TRUSTWAVE LIMITED
LONDON ONE-SEC LIMITED

Hellopages » Greater London » Camden » WC1V 7HP

Company number 05107724
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address NEW PENDEREL HOUSE, 4TH FLOOR, 283-288 HIGH HOLBORN, LONDON, ENGLAND, WC1V 7HP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Director's details changed for Miss Annabel Rose Lewis on 3 April 2017; Director's details changed for Mr Mark Richard Butler on 3 April 2017; Director's details changed for Mr Robert Jeffrey Mccullen on 3 April 2017. The most likely internet sites of TRUSTWAVE LIMITED are www.trustwave.co.uk, and www.trustwave.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trustwave Limited is a Private Limited Company. The company registration number is 05107724. Trustwave Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of Trustwave Limited is New Penderel House 4th Floor 283 288 High Holborn London England Wc1v 7hp. . F&L COSEC LIMITED is a Secretary of the company. BUTLER, Mark Richard is a Director of the company. LEWIS, Annabel Rose is a Director of the company. MCCULLEN, Robert Jeffrey is a Director of the company. WOO, William Siew Wing is a Director of the company. Secretary HENWOOD, Andrew John has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Secretary F&L LEGAL LLP has been resigned. Secretary WRIGHTS SECRETARIES LIMITED has been resigned. Director BOKOR, Andrew Ross has been resigned. Director CHOI, Justin has been resigned. Director DE JAGER, Deon has been resigned. Director HEATH, Tracey has been resigned. Director HENWOOD, Andrew John has been resigned. Director ISERLOTH, Mark Andrew has been resigned. Director KALBFLEISCH, Corey Wayne has been resigned. Director KLOTNIA, Douglas has been resigned. Director SUTTER, Thomas James has been resigned. Director VERSFELD, Riaan has been resigned. Director VERSFELD, William John (Riaan) has been resigned. Director WALLACE, Brooks has been resigned. Director WALLACE, Richard Brooks has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
F&L COSEC LIMITED
Appointed Date: 09 August 2013

Director
BUTLER, Mark Richard
Appointed Date: 04 April 2014
51 years old

Director
LEWIS, Annabel Rose
Appointed Date: 04 April 2014
47 years old

Director
MCCULLEN, Robert Jeffrey
Appointed Date: 22 August 2007
61 years old

Director
WOO, William Siew Wing
Appointed Date: 31 December 2015
62 years old

Resigned Directors

Secretary
HENWOOD, Andrew John
Resigned: 22 August 2007
Appointed Date: 18 May 2005

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 18 May 2005
Appointed Date: 21 April 2004

Secretary
F&L LEGAL LLP
Resigned: 09 August 2013
Appointed Date: 01 January 2010

Secretary
WRIGHTS SECRETARIES LIMITED
Resigned: 01 January 2010
Appointed Date: 22 August 2007

Director
BOKOR, Andrew Ross
Resigned: 02 June 2014
Appointed Date: 15 February 2010
57 years old

Director
CHOI, Justin
Resigned: 25 May 2012
Appointed Date: 10 August 2011
60 years old

Director
DE JAGER, Deon
Resigned: 01 June 2005
Appointed Date: 09 May 2004
61 years old

Director
HEATH, Tracey
Resigned: 01 July 2004
Appointed Date: 21 April 2004
50 years old

Director
HENWOOD, Andrew John
Resigned: 13 February 2009
Appointed Date: 26 July 2004
49 years old

Director
ISERLOTH, Mark Andrew
Resigned: 20 July 2012
Appointed Date: 04 April 2008
62 years old

Director
KALBFLEISCH, Corey Wayne
Resigned: 01 April 2008
Appointed Date: 22 August 2007
56 years old

Director
KLOTNIA, Douglas
Resigned: 13 February 2009
Appointed Date: 22 August 2007
56 years old

Director
SUTTER, Thomas James
Resigned: 04 April 2014
Appointed Date: 01 May 2012
54 years old

Director
VERSFELD, Riaan
Resigned: 01 September 2005
Appointed Date: 01 September 2005
58 years old

Director
VERSFELD, William John (Riaan)
Resigned: 13 February 2009
Appointed Date: 21 August 2006
58 years old

Director
WALLACE, Brooks
Resigned: 05 April 2010
Appointed Date: 13 February 2009
54 years old

Director
WALLACE, Richard Brooks
Resigned: 01 May 2012
Appointed Date: 10 August 2011
54 years old

TRUSTWAVE LIMITED Events

04 Apr 2017
Director's details changed for Miss Annabel Rose Lewis on 3 April 2017
04 Apr 2017
Director's details changed for Mr Mark Richard Butler on 3 April 2017
04 Apr 2017
Director's details changed for Mr Robert Jeffrey Mccullen on 3 April 2017
03 Apr 2017
Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP United Kingdom to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 3 April 2017
10 Jan 2017
Full accounts made up to 31 March 2016
...
... and 89 more events
25 Apr 2005
Registered office changed on 25/04/05 from: 5 jupiter house, calleva park, reading, berks, RG7 8NN
12 Jan 2005
Director resigned
26 Jul 2004
New director appointed
10 May 2004
New director appointed
21 Apr 2004
Incorporation

TRUSTWAVE LIMITED Charges

1 June 2011
Rent deposit deed
Delivered: 6 June 2011
Status: Outstanding
Persons entitled: Three Albert Embankment Limited
Description: Sum of £69,141.
5 March 2008
Rent deposit deed
Delivered: 10 March 2008
Status: Satisfied on 23 February 2013
Persons entitled: Three Albert Embankment Limited
Description: The sum of £66,681.25.