TRAMSCOM LIMITED
LONDON CANCOM LIMITED MULTIPLE ZONES LTD.

Hellopages » Greater London » Islington » EC1R 5HL
Company number 02867254
Status Active
Incorporation Date 29 October 1993
Company Type Private Limited Company
Address 3 COLDBATH SQUARE, LONDON, EC1R 5HL
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores, 47910 - Retail sale via mail order houses or via Internet, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Audited abridged accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 879,000 . The most likely internet sites of TRAMSCOM LIMITED are www.tramscom.co.uk, and www.tramscom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tramscom Limited is a Private Limited Company. The company registration number is 02867254. Tramscom Limited has been working since 29 October 1993. The present status of the company is Active. The registered address of Tramscom Limited is 3 Coldbath Square London Ec1r 5hl. . PAGE, Alexander Roland Henry is a Secretary of the company. PAGE, Alexander Roland Henry is a Director of the company. PEEL, Warren Michael is a Director of the company. Secretary WEIGHTMAN, Brandon Clive has been resigned. Secretary WRIGHT, Maxwell Derek has been resigned. Secretary WRIGHT, Shirley Anne has been resigned. Nominee Secretary CHETTLEBURGH'S LIMITED has been resigned. Director COMPUTER ZONES LIMITED has been resigned. Director HINES JR, Robert Lee has been resigned. Director KABANI, Sadru has been resigned. Director KABANI, Sadrudin has been resigned. Director LEAKE, Gary Barton has been resigned. Director MAYR, Martin Herrman has been resigned. Director MCFADDEN, Ronald Patrick has been resigned. Director MODJTABAI, Ramin has been resigned. Director OLLEY, Trevor Leonard has been resigned. Director WEIGHTMAN, Brandon Clive has been resigned. Director WILLIAMS, James Storie has been resigned. Director WRIGHT, Maxwell Derek has been resigned. Director PENTEL COMPUTER SERVICES LIMITED has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Secretary
PAGE, Alexander Roland Henry
Appointed Date: 02 May 2012

Director
PAGE, Alexander Roland Henry
Appointed Date: 27 April 2012
60 years old

Director
PEEL, Warren Michael
Appointed Date: 27 April 2012
58 years old

Resigned Directors

Secretary
WEIGHTMAN, Brandon Clive
Resigned: 02 May 2012
Appointed Date: 30 October 2008

Secretary
WRIGHT, Maxwell Derek
Resigned: 30 October 2008
Appointed Date: 13 November 1997

Secretary
WRIGHT, Shirley Anne
Resigned: 11 November 1997
Appointed Date: 29 October 1993

Nominee Secretary
CHETTLEBURGH'S LIMITED
Resigned: 29 October 1993
Appointed Date: 29 October 1993

Director
COMPUTER ZONES LIMITED
Resigned: 04 June 2003
Appointed Date: 14 June 1999

Director
HINES JR, Robert Lee
Resigned: 20 July 1998
Appointed Date: 05 March 1997
66 years old

Director
KABANI, Sadru
Resigned: 05 March 1997
Appointed Date: 29 October 1993
81 years old

Director
KABANI, Sadrudin
Resigned: 14 June 1999
Appointed Date: 24 July 1998
81 years old

Director
LEAKE, Gary Barton
Resigned: 20 July 1998
Appointed Date: 05 March 1997
63 years old

Director
MAYR, Martin Herrman
Resigned: 16 March 2012
Appointed Date: 01 September 2008
56 years old

Director
MCFADDEN, Ronald Patrick
Resigned: 14 June 1999
Appointed Date: 20 July 1998
69 years old

Director
MODJTABAI, Ramin
Resigned: 04 January 2007
Appointed Date: 23 September 2003
62 years old

Director
OLLEY, Trevor Leonard
Resigned: 01 August 2007
Appointed Date: 04 June 2001
71 years old

Director
WEIGHTMAN, Brandon Clive
Resigned: 02 May 2012
Appointed Date: 11 June 1999
66 years old

Director
WILLIAMS, James Storie
Resigned: 05 July 2002
Appointed Date: 20 October 2000
58 years old

Director
WRIGHT, Maxwell Derek
Resigned: 30 October 2008
Appointed Date: 29 October 1993
71 years old

Director
PENTEL COMPUTER SERVICES LIMITED
Resigned: 27 April 2012
Appointed Date: 16 March 2012

Persons With Significant Control

Trams Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRAMSCOM LIMITED Events

23 Nov 2016
Confirmation statement made on 29 October 2016 with updates
01 Oct 2016
Audited abridged accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 879,000

14 Jul 2015
Full accounts made up to 31 December 2014
21 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 879,000

...
... and 113 more events
21 Apr 1994
Recon 29/10/93
29 Mar 1994
New director appointed
27 Feb 1994
Accounting reference date notified as 31/12
08 Jan 1994
Secretary resigned
29 Oct 1993
Incorporation

TRAMSCOM LIMITED Charges

20 July 2012
All assets debenture
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2006
Rent deposit deed
Delivered: 13 October 2006
Status: Satisfied on 21 February 2012
Persons entitled: Metropolitan Properties (Provincial) Limited
Description: An account set up pursuant to a rent deposit deed in the…
6 June 2002
Rent deposit deed
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Eagle Star Assurance Company Limited
Description: The interest of the company in the deposit account…
7 November 2001
Rent deposit deed
Delivered: 10 November 2001
Status: Satisfied on 21 February 2012
Persons entitled: Metropolitan Property (Provincial) Limited
Description: All the company's right title benefit and interest in and…
19 July 2000
Debenture
Delivered: 26 July 2000
Status: Satisfied on 21 February 2012
Persons entitled: Cancom It Systeme Ag
Description: Fixed and floating charges over the undertaking and all…
29 July 1999
Debenture
Delivered: 5 August 1999
Status: Satisfied on 28 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 1997
Debenture
Delivered: 3 September 1997
Status: Satisfied on 4 August 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 November 1996
Rent deposit deed
Delivered: 14 December 1996
Status: Satisfied on 21 February 2012
Persons entitled: Olivetti UK Limited
Description: All monies deposited in the rent deposit account pursuant…