TRACS LIMITED
LONDON LACEFOREST LIMITED

Hellopages » City of London » City of London » WC1V 7QH

Company number 02147328
Status Active
Incorporation Date 15 July 1987
Company Type Private Limited Company
Address STAPLE COURT, 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates; Termination of appointment of Charles Donald Ewen Cameron as a director on 8 September 2016. The most likely internet sites of TRACS LIMITED are www.tracs.co.uk, and www.tracs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tracs Limited is a Private Limited Company. The company registration number is 02147328. Tracs Limited has been working since 15 July 1987. The present status of the company is Active. The registered address of Tracs Limited is Staple Court 11 Staple Inn Buildings London Wc1v 7qh. . MH SECRETARIES LIMITED is a Secretary of the company. BATTLE, Peter Jonathan is a Director of the company. CRANER, Richard is a Director of the company. HULLIN, Susan Gail is a Director of the company. Secretary WESTLAKE-BRAIN, David Stanley has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director CONSTABLE, Richard Paul has been resigned. Director CONWAY, Christine has been resigned. Director HEFFRON, Paul has been resigned. Director MILLARD, Eric Alan has been resigned. Director OWEN, Valerie has been resigned. Director WESTLAKE-BRAIN, David Stanley has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MH SECRETARIES LIMITED
Appointed Date: 26 March 2004

Director
BATTLE, Peter Jonathan
Appointed Date: 26 January 2015
47 years old

Director
CRANER, Richard
Appointed Date: 20 July 2016
39 years old

Director
HULLIN, Susan Gail
Appointed Date: 26 March 2004
71 years old

Resigned Directors

Secretary
WESTLAKE-BRAIN, David Stanley
Resigned: 26 March 2004

Director
CAMERON, Charles Donald Ewen
Resigned: 08 September 2016
Appointed Date: 04 November 2014
69 years old

Director
CONSTABLE, Richard Paul
Resigned: 23 January 2015
Appointed Date: 21 June 2013
61 years old

Director
CONWAY, Christine
Resigned: 19 March 2015
Appointed Date: 01 July 2006
73 years old

Director
HEFFRON, Paul
Resigned: 26 March 2004
68 years old

Director
MILLARD, Eric Alan
Resigned: 06 June 2014
Appointed Date: 26 March 2004
72 years old

Director
OWEN, Valerie
Resigned: 20 January 2015
Appointed Date: 26 March 2004
68 years old

Director
WESTLAKE-BRAIN, David Stanley
Resigned: 26 March 2004
77 years old

Persons With Significant Control

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

TRACS LIMITED Events

12 Dec 2016
Full accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
21 Sep 2016
Termination of appointment of Charles Donald Ewen Cameron as a director on 8 September 2016
04 Aug 2016
Appointment of Richard Craner as a director on 20 July 2016
07 Jan 2016
Full accounts made up to 31 March 2015
...
... and 134 more events
26 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Nov 1987
Registered office changed on 26/11/87 from: 127A,clyndu street, morriston, swansea. SA6 7BG

26 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Nov 1987
Registered office changed on 13/11/87 from: 100-101 exchange buildings adelaide street swansea SA1 1SZ

15 Jul 1987
Incorporation

TRACS LIMITED Charges

7 July 2015
Charge code 0214 7328 0017
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: UK trade mark number 2443057 for "alkare" please see image…
3 December 2014
Charge code 0214 7328 0016
Delivered: 5 December 2014
Status: Satisfied on 13 July 2015
Persons entitled: Ge Corporate Finance Bank Sas London Branch (In Its Capacity as Security Agent for the Beneficiaries)
Description: F/H property k/a 2A storer road loughborough t/n LT102025…
13 June 2014
Charge code 0214 7328 0015
Delivered: 24 June 2014
Status: Satisfied on 13 July 2015
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (In Its Capacity as Security Agent)
Description: F/H 2 elmhyrst road, weston-super-mare t/no AV124686. F/h…
3 December 2012
Supplemental debenture
Delivered: 5 December 2012
Status: Satisfied on 12 June 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: By way of a first legal mortgage the additional specified…
17 September 2008
Supplemental debenture
Delivered: 18 September 2008
Status: Satisfied on 12 June 2014
Persons entitled: The Royal Bank of Scotland (The "Security Trustee")
Description: The additional property being l/h honeybrook house…
15 November 2006
Composite debenture
Delivered: 30 November 2006
Status: Satisfied on 12 June 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
5 October 2005
Legal charge
Delivered: 11 October 2005
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Gwynfryn swansea road llanelli t/no WA269217. Fixed charge…
9 May 2005
Legal charge
Delivered: 14 May 2005
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Kingston house 5 old vicarage road barry t/no WA102195…
6 May 2005
Legal charge
Delivered: 14 May 2005
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 928 carmarthen rd,fforestfach,swansea SA5 4AB; t/no…
6 May 2005
Legal charge
Delivered: 14 May 2005
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 lmhurst rd,weston super mare,BS23 sj; AV124686. Fixed…
15 April 2005
Legal charge
Delivered: 26 April 2005
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a fairways, 64 heol-y- coedcae, cwllynfell…
15 April 2005
Legal charge
Delivered: 26 April 2005
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a glanmore, holyhead road, wellington, telford…
8 February 2005
Legal charge
Delivered: 22 February 2005
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The masons arms 101 gorof road ystradgynlais wales t/no…
26 March 2004
Debenture
Delivered: 8 April 2004
Status: Satisfied on 12 June 2014
Persons entitled: Sovereign Capital Limited
Description: 9/11 james street pontardawe swansea t/ns WA281093 and…
26 March 2004
Debenture
Delivered: 2 April 2004
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 March 2004
Legal charge
Delivered: 2 April 2004
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9/11 james street, pontardawe, swansea t/nos WA281093 and…
20 May 1991
Legal charge
Delivered: 29 May 1991
Status: Satisfied on 13 May 2003
Persons entitled: Barclays Bank PLC
Description: Westholme, 29 greenhill road, moseley, birmingham west…