CELLTRACE COMMUNICATIONS LIMITED
WINKFIELD

Hellopages » Berkshire » Bracknell Forest » SL4 4TL

Company number 02760585
Status Active
Incorporation Date 30 October 1992
Company Type Private Limited Company
Address POPLARS FARM, CROUCH LANE, WINKFIELD, SL4 4TL
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of Mrs Tracey Shane Michaels as a secretary on 27 July 2016; Termination of appointment of Wayne David Michaels as a secretary on 27 July 2016; Termination of appointment of Tracey Shane Michaels as a director on 27 July 2016. The most likely internet sites of CELLTRACE COMMUNICATIONS LIMITED are www.celltracecommunications.co.uk, and www.celltrace-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Celltrace Communications Limited is a Private Limited Company. The company registration number is 02760585. Celltrace Communications Limited has been working since 30 October 1992. The present status of the company is Active. The registered address of Celltrace Communications Limited is Poplars Farm Crouch Lane Winkfield Sl4 4tl. . MICHAELS, Tracey Shane is a Secretary of the company. MICHAELS, Wayne David is a Director of the company. Secretary MICHAELS, Wayne David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DERVAN, Eden has been resigned. Director MICHAELS, Tracey Shane has been resigned. Director TIMSON, Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
MICHAELS, Tracey Shane
Appointed Date: 27 July 2016

Director
MICHAELS, Wayne David
Appointed Date: 30 October 1992
66 years old

Resigned Directors

Secretary
MICHAELS, Wayne David
Resigned: 27 July 2016
Appointed Date: 30 October 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 October 1992
Appointed Date: 30 October 1992

Director
DERVAN, Eden
Resigned: 15 July 1993
Appointed Date: 30 October 1992
65 years old

Director
MICHAELS, Tracey Shane
Resigned: 27 July 2016
Appointed Date: 18 October 1995
66 years old

Director
TIMSON, Anthony
Resigned: 18 October 1995
Appointed Date: 30 October 1992
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 October 1992
Appointed Date: 30 October 1992

CELLTRACE COMMUNICATIONS LIMITED Events

27 Jul 2016
Appointment of Mrs Tracey Shane Michaels as a secretary on 27 July 2016
27 Jul 2016
Termination of appointment of Wayne David Michaels as a secretary on 27 July 2016
27 Jul 2016
Termination of appointment of Tracey Shane Michaels as a director on 27 July 2016
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 148,400

02 Mar 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 69 more events
21 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

21 Jun 1993
Director resigned;new director appointed

18 Nov 1992
Registered office changed on 18/11/92 from: waterlow company services classic house 174-180 old street london EC1V 9BP
17 Nov 1992
Company name changed speed 3043 LIMITED\certificate issued on 18/11/92
30 Oct 1992
Incorporation

CELLTRACE COMMUNICATIONS LIMITED Charges

18 June 2015
Charge code 0276 0585 0001
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hldr Trading 1 Pl Lw Vehicle Villc
Description: Contains fixed charge…