TRANSACTION NETWORK SERVICES (UK) LIMITED
SHEFFIELD TNS-TRANSLINE LIMITED TRANSLINE COMMUNICATIONS LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1XH

Company number 02952557
Status Active
Incorporation Date 26 July 1994
Company Type Private Limited Company
Address 5 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, SOUTH YORKS, S9 1XH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Termination of appointment of Henry Hazel Graham Jr as a director on 1 July 2016. The most likely internet sites of TRANSACTION NETWORK SERVICES (UK) LIMITED are www.transactionnetworkservicesuk.co.uk, and www.transaction-network-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Sheffield Rail Station is 3.4 miles; to Kiveton Bridge Rail Station is 6.2 miles; to Swinton (South Yorks) Rail Station is 7.1 miles; to Mexborough Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transaction Network Services Uk Limited is a Private Limited Company. The company registration number is 02952557. Transaction Network Services Uk Limited has been working since 26 July 1994. The present status of the company is Active. The registered address of Transaction Network Services Uk Limited is 5 Europa View Sheffield Business Park Sheffield South Yorks S9 1xh. . KERSHAW, Simon John is a Secretary of the company. COLLINS, Mark John is a Director of the company. KEEGAN, Michael Quigley is a Director of the company. KERSHAW, Simon John is a Director of the company. Secretary DODDS, Michael Charles has been resigned. Secretary GIOMBETTI, Gerald has been resigned. Secretary MCDONNELL III, John James has been resigned. Secretary NICELL, Stephen Sean has been resigned. Secretary ROWSON, John has been resigned. Secretary WENNINGER, James David has been resigned. Secretary PS LAW SECRETARIES LIMITED has been resigned. Director BYRNE, Fintan Louis has been resigned. Director COWPER, Charles Alexander has been resigned. Director GRAHAM JR, Henry Hazel has been resigned. Director HENDERSON, David has been resigned. Director LORENZ, Jack has been resigned. Director LOW, Raymond has been resigned. Director MCDONNELL III, John James has been resigned. Director MCDONNELL III, John James has been resigned. Director MCDONNELL JR, John James has been resigned. Director MCDONNELL JR, John James has been resigned. Director SCHANZ, John has been resigned. Director WENNINGER, James David has been resigned. Director PS LAW NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
KERSHAW, Simon John
Appointed Date: 13 May 2010

Director
COLLINS, Mark John
Appointed Date: 04 January 2006
63 years old

Director
KEEGAN, Michael Quigley
Appointed Date: 04 October 2006
58 years old

Director
KERSHAW, Simon John
Appointed Date: 24 October 2013
57 years old

Resigned Directors

Secretary
DODDS, Michael Charles
Resigned: 20 July 2001
Appointed Date: 15 November 1999

Secretary
GIOMBETTI, Gerald
Resigned: 11 July 1998
Appointed Date: 04 October 1994

Secretary
MCDONNELL III, John James
Resigned: 15 November 1999
Appointed Date: 05 February 1999

Secretary
NICELL, Stephen Sean
Resigned: 05 February 1999
Appointed Date: 11 July 1998

Secretary
ROWSON, John
Resigned: 14 September 2006
Appointed Date: 20 July 2001

Secretary
WENNINGER, James David
Resigned: 13 May 2010
Appointed Date: 14 September 2006

Secretary
PS LAW SECRETARIES LIMITED
Resigned: 04 October 1994
Appointed Date: 26 July 1994

Director
BYRNE, Fintan Louis
Resigned: 18 December 2014
Appointed Date: 01 February 2013
59 years old

Director
COWPER, Charles Alexander
Resigned: 30 November 2000
Appointed Date: 16 January 1995
68 years old

Director
GRAHAM JR, Henry Hazel
Resigned: 01 July 2016
Appointed Date: 04 October 2006
75 years old

Director
HENDERSON, David
Resigned: 05 February 1999
Appointed Date: 23 September 1994
73 years old

Director
LORENZ, Jack
Resigned: 05 February 1999
Appointed Date: 23 September 1994
92 years old

Director
LOW, Raymond
Resigned: 31 January 2013
Appointed Date: 15 November 1999
68 years old

Director
MCDONNELL III, John James
Resigned: 15 August 2006
Appointed Date: 04 April 2001
59 years old

Director
MCDONNELL III, John James
Resigned: 13 January 2000
Appointed Date: 05 February 1999
59 years old

Director
MCDONNELL JR, John James
Resigned: 04 October 2006
Appointed Date: 04 April 2001
87 years old

Director
MCDONNELL JR, John James
Resigned: 08 May 2000
Appointed Date: 05 February 1999
87 years old

Director
SCHANZ, John
Resigned: 08 May 2000
Appointed Date: 05 February 1999
61 years old

Director
WENNINGER, James David
Resigned: 24 October 2013
Appointed Date: 13 May 2010
51 years old

Director
PS LAW NOMINEES LIMITED
Resigned: 23 September 1994
Appointed Date: 26 July 1994

Persons With Significant Control

Tns Transxpress Holding Company (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRANSACTION NETWORK SERVICES (UK) LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
27 Jul 2016
Termination of appointment of Henry Hazel Graham Jr as a director on 1 July 2016
05 Oct 2015
Full accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 130,002

...
... and 99 more events
23 Nov 1994
Ad 23/09/94--------- £ si 130000@1=130000 £ ic 2/130002

23 Nov 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

23 Nov 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Nov 1994
£ nc 1000/300000 23/09/94
26 Jul 1994
Incorporation

TRANSACTION NETWORK SERVICES (UK) LIMITED Charges

13 December 2011
Rent deposit deed
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: First fixed charge all its interest in the account and the…
13 August 2003
Rent deposit deed
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £43,550.20.
12 February 2002
Rent deposit deed
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £24,693.