TRACETAG UK LTD
CARDIFF CYPHER SCIENCE INTERNATIONAL LIMITED MANDACO 270 LIMITED

Hellopages » Cardiff » Cardiff » CF23 8HF

Company number 04177270
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address MERTON HOUSE, CROESCADARN CLOSE, CARDIFF, CF23 8HF
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 4,720 . The most likely internet sites of TRACETAG UK LTD are www.tracetaguk.co.uk, and www.tracetag-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Cardiff Queen Street Rail Station is 3.7 miles; to Cardiff Central Rail Station is 4.2 miles; to Barry Docks Rail Station is 10.4 miles; to Barry Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tracetag Uk Ltd is a Private Limited Company. The company registration number is 04177270. Tracetag Uk Ltd has been working since 12 March 2001. The present status of the company is Active. The registered address of Tracetag Uk Ltd is Merton House Croescadarn Close Cardiff Cf23 8hf. . LARSEN, Peter Steiness is a Director of the company. MINTON, John Edward is a Director of the company. TSCHUDI, Felix Henry is a Director of the company. Secretary BRIGGS, Robert John has been resigned. Secretary HARRIS, John Graham, Dr has been resigned. Secretary LARSEN, Peter Steiness has been resigned. Secretary MOSSFORD, Anthony Clive Errol has been resigned. Secretary THOMAS, Betsan Wyn has been resigned. Director BERRY, Stephen Richard has been resigned. Director HARRIS, John Graham, Dr has been resigned. Director HAUGSE, Dag, Executive Chairman has been resigned. Director KINGSHOTT, Albert Leonard has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
LARSEN, Peter Steiness
Appointed Date: 09 October 2006
63 years old

Director
MINTON, John Edward
Appointed Date: 20 July 2001
75 years old

Director
TSCHUDI, Felix Henry
Appointed Date: 09 October 2006
65 years old

Resigned Directors

Secretary
BRIGGS, Robert John
Resigned: 27 September 2005
Appointed Date: 01 April 2003

Secretary
HARRIS, John Graham, Dr
Resigned: 31 August 2006
Appointed Date: 27 September 2005

Secretary
LARSEN, Peter Steiness
Resigned: 09 December 2012
Appointed Date: 09 October 2006

Secretary
MOSSFORD, Anthony Clive Errol
Resigned: 31 March 2003
Appointed Date: 20 July 2001

Secretary
THOMAS, Betsan Wyn
Resigned: 20 July 2001
Appointed Date: 12 March 2001

Director
BERRY, Stephen Richard
Resigned: 20 July 2001
Appointed Date: 12 March 2001
57 years old

Director
HARRIS, John Graham, Dr
Resigned: 31 August 2006
Appointed Date: 16 December 2002
67 years old

Director
HAUGSE, Dag, Executive Chairman
Resigned: 09 December 2012
Appointed Date: 09 October 2006
52 years old

Director
KINGSHOTT, Albert Leonard
Resigned: 16 December 2002
Appointed Date: 20 July 2001
95 years old

Persons With Significant Control

Tracetag International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Minton,Treharne & Davies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tt Nordic As
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Titlis As
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRACETAG UK LTD Events

31 Mar 2017
Confirmation statement made on 12 March 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4,720

17 Jul 2015
Total exemption small company accounts made up to 31 December 2014
04 Jun 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4,720

...
... and 60 more events
24 Aug 2001
New secretary appointed
24 Aug 2001
Director resigned
24 Aug 2001
New director appointed
24 Aug 2001
New director appointed
12 Mar 2001
Incorporation