TRANSEND SOLUTIONS LIMITED
WYNYARD VSC SOLUTIONS LIMITED VIRTUAL SUPPLY CHAIN LIMITED PINCO 1736 LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS22 5FG
Company number 04385394
Status Active
Incorporation Date 1 March 2002
Company Type Private Limited Company
Address 9 CHAPELL LANE SOUTH, WYNYARD PARK BUSINESS VILLAGE, WYNYARD, TEES VALLEY, TS22 5FG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 1 March 2017 with updates; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 250,000 . The most likely internet sites of TRANSEND SOLUTIONS LIMITED are www.transendsolutions.co.uk, and www.transend-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5 miles; to Hartlepool Rail Station is 5.8 miles; to Yarm Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transend Solutions Limited is a Private Limited Company. The company registration number is 04385394. Transend Solutions Limited has been working since 01 March 2002. The present status of the company is Active. The registered address of Transend Solutions Limited is 9 Chapell Lane South Wynyard Park Business Village Wynyard Tees Valley Ts22 5fg. . JANES, Paul Nicholas is a Secretary of the company. BRAILSFORD, Stephen is a Director of the company. COOK, David Anthony is a Director of the company. COOK, Elaine is a Director of the company. JANES, Paul Nicholas is a Director of the company. JANES, Victoria Anne is a Director of the company. MUNRO-MARTIN, Anthony Rafe is a Director of the company. Secretary COWPER, Sheila June has been resigned. Secretary DOHERTY, Elaine Louise has been resigned. Secretary EVES, Andrew John has been resigned. Secretary GRUNOW, Keith Norman has been resigned. Secretary TURNBULL, Allison Mary has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director DIXON, Michael has been resigned. Director GRUNOW, Keith Norman has been resigned. Director JOHNSTON, Leslie has been resigned. Director LEVIN, David Lance has been resigned. Director NORTH, Trevor has been resigned. Director RAYNOR, Thomas David has been resigned. Director RUSSELL, Shane has been resigned. Director SCHOFIELD, Ralph has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
JANES, Paul Nicholas
Appointed Date: 24 April 2009

Director
BRAILSFORD, Stephen
Appointed Date: 21 February 2012
60 years old

Director
COOK, David Anthony
Appointed Date: 24 April 2009
63 years old

Director
COOK, Elaine
Appointed Date: 29 September 2014
62 years old

Director
JANES, Paul Nicholas
Appointed Date: 24 April 2009
63 years old

Director
JANES, Victoria Anne
Appointed Date: 29 September 2014
62 years old

Director
MUNRO-MARTIN, Anthony Rafe
Appointed Date: 01 July 2007
63 years old

Resigned Directors

Secretary
COWPER, Sheila June
Resigned: 01 May 2008
Appointed Date: 25 July 2007

Secretary
DOHERTY, Elaine Louise
Resigned: 24 April 2009
Appointed Date: 18 February 2009

Secretary
EVES, Andrew John
Resigned: 01 June 2007
Appointed Date: 19 April 2002

Secretary
GRUNOW, Keith Norman
Resigned: 01 April 2003
Appointed Date: 27 March 2002

Secretary
TURNBULL, Allison Mary
Resigned: 18 February 2009
Appointed Date: 01 May 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 27 March 2002
Appointed Date: 01 March 2002

Director
DIXON, Michael
Resigned: 01 April 2003
Appointed Date: 06 June 2002
81 years old

Director
GRUNOW, Keith Norman
Resigned: 25 July 2005
Appointed Date: 27 March 2002
67 years old

Director
JOHNSTON, Leslie
Resigned: 01 August 2007
Appointed Date: 27 March 2002
67 years old

Director
LEVIN, David Lance
Resigned: 24 April 2009
Appointed Date: 01 August 2007
54 years old

Director
NORTH, Trevor
Resigned: 06 September 2007
Appointed Date: 16 July 2004
77 years old

Director
RAYNOR, Thomas David
Resigned: 01 April 2006
Appointed Date: 06 June 2002
71 years old

Director
RUSSELL, Shane
Resigned: 01 November 2007
Appointed Date: 01 April 2004
58 years old

Director
SCHOFIELD, Ralph
Resigned: 24 April 2009
Appointed Date: 01 July 2007
82 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 27 March 2002
Appointed Date: 01 March 2002

Persons With Significant Control

Mrs Elaine Cook
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Anthony Cook
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANSEND SOLUTIONS LIMITED Events

20 Mar 2017
Full accounts made up to 30 September 2016
06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 250,000

29 Jan 2016
Accounts for a small company made up to 30 September 2015
02 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 250,000

...
... and 90 more events
16 Apr 2002
Company name changed pinco 1736 LIMITED\certificate issued on 16/04/02
15 Apr 2002
Director resigned
15 Apr 2002
Secretary resigned
15 Apr 2002
New director appointed
01 Mar 2002
Incorporation

TRANSEND SOLUTIONS LIMITED Charges

4 April 2002
Debenture
Delivered: 18 April 2002
Status: Satisfied on 8 April 2009
Persons entitled: B2B Solutions Online Limited (In Administrative Receivership) Acting by Its Administrativereceivers Julian Richard Whale and Peter Terry
Description: Fixed and floating charges over the undertaking and all…
4 April 2002
Debenture
Delivered: 18 April 2002
Status: Satisfied on 8 April 2009
Persons entitled: Systemcare Limited (In Administrative Receivership) Acting by Its Administrative Receiversjulian Richard Whale and Peter Terry
Description: Fixed and floating charges over the undertaking and all…
4 April 2002
Debenture
Delivered: 17 April 2002
Status: Satisfied on 8 April 2009
Persons entitled: Bluefin Investments Limited
Description: Fixed and floating charges over the undertaking and all…