TRACESMART LIMITED
CARDIFF U.K.I.G. LIMITED

Hellopages » Cardiff » Cardiff » CF11 0SN

Company number 03827062
Status Active
Incorporation Date 17 August 1999
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 one hundred and eight 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 TRACESMART LIMITED are www.tracesmart.co.uk, and www.tracesmart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two 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.Tracesmart Limited is a Private Limited Company. The company registration number is 03827062. Tracesmart Limited has been working since 17 August 1999. The present status of the company is Active. The registered address of Tracesmart 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 CARTER, Sian Elisabeth has been resigned. Secretary WILCOX, Rhiannon Elizabeth has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director AHERNE, Jamie Patrick has been resigned. Director BROWN, Thomas has been resigned. Director CARTER, Sian Elisabeth 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. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED 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
48 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: 03 December 2007
47 years old

Resigned Directors

Secretary
CARTER, Sian Elisabeth
Resigned: 30 November 2006
Appointed Date: 17 August 1999

Secretary
WILCOX, Rhiannon Elizabeth
Resigned: 28 March 2014
Appointed Date: 30 November 2006

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 August 1999
Appointed Date: 17 August 1999

Director
AHERNE, Jamie Patrick
Resigned: 31 October 2006
Appointed Date: 17 August 1999
63 years old

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

Director
CARTER, Sian Elisabeth
Resigned: 30 November 2006
Appointed Date: 17 August 1999
53 years old

Director
ROTHWELL, Christopher John
Resigned: 28 March 2014
Appointed Date: 01 September 2008
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: 01 November 2005
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
57 years old

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

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 August 1999
Appointed Date: 17 August 1999

TRACESMART 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
16 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

10 Feb 2016
Termination of appointment of Rick Trainor as a director on 11 December 2015
...
... and 98 more events
15 Sep 1999
Registered office changed on 15/09/99 from: 229 nether street, london, N3 1NT
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1999
Registered office changed on 15/09/99 from: 229 nether street london N3 1NT
15 Sep 1999
Director resigned
15 Sep 1999
Secretary resigned
17 Aug 1999
Incorporation

TRACESMART LIMITED Charges

5 May 2011
Debenture
Delivered: 12 May 2011
Status: Satisfied on 5 February 2014
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
28 March 2011
All assets debenture
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 January 2011
Charge of deposit
Delivered: 20 January 2011
Status: Satisfied on 5 February 2014
Persons entitled: Lombard Technology Services Limited
Description: The deposit of £100,000 and all amounts in the future…
18 March 2005
Legal charge
Delivered: 1 April 2005
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: Ground floor commercial premises k/a unit 2 sovereign quay…
15 February 2005
Debenture
Delivered: 19 February 2005
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…