BARCLAY, Aidan Stuart
Resigned: 31 October 2014
Appointed Date: 19 December 2008
69 years old

Director
BARCLAY, Howard Myles
Resigned: 31 October 2014
Appointed Date: 19 December 2008
65 years old

Director
FABER, Richard Julian Robert
Resigned: 31 October 2014
Appointed Date: 09 July 2009
51 years old

Director
LAW, Richard Anthony
Resigned: 01 April 2017
Appointed Date: 31 October 2014
65 years old

Director
LAWES, Anthony Mario Charles
Resigned: 19 December 2008
Appointed Date: 16 April 2003
61 years old

Director
MORRIS, Christopher Lee
Resigned: 19 December 2008
Appointed Date: 13 March 2003
62 years old

Director
PATRON, Mark Andrew
Resigned: 19 December 2008
Appointed Date: 01 November 2004
67 years old

Director
PETERS, Philip Leslie
Resigned: 31 October 2014
Appointed Date: 19 December 2008
68 years old

Director
SEAL, Michael
Resigned: 31 October 2014
Appointed Date: 19 December 2008
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Persons With Significant Control

Gb Group Plc
Notified on: 10 March 2017
Nature of control: Has significant influence or control

TRANSACTIS LIMITED Events

11 Apr 2017
Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017
04 Apr 2017
Appointment of Mr Christopher Graham Clark as a director on 1 April 2017
04 Apr 2017
Termination of appointment of Richard Anthony Law as a director on 1 April 2017
13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
23 Jan 2017
Resolutions
  • RES13 ‐ Approved and signed by co sec auth to file accs 24/11/2016

...
... and 90 more events
28 Mar 2003
Secretary resigned
28 Mar 2003
Director resigned
28 Mar 2003
New secretary appointed
28 Mar 2003
New director appointed
13 Mar 2003
Incorporation

TRANSACTIS LIMITED Charges

19 December 2008
Debenture
Delivered: 31 December 2008
Status: Satisfied on 3 August 2013
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 January 2004
Fixed and floating charge
Delivered: 10 January 2004
Status: Satisfied on 29 December 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…