TRANSCOSMOS INFORMATION SYSTEMS LIMITED
MILTON KEYNES MERLIN INFORMATION SYSTEMS LIMITED MERLIN INFORMATION SYSTEMS GROUP LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK3 6DP

Company number 04020027
Status Active
Incorporation Date 22 June 2000
Company Type Private Limited Company
Address CHALLENGE HOUSE SHERWOOD DRIVE, BLETCHLEY, MILTON KEYNES, MK3 6DP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities, 63120 - Web portals
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Company name changed merlin information systems LIMITED\certificate issued on 10/10/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-19 ; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,150,000 ; Current accounting period extended from 30 June 2016 to 31 December 2016. The most likely internet sites of TRANSCOSMOS INFORMATION SYSTEMS LIMITED are www.transcosmosinformationsystems.co.uk, and www.transcosmos-information-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Transcosmos Information Systems Limited is a Private Limited Company. The company registration number is 04020027. Transcosmos Information Systems Limited has been working since 22 June 2000. The present status of the company is Active. The registered address of Transcosmos Information Systems Limited is Challenge House Sherwood Drive Bletchley Milton Keynes Mk3 6dp. . GALLAVAN, Karen is a Secretary of the company. CLARKE, Matthew James is a Director of the company. HONDA, Hitoshi is a Director of the company. IWAMI, Koichi is a Director of the company. KUBO, Yuichiro is a Director of the company. MEARS, John William is a Director of the company. NAGAKURA, Shinichi is a Director of the company. PATTERSON, Richard John is a Director of the company. Secretary JACKSON, Alan Crispin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUTLER, Roger John has been resigned. Director DUTCH, Charlotte-Lisa has been resigned. Director FANNING, William Paul has been resigned. Director HUGHES, Jason Lewis has been resigned. Director JACKSON, Alan Crispin has been resigned. Director LINDSAY, Steven has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GALLAVAN, Karen
Appointed Date: 01 April 2016

Director
CLARKE, Matthew James
Appointed Date: 02 April 2007
49 years old

Director
HONDA, Hitoshi
Appointed Date: 01 April 2016
58 years old

Director
IWAMI, Koichi
Appointed Date: 01 April 2016
58 years old

Director
KUBO, Yuichiro
Appointed Date: 01 April 2016
51 years old

Director
MEARS, John William
Appointed Date: 22 June 2000
65 years old

Director
NAGAKURA, Shinichi
Appointed Date: 01 April 2016
61 years old

Director
PATTERSON, Richard John
Appointed Date: 22 June 2000
62 years old

Resigned Directors

Secretary
JACKSON, Alan Crispin
Resigned: 01 April 2016
Appointed Date: 22 June 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 June 2000
Appointed Date: 22 June 2000

Director
BUTLER, Roger John
Resigned: 01 April 2016
Appointed Date: 26 June 2000
78 years old

Director
DUTCH, Charlotte-Lisa
Resigned: 30 June 2008
Appointed Date: 22 June 2000
52 years old

Director
FANNING, William Paul
Resigned: 31 May 2002
Appointed Date: 22 June 2000
62 years old

Director
HUGHES, Jason Lewis
Resigned: 05 December 2007
Appointed Date: 13 February 2002
57 years old

Director
JACKSON, Alan Crispin
Resigned: 01 April 2016
Appointed Date: 22 June 2000
79 years old

Director
LINDSAY, Steven
Resigned: 30 November 2007
Appointed Date: 01 December 2006
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 June 2000
Appointed Date: 22 June 2000

TRANSCOSMOS INFORMATION SYSTEMS LIMITED Events

10 Oct 2016
Company name changed merlin information systems LIMITED\certificate issued on 10/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19

29 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,150,000

25 May 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
13 Apr 2016
Appointment of Mr Shinichi Nagakura as a director on 1 April 2016
12 Apr 2016
Appointment of Mr Hitoshi Honda as a director on 1 April 2016
...
... and 68 more events
05 Jul 2000
Registered office changed on 05/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Jul 2000
Director resigned
05 Jul 2000
New director appointed
05 Jul 2000
New secretary appointed;new director appointed
22 Jun 2000
Incorporation

TRANSCOSMOS INFORMATION SYSTEMS LIMITED Charges

13 August 2014
Charge code 0402 0027 0002
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
21 August 2000
Debenture
Delivered: 31 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…