Transend Solutions Limited
Business and domestic software development
Transend Solutions Limited contacts: address, phone, fax, email, website, shedule
Address: 9 Chapell Lane South Wynyard Park Business Village TS22 5FG Wynyard
Phone: +44-1564 1991241
Fax: +44-1564 1991241
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Transend Solutions Limited"? - send email to us!
Registration data Transend Solutions Limited
Register date: 2002-03-01
Register number: 04385394
Type of company: Private Limited Company
Get full report form global database UK for Transend Solutions LimitedOwner, director, manager of Transend Solutions Limited
Victoria Anne Janes Director. Address: Church Way, Northampton, NN3 3BY, England. DoB: September 1963, British
Elaine Cook Director. Address: Upper Brailes, Banbury, Oxfordshire, OX15 5AT, England. DoB: November 1963, British
Stephen Brailsford Director. Address: Chapell Lane South, Wynyard Park Business Village, Wynyard, Tees Valley, TS22 5FG, England. DoB: November 1965, British
Paul Nicholas Janes Director. Address: Church Way, Northampton, NN3 3BY, England. DoB: October 1962, British
David Anthony Cook Director. Address: Brailes Hill House, Upper Brailes, Banbury, OX15 5AT. DoB: September 1962, British
Anthony Rafe Munro-martin Director. Address: Myrtle Cottage, Free Street, Bishops Waltham, Hampshire, SO32 1EE. DoB: November 1962, British
Elaine Louise Doherty Secretary. Address: Holburn Park, Stockton On Tees, Cleveland, TS19 8BH. DoB:
Allison Mary Turnbull Secretary. Address: Birchfield Drive, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0EP, Uk. DoB:
David Lance Levin Director. Address: PO BOX 14921, Farrarmere, Benoni, South Africa. DoB: October 1971, South African
Sheila June Cowper Secretary. Address: 12 Skeldale Grove, Darlington, County Durham, DL3 0GW. DoB:
Ralph Schofield Director. Address: 26 Saint Chads Way, Sprotbrough, Doncaster, South Yorkshire, DN5 7LF. DoB: March 1943, British
Trevor North Director. Address: 6 Maple Grove, Lichfield, Staffordshire, WS14 9XB. DoB: January 1949, British
Shane Russell Director. Address: Five Houses, Crathorne, Yarm, TS15 0AR. DoB: April 1967, South African
Michael Dixon Director. Address: Orchard Cottage, Foston On The Wolds, Driffield, North Humberside, YO25 8BJ. DoB: December 1944, British
Thomas David Raynor Director. Address: 30 Riplingham Road, Kirk Ella, Hull, HU10 7TP. DoB: March 1954, British
Andrew John Eves Secretary. Address: 7 Swainby Road, Trimdon Station, County Durham, TS29 6JY. DoB:
Keith Norman Grunow Director. Address: 27 Impala Road, Chistle Hurston, Johannesburg, Gauteng 2146, FOREIGN, South Africa. DoB: January 1959, South African
Leslie Johnston Director. Address: 27 Impala Road, Chiselhurston, Sandton, Johannesburg, South Africa. DoB: May 1958, South African
Jobs in Transend Solutions Limited vacancies. Career and practice on Transend Solutions Limited. Working and traineeship
Sorry, now on Transend Solutions Limited all vacancies is closed.
Responds for Transend Solutions Limited on FaceBook
Read more comments for Transend Solutions Limited. Leave a respond Transend Solutions Limited in social networks. Transend Solutions Limited on Facebook and Google+, LinkedIn, MySpaceAddress Transend Solutions Limited on google map
Other similar UK companies as Transend Solutions Limited: Claddagh Consultants Ltd | Penwood Landscapes Limited | Lakhbir Singh Limited | Circlej67 Consultancy Limited | Ableman Plant Hire Limited
2002 is the year of the beginning of Transend Solutions Limited, a company which is situated at 9 Chapell Lane South, Wynyard Park Business Village , Wynyard. This means it's been fourteen years Transend Solutions has existed on the British market, as the company was registered on 2002-03-01. The company's reg. no. is 04385394 and the company area code is TS22 5FG. The company switched its name already three times. Up till 2013 this firm has provided the services it specializes in as Vsc Solutions but now this firm is registered under the business name Transend Solutions Limited. The enterprise principal business activity number is 62012 meaning Business and domestic software development. Its most recent records were filed up to Wed, 30th Sep 2015 and the most current annual return information was submitted on Tue, 1st Mar 2016. Ever since the firm debuted in this field 14 years ago, this firm has managed to sustain its impressive level of success.
That business owes its achievements and constant improvement to exactly six directors, who are Victoria Anne Janes, Elaine Cook, Stephen Brailsford and 3 other directors who might be found below, who have been hired by it for two years.