TRACK SAFE TELECOM LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9UP
Company number 04321003
Status Liquidation
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address CO GRANT THORNTON UK LLP, 11-13 PENHILL ROAD, CARDIFF, CF11 9UP
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc., 6420 - Telecommunications
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators' statement of receipts and payments to 21 January 2017; Liquidators' statement of receipts and payments to 21 July 2016; Liquidators' statement of receipts and payments to 21 January 2016. The most likely internet sites of TRACK SAFE TELECOM LIMITED are www.tracksafetelecom.co.uk, and www.track-safe-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Cardiff Central Rail Station is 1.4 miles; to Cardiff Queen Street Rail Station is 1.5 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Track Safe Telecom Limited is a Private Limited Company. The company registration number is 04321003. Track Safe Telecom Limited has been working since 12 November 2001. The present status of the company is Liquidation. The registered address of Track Safe Telecom Limited is Co Grant Thornton Uk Llp 11 13 Penhill Road Cardiff Cf11 9up. . JEFFREYS, John Evan is a Secretary of the company. COIA, Mark Francis is a Director of the company. GEE, Christopher James is a Director of the company. GEE, Terence Anthony is a Director of the company. JEFFREYS, John Evan is a Director of the company. OWEN, Philip Robert is a Director of the company. PHILLIPS, Christopher John is a Director of the company. SCHOFIELD, Kevin Michael is a Director of the company. Secretary OWEN, Philip Robert has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Installation electrical wiring etc.".


Current Directors

Secretary
JEFFREYS, John Evan
Appointed Date: 17 November 2006

Director
COIA, Mark Francis
Appointed Date: 17 November 2006
66 years old

Director
GEE, Christopher James
Appointed Date: 12 November 2001
66 years old

Director
GEE, Terence Anthony
Appointed Date: 12 November 2001
60 years old

Director
JEFFREYS, John Evan
Appointed Date: 17 November 2006
66 years old

Director
OWEN, Philip Robert
Appointed Date: 12 November 2001
58 years old

Director
PHILLIPS, Christopher John
Appointed Date: 12 November 2001
61 years old

Director
SCHOFIELD, Kevin Michael
Appointed Date: 17 November 2006
74 years old

Resigned Directors

Secretary
OWEN, Philip Robert
Resigned: 17 November 2006
Appointed Date: 12 November 2001

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Director
7SIDE NOMINEES LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001

TRACK SAFE TELECOM LIMITED Events

16 Feb 2017
Liquidators' statement of receipts and payments to 21 January 2017
04 Aug 2016
Liquidators' statement of receipts and payments to 21 July 2016
12 Feb 2016
Liquidators' statement of receipts and payments to 21 January 2016
17 Aug 2015
Liquidators' statement of receipts and payments to 21 July 2015
17 Feb 2015
Liquidators' statement of receipts and payments to 21 January 2015
...
... and 61 more events
23 Nov 2001
New director appointed
23 Nov 2001
New director appointed
23 Nov 2001
New secretary appointed;new director appointed
22 Nov 2001
Registered office changed on 22/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL
12 Nov 2001
Incorporation

TRACK SAFE TELECOM LIMITED Charges

20 March 2008
Debenture
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Finance Wales Investments (2) Limited
Description: Fixed and floating charge over the undertaking and all…
20 November 2006
Debenture
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2003
Debenture
Delivered: 24 April 2003
Status: Satisfied on 7 September 2006
Persons entitled: Charles Edward Lloyd Ridgewell
Description: By way of first fixed charge all land now owned by the…