TRANSACTION LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PL

Company number 03259858
Status Active
Incorporation Date 7 October 1996
Company Type Private Limited Company
Address 2ND FLOOR AQUIS HOUSE, 49-51 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Register inspection address has been changed to 4 Highfield Road Tilehurst Reading RG31 6YR; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TRANSACTION LIMITED are www.transaction.co.uk, and www.transaction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Transaction Limited is a Private Limited Company. The company registration number is 03259858. Transaction Limited has been working since 07 October 1996. The present status of the company is Active. The registered address of Transaction Limited is 2nd Floor Aquis House 49 51 Blagrave Street Reading Berkshire Rg1 1pl. . GUBB, Martin John is a Secretary of the company. KEEGAN, Richard is a Director of the company. Secretary ZALA, Rajesh Kishorlal has been resigned. Secretary THE CONTRACTORS ACCOUNTANT LIMITED has been resigned. Director GUBB, Martin John has been resigned. Nominee Director SQL LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GUBB, Martin John
Appointed Date: 02 July 1999

Director
KEEGAN, Richard
Appointed Date: 19 February 1997
84 years old

Resigned Directors

Secretary
ZALA, Rajesh Kishorlal
Resigned: 02 July 1999
Appointed Date: 19 February 1997

Secretary
THE CONTRACTORS ACCOUNTANT LIMITED
Resigned: 04 November 1996
Appointed Date: 07 October 1996

Director
GUBB, Martin John
Resigned: 18 August 1998
Appointed Date: 07 August 1998
76 years old

Nominee Director
SQL LIMITED
Resigned: 04 November 1996
Appointed Date: 07 October 1996

Persons With Significant Control

Mr Richard Keegan
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

TRANSACTION LIMITED Events

07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
07 Oct 2016
Register inspection address has been changed to 4 Highfield Road Tilehurst Reading RG31 6YR
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10

18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
06 Apr 1997
Director resigned
06 Apr 1997
Secretary resigned
06 Apr 1997
New secretary appointed
23 Oct 1996
Company name changed tca 22 LIMITED\certificate issued on 24/10/96
07 Oct 1996
Incorporation