TRANSOFT LIMITED

4 officers / 27 resignations

GIBSON, Paul David

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1TF
Role ACTIVE
director
Date of birth
June 1964
Appointed on
7 March 2013
Nationality
British
Occupation
Fcca

FIRTH, Barbara Ann

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1TF
Role ACTIVE
director
Date of birth
November 1952
Appointed on
7 March 2013
Nationality
British
Occupation
Finance Director

WILLIAMS, DENISE

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role ACTIVE
Secretary
Appointed on
7 March 2013
Nationality
BRITISH

MURRIA, VINODKA

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
7 March 2013
Nationality
BRITISH
Occupation
CEO

PREEDY, RICHARD IAN

Correspondence address
BOOTHS PARK 4 CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8GS
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
15 August 2012
Resigned on
7 March 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

CROMPTON, KERRY JANE

Correspondence address
BOOTHS PARK 4 CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8GS
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
1 March 2011
Resigned on
7 March 2013
Nationality
BRITISH
Occupation
LAWYER

ROBERTS, NEAL ANTHONY

Correspondence address
BOOTHS PARK 4 CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8GS
Role RESIGNED
Secretary
Date of birth
November 1985
Appointed on
11 March 2009
Resigned on
7 March 2013
Nationality
BRITISH

VELUSSI, LUCA

Correspondence address
123 HEPWORTH COURT, 30 GATLIFF ROAD, LONDON, SW1W 8QP
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
14 March 2008
Resigned on
8 December 2010
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode SW1W 8QP £1,661,000

LEUW, MARTIN PHILIP

Correspondence address
RIDING COURT HOUSE RIDING COURT ROAD, DATCHET, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL3 9JT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
24 July 2007
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 9JT £1,254,000

ROBERTS, NEAL ANTHONY

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1TF
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
24 July 2007
Resigned on
7 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

CHALLINGER, SARA

Correspondence address
HOLLYOAK 2A CRICKET HILL, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 3TN
Role RESIGNED
Secretary
Date of birth
October 1971
Appointed on
24 July 2007
Resigned on
20 February 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG40 3TN £883,000

ENGLAND, DAVID MICHAEL

Correspondence address
119 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NG
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
30 November 2005
Resigned on
19 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 8NG £1,976,000

FIRTH, BARBARA ANN

Correspondence address
BRYHER COTTAGE, LYNX HILL, EAST HORSLEY, SURREY, KT24 5AX
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
31 August 2005
Resigned on
19 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT24 5AX £2,348,000

MURRIA, VINODKA

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
31 August 2005
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode KT13 9PR £1,358,000

FIRTH, BARBARA ANN

Correspondence address
BRYHER COTTAGE, LYNX HILL, EAST HORSLEY, SURREY, KT24 5AX
Role RESIGNED
Secretary
Date of birth
November 1952
Appointed on
31 August 2005
Resigned on
24 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT24 5AX £2,348,000

HOLLAND, PAUL JAMES

Correspondence address
2738 KINGSBURGH COURT, MARIETTA, 30066, GEORGIA U.S.A., FOREIGN
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
16 March 2004
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

HOLLAND, PAUL JAMES

Correspondence address
2738 KINGSBURGH COURT, MARIETTA, 30066, GEORGIA U.S.A., FOREIGN
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
16 March 2004
Resigned on
16 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

DOBLE, DAVID JOHN

Correspondence address
47A OATLANDS AVENUE, WEYBRIDGE, SURREY, KT13 9SS
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 November 2003
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 9SS £1,945,000

DOBLE, DAVID JOHN

Correspondence address
47A OATLANDS AVENUE, WEYBRIDGE, SURREY, KT13 9SS
Role RESIGNED
Secretary
Date of birth
October 1964
Appointed on
1 November 2003
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 9SS £1,945,000

BAKER, GEOFFREY ST GEORGE

Correspondence address
6 SHERIDAN PLACE, HAMPTON, MIDDLESEX, TW12 2SB
Role RESIGNED
Secretary
Date of birth
April 1945
Appointed on
31 December 2002
Resigned on
1 November 2003
Nationality
BRITISH

Average house price in the postcode TW12 2SB £1,272,000

SIMPSON, JIM

Correspondence address
9 LINDSAY DRIVE, SHEPPERTON, MIDDLESEX, TW17 8JU
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
2 July 2002
Resigned on
6 March 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW17 8JU £1,068,000

PRISCOTT, DAVID

Correspondence address
6 CHANDLERS REACH, ITCHENOR, CHICHESTER, WEST SUSSEX, PO20 7BD
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
23 May 2000
Resigned on
17 October 2000
Nationality
BRITISH
Occupation
SALES AND MARKETING DIRECTOR

Average house price in the postcode PO20 7BD £758,000

JONES, OWEN MORGAN

Correspondence address
88 THE HAWTHORNS, CHARVIL, READING, BERKSHIRE, RG10 9TS
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
21 July 1999
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
PRODUCT DEVELOPMENT

Average house price in the postcode RG10 9TS £868,000

BAKER, GEOFFREY ST GEORGE

Correspondence address
6 SHERIDAN PLACE, HAMPTON, MIDDLESEX, TW12 2SB
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
21 July 1999
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
DEVELOPMENT

Average house price in the postcode TW12 2SB £1,272,000

GRIX, JONATHAN PHILIP

Correspondence address
WOODSIDE, WOOD LANE, BEECH HILL, READING, BERKSHIRE, RG7 2BE
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
21 July 1999
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode RG7 2BE £627,000

HOLLAND, PAUL JAMES

Correspondence address
2738 KINGSBURGH COURT, MARIETTA, 30066, GEORGIA U.S.A., FOREIGN
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
21 July 1999
Resigned on
23 May 2000
Nationality
BRITISH
Occupation
MARKETING AND SALES

DIAZ, DAVID

Correspondence address
52 HIGHWAY ROAD, MAIDENHEAD, BERKSHIRE, SL6 5AE
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
21 July 1999
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SL6 5AE £628,000

EDWARDS, MICHAEL GEOFFREY

Correspondence address
SAMOVAR WEST END LANE, STOKE POGES, SLOUGH, BERKSHIRE, SL2 4NA
Role RESIGNED
Director
Date of birth
February 1937
Appointed on
18 June 1999
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL2 4NA £1,841,000

GRIX, JONATHAN PHILIP

Correspondence address
WOODSIDE, WOOD LANE, BEECH HILL, READING, BERKSHIRE, RG7 2BE
Role RESIGNED
Secretary
Date of birth
September 1964
Appointed on
18 June 1999
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG7 2BE £627,000

CASTLE NOTORNIS LIMITED

Correspondence address
47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Role RESIGNED
Nominee Director
Appointed on
2 February 1999
Resigned on
18 June 1999

PITSEC LIMITED

Correspondence address
47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Role RESIGNED
Nominee Secretary
Appointed on
2 February 1999
Resigned on
18 June 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