PEOPLETRACER LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 0SN
Company number 06973660
Status Active
Incorporation Date 27 July 2009
Company Type Private Limited Company
Address GLOBAL REACH, DUNLEAVY DRIVE, CARDIFF, CF11 0SN
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Mr Stephen Arnison as a director on 7 March 2017; Termination of appointment of David Andrew Webber as a director on 5 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PEOPLETRACER LIMITED are www.peopletracer.co.uk, and www.peopletracer.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Cardiff Queen Street Rail Station is 2.2 miles; to Cathays Rail Station is 2.5 miles; to Barry Docks Rail Station is 4.7 miles; to Barry Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peopletracer Limited is a Private Limited Company. The company registration number is 06973660. Peopletracer Limited has been working since 27 July 2009. The present status of the company is Active. The registered address of Peopletracer Limited is Global Reach Dunleavy Drive Cardiff Cf11 0sn. . RE SECRETARIES LIMITED is a Secretary of the company. ARNISON, Stephen is a Director of the company. CROWLEY, Matthew John is a Director of the company. CURTIS, Dean Allen is a Director of the company. HEFFNER, William Charles is a Director of the company. NADEAU, Jacques Brandon is a Director of the company. WEATHERSBY, Paul David is a Director of the company. Secretary WILCOX, Rhiannon Elizabeth has been resigned. Director BROWN, Thomas has been resigned. Director ROTHWELL, Christopher John has been resigned. Director TRAINOR, Rick has been resigned. Director TREZISE, Michael John has been resigned. Director WALKER, Scott has been resigned. Director WEBBER, David Andrew has been resigned. Director WILCOX, Rhiannon Elizabeth has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
RE SECRETARIES LIMITED
Appointed Date: 14 July 2014

Director
ARNISON, Stephen
Appointed Date: 07 March 2017
51 years old

Director
CROWLEY, Matthew John
Appointed Date: 18 November 2015
52 years old

Director
CURTIS, Dean Allen
Appointed Date: 28 March 2014
49 years old

Director
HEFFNER, William Charles
Appointed Date: 18 November 2015
55 years old

Director
NADEAU, Jacques Brandon
Appointed Date: 18 November 2015
58 years old

Director
WEATHERSBY, Paul David
Appointed Date: 27 July 2009
47 years old

Resigned Directors

Secretary
WILCOX, Rhiannon Elizabeth
Resigned: 28 March 2014
Appointed Date: 27 July 2009

Director
BROWN, Thomas
Resigned: 11 December 2015
Appointed Date: 28 March 2014
58 years old

Director
ROTHWELL, Christopher John
Resigned: 28 March 2014
Appointed Date: 27 July 2009
46 years old

Director
TRAINOR, Rick
Resigned: 11 December 2015
Appointed Date: 28 March 2014
60 years old

Director
TREZISE, Michael John
Resigned: 28 March 2014
Appointed Date: 27 July 2009
58 years old

Director
WALKER, Scott
Resigned: 18 November 2015
Appointed Date: 28 March 2014
55 years old

Director
WEBBER, David Andrew
Resigned: 05 December 2016
Appointed Date: 18 November 2015
58 years old

Director
WILCOX, Rhiannon Elizabeth
Resigned: 28 March 2014
Appointed Date: 01 January 2010
48 years old

PEOPLETRACER LIMITED Events

22 Mar 2017
Appointment of Mr Stephen Arnison as a director on 7 March 2017
03 Jan 2017
Termination of appointment of David Andrew Webber as a director on 5 December 2016
13 Oct 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

10 Feb 2016
Termination of appointment of Rick Trainor as a director on 11 December 2015
...
... and 40 more events
27 Jul 2010
Secretary's details changed for Miss Rhiannon Elizabeth Wilcox on 27 July 2010
07 May 2010
Appointment of Miss Rhiannon Elizabeth Wilcox as a director
05 Feb 2010
Amending 288A form filed for director christopher john rothwell
11 Sep 2009
Accounting reference date shortened from 31/07/2010 to 31/12/2009
27 Jul 2009
Incorporation