TRANSFORM SYSTEMS & SOLUTIONS LIMITED

2 officers / 27 resignations

CALLAGHAN, Stephen James

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Role ACTIVE
Secretary
Appointed on
22 December 2014
Nationality
OTHER

NOBLE, IAN MICHAEL

Correspondence address
PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4NW
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
6 December 2016
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

COLL, ANDREW

Correspondence address
PEOPLEBUILDING 2 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4NW
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
22 December 2014
Resigned on
6 December 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MEADEN, DAVID JOHN

Correspondence address
PEOPLEBUILDING 2 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4NW
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
22 December 2014
Resigned on
10 October 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

SCHENCK, DANIEL WILLIAM

Correspondence address
3RD FLOOR PEOPLEBUILDING 2, PEOPLEBUILDING ESTATE, MARYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4NW
Role RESIGNED
Secretary
Appointed on
9 September 2013
Resigned on
22 December 2014
Nationality
USA

AL-SALEH, ADEL BEDRY

Correspondence address
3RD FLOOR PEOPLEBUILDING 2, PEOPLEBUILDING ESTATE, MARYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4NW
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
22 December 2011
Resigned on
22 December 2014
Nationality
AMERICAN
Occupation
DIRECTOR

STONE, CHRISTOPHER MICHAEL RENWICK

Correspondence address
PEOPLEBUILDING 2, PEOPLEBUILDING ESTATE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4NW
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
31 October 2008
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RICHARDSON, JOHN DAVID

Correspondence address
PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4NW
Role RESIGNED
Secretary
Appointed on
31 October 2008
Resigned on
9 September 2013
Nationality
BRITISH

STIER, JOHN ROBERT

Correspondence address
PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4NW
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
31 October 2008
Resigned on
22 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SADLER, JOHN MICHAEL

Correspondence address
14 HIGHLANDS CLOSE, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 0DR
Role RESIGNED
Secretary
Appointed on
19 July 2006
Resigned on
31 October 2008
Nationality
BRITISH

Average house price in the postcode SL9 0DR £984,000

COUTTS, CHERYL JANE

Correspondence address
6 ESMOND ROAD, CHISWICK, LONDON, W4 1JQ
Role RESIGNED
Secretary
Appointed on
5 November 2004
Resigned on
19 July 2006
Nationality
BRITISH

Average house price in the postcode W4 1JQ £2,025,000

HUMPHREY, CHRISTOPHER JOHN

Correspondence address
WELL HOUSE, SCHOOL LANE, NORTHEND, BATH, SOMERSET, BA1 7EP
Role RESIGNED
Secretary
Appointed on
2 August 2004
Resigned on
5 November 2004
Nationality
BRITISH

TYRRELL, SIMON ROBERT EDGAR

Correspondence address
LARKS, 15 BURSTEAD CLOSE, COBHAM, SURREY, KT11 2NL
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
10 March 2004
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2NL £3,645,000

COX, MELANIE RACHEL

Correspondence address
1 THE GREEN, BISHAM, MARLOW, BUCKINGHAMSHIRE, SL7 1RY
Role RESIGNED
Secretary
Appointed on
24 February 2004
Resigned on
2 August 2004
Nationality
BRITISH

Average house price in the postcode SL7 1RY £648,000

BASS, NEIL ANTHONY

Correspondence address
31 ARCHERY FIELDS, ODIHAM, HAMPSHIRE, RG29 1AE
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
17 February 2004
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG29 1AE £1,323,000

MCCANN, JAMES

Correspondence address
32 CARTER CLOSE, WINDSOR, BERKSHIRE, SL4 3QX
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 June 2003
Resigned on
1 July 2007
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTAN

Average house price in the postcode SL4 3QX £654,000

HEMMING, VIVIENNE RUTH

Correspondence address
25 SAINT JOHNS ROAD, WALLINGFORD, OXON, OX10 9AW
Role RESIGNED
Secretary
Appointed on
7 November 2002
Resigned on
24 February 2004
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode OX10 9AW £476,000

GIBSON, JOHN LEONARD

Correspondence address
IVYDENE, DELLY END, HAILEY, OXFORDSHIRE, OX29 9XD
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
22 July 2002
Resigned on
17 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX29 9XD £1,105,000

BODHA, James Sanjay

Correspondence address
Rook How, 22 Elm Tree Road, Lymm, Cheshire, WA13 0NB
Role RESIGNED
director
Date of birth
April 1967
Appointed on
4 July 2002
Resigned on
30 June 2003
Nationality
British
Occupation
Director

Average house price in the postcode WA13 0NB £618,000

TAIT, IAN

Correspondence address
FIELD HOUSE, EVESHAM ROAD, FLADBURY, WORCESTERSHIRE, WR10 2QR
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
4 July 2002
Resigned on
9 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR10 2QR £536,000

CARTER, BERNARD FREDERICK

Correspondence address
ACORNS, OAKLEA DRIVE, EVERSLEY, HOOK, HAMPSHIRE, RG27 0QZ
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
28 July 2000
Resigned on
4 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG27 0QZ £862,000

SLOGGETT, DAVID RAYMOND

Correspondence address
12 MCNAUGHTON CLOSE, FARNBOROUGH, HAMPSHIRE, GU14 0PX
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
28 July 2000
Resigned on
4 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU14 0PX £682,000

DAVIES, JOHN MICHAEL

Correspondence address
16 CHARTERIS ROAD, WOODFORD GREEN, ESSEX, IG8 0AL
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
29 March 1999
Resigned on
7 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG8 0AL £987,000

DAVIES, JOHN MICHAEL

Correspondence address
16 CHARTERIS ROAD, WOODFORD GREEN, ESSEX, IG8 0AL
Role RESIGNED
Secretary
Appointed on
29 March 1999
Resigned on
7 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG8 0AL £987,000

HARRISON, STEVE JOHN

Correspondence address
24 RUSPER ROAD, HORSHAM, WEST SUSSEX, RH12 4BD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
29 March 1999
Resigned on
28 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH12 4BD £577,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
17 March 1999
Resigned on
29 March 1999

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
17 March 1999
Resigned on
29 March 1999

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
17 March 1999
Resigned on
29 March 1999

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