TRAMSCOM LIMITED

3 officers / 17 resignations

PAGE, ALEXANDER ROLAND HENRY

Correspondence address
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, ENGLAND, WC1X 8TA
Role ACTIVE
Secretary
Appointed on
2 May 2012
Nationality
NATIONALITY UNKNOWN

PAGE, ALEXANDER ROLAND HENRY

Correspondence address
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, ENGLAND, WC1X 8TA
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
27 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PEEL, WARREN MICHAEL

Correspondence address
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, ENGLAND, WC1X 8TA
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
27 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PENTEL COMPUTER SERVICES LIMITED

Correspondence address
3 COLDBATH SQUARE, LONDON, ENGLAND, EC1R 5HL
Role RESIGNED
Director
Appointed on
16 March 2012
Resigned on
27 April 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC1R 5HL £2,042,000

WEIGHTMAN, BRANDON CLIVE

Correspondence address
65 ORCHARD CLOSE, FETCHAM, LEATHERHEAD, SURREY, KT22 9JB
Role RESIGNED
Secretary
Appointed on
30 October 2008
Resigned on
2 May 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT22 9JB £610,000

MAYR, MARTIN HERRMAN

Correspondence address
GESCHWRISTER-SCHOLL-STRASSE 4, DILLINGEN DONAN, D-89407, GERMANY
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 September 2008
Resigned on
16 March 2012
Nationality
GERMAN
Occupation
CONSULTANT

MODJTABAI, RAMIN

Correspondence address
318 PLATINUM HOUSE, LYON ROAD, HARROW, MIDDLESEX, HA1 2EX
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
23 September 2003
Resigned on
4 January 2007
Nationality
USA
Occupation
SALES

Average house price in the postcode HA1 2EX £438,000

OLLEY, TREVOR LEONARD

Correspondence address
WEALDEN COTTAGE, MAPLEDRAKES ROAD EWHURST, CRANLEIGH, SURREY, GU6 7QP
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 June 2001
Resigned on
1 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU6 7QP £882,000

WILLIAMS, JAMES STORIE

Correspondence address
68 GROVELANDS ROAD, READING, BERKSHIRE, RG30 2NY
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
20 October 2000
Resigned on
5 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG30 2NY £401,000

COMPUTER ZONES LIMITED

Correspondence address
GENESIS HOUSE, MERROW LANE, GUILDFORD, SURREY, GU4 7BN
Role RESIGNED
Director
Appointed on
14 June 1999
Resigned on
4 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU4 7BN £636,000

WEIGHTMAN, BRANDON CLIVE

Correspondence address
65 ORCHARD CLOSE, FETCHAM, LEATHERHEAD, SURREY, KT22 9JB
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
11 June 1999
Resigned on
2 May 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT22 9JB £610,000

KABANI, SADRUDIN

Correspondence address
4648-95TH AVENUE NE, BELLEVUE 98004 WASHINGTON USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
24 July 1998
Resigned on
14 June 1999
Nationality
US
Occupation
CHAIRMAN

MCFADDEN, RONALD PATRICK

Correspondence address
8450 SE 47TH PLACE, MERCER ISLAND 98040 WASHINGTON USA
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
20 July 1998
Resigned on
14 June 1999
Nationality
AMERICAN
Occupation
VICE PRESIDENT

WRIGHT, MAXWELL DEREK

Correspondence address
PINE COURT, WOODPECKER WAY, WOKING, SURREY, GU22 0SG
Role RESIGNED
Secretary
Appointed on
13 November 1997
Resigned on
30 October 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode GU22 0SG £1,165,000

HINES JR, ROBERT LEE

Correspondence address
2116 3RD AVE N, SEATTLE 98109, WASHINGTON USA, FOREIGN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
5 March 1997
Resigned on
20 July 1998
Nationality
USA
Occupation
COMPANY DIRECTOR

LEAKE, GARY BARTON

Correspondence address
4307 209TH AVE NE, REDMOND 98053, WASHINGTON USA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
5 March 1997
Resigned on
20 July 1998
Nationality
BRITISH
Occupation
VICE PRESIDENT

WRIGHT, MAXWELL DEREK

Correspondence address
PINE COURT, WOODPECKER WAY, WOKING, SURREY, GU22 0SG
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
29 October 1993
Resigned on
30 October 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode GU22 0SG £1,165,000

KABANI, SADRU

Correspondence address
4296 EAST MERCER WAY, MERCER ISLAND, USA, WA98040
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
29 October 1993
Resigned on
5 March 1997
Nationality
BRITISH
Occupation
COMPANY PRESIDENT AND CEO

WRIGHT, SHIRLEY ANNE

Correspondence address
GROVE HEATH FARM GROVE HEATH ROAD, RIPLEY, WOKING, SURREY, GU23 6ES
Role RESIGNED
Secretary
Appointed on
29 October 1993
Resigned on
11 November 1997
Nationality
BRITISH

Average house price in the postcode GU23 6ES £856,000

CHETTLEBURGH'S LIMITED

Correspondence address
TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Nominee Secretary
Appointed on
29 October 1993
Resigned on
29 October 1993

Average house price in the postcode EC2A 4JB £1,870,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company