This company is commonly known as Transax Limited. The company was founded 37 years ago and was given the registration number 02036134. The firm's registered office is in BIRMINGHAM. You can find them at 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TRANSAX LIMITED |
---|---|---|
Company Number | : | 02036134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1986 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fis Legal, Level 39, Mail Drop 39-50, 25 Canada Square, London, England, E14 5LQ | Secretary | 12 December 2017 | Active |
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, B16 8TU | Director | 22 March 2017 | Active |
Fis Legal Department, Level 40, 25 Canada Square, London, England, E14 5LQ | Director | 14 February 2018 | Active |
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, B16 8TU | Director | 04 February 2019 | Active |
21 The Avenue, Dallington, Northampton, NN5 7AJ | Secretary | 28 June 1996 | Active |
First Floor 180 Fleet Street, London, EC4A 2HG | Secretary | - | Active |
25 Chapel Street, London, NW1 5DS | Secretary | 16 May 1997 | Active |
25 Chapel Street, London, NW1 5DS | Secretary | 22 December 2000 | Active |
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, B16 8TU | Secretary | 19 July 2001 | Active |
Flint Cottage, Fox Lane, Holmer Green, HP15 6SB | Director | 05 June 2007 | Active |
Knollsleigh 26a Rotherfield Road, Henley On Thames, RG9 1NN | Director | 28 June 1996 | Active |
78 Lindbergh Drive, Unit 60 The Parkside, Atlanta, Usa, 30305 | Director | 28 June 1996 | Active |
885 Pierre Viger, Boucherville, Quebec, Canada, J4B 3W1 | Director | 26 July 1993 | Active |
14303 Wadsworth Drive, Odessa, United States, 33556 | Director | 05 June 2007 | Active |
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, B16 8TU | Director | 05 June 2015 | Active |
14103 Riverstone Drive, Tampa, Usa, FOREIGN | Director | - | Active |
1403 Pass A Grille Way, St Pete Beach, Florida, Usa, | Director | 11 August 2003 | Active |
Tricorn House, Ist Floor, 51-53 Hagley Road, Edgbaston, B16 8TU | Director | 01 January 2010 | Active |
1205 Morvenwood Road, Jacksonville, Usa, | Director | 01 February 2006 | Active |
605 Howard House, London, SW1V 3PG | Director | - | Active |
38 Lower Sloane Street, Flat 3, London, SW1W 8BP | Director | - | Active |
70 Fitz Roy Avenue, Harborne, Birmingham, B17 8RQ | Director | 02 March 1993 | Active |
123 South Roscoe Boulevard, Ponte Vedra Beach, Florida, Usa, | Director | 14 October 2002 | Active |
58 Avenue Montaigne, Paris 75008, France, | Director | 31 March 2000 | Active |
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU | Director | 01 January 2010 | Active |
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU | Director | 15 February 2013 | Active |
5 Church Lane, Old Dalby, LE14 3LB | Director | 01 February 2006 | Active |
2656 Mcmullen Booth Road 236, Clearwater, Florida, Usa, | Director | 26 July 1999 | Active |
8126, Seven Mile Drive, Ponte Vedra Beach, Us, 32082 | Director | 02 July 2008 | Active |
3090 Batesville Road, Woodstock, Usa, | Director | 26 July 1999 | Active |
10620 Oxford Hill Circle, Alpharetta, Usa, FOREIGN | Director | 14 October 2002 | Active |
Whitecroft, Colletts Green, Worcester, WR2 4RY | Director | - | Active |
Whitecroft, Colletts Green, Worcester, WR2 4RY | Director | - | Active |
125 Globe View, 10 High Timber Street, London, EC4V 3PS | Director | 26 July 1999 | Active |
Fis Payments (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor Tricorn House, 51-53 Hagley Road, Birmingham, England, B16 8TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-15 | Dissolution | Dissolution application strike off company. | Download |
2020-08-07 | Capital | Legacy. | Download |
2020-08-07 | Capital | Capital statement capital company with date currency figure. | Download |
2020-08-07 | Insolvency | Legacy. | Download |
2020-08-07 | Resolution | Resolution. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type group. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Capital | Capital name of class of shares. | Download |
2018-02-01 | Resolution | Resolution. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Address | Move registers to sail company with new address. | Download |
2018-01-10 | Address | Move registers to sail company with new address. | Download |
2018-01-10 | Address | Change sail address company with old address new address. | Download |
2018-01-10 | Address | Change sail address company with old address new address. | Download |
2018-01-10 | Address | Change sail address company with new address. | Download |
2018-01-08 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.