TRUTAC LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 8HS

Company number 02521511
Status Active
Incorporation Date 12 July 1990
Company Type Private Limited Company
Address UNIT 5 WESTWOOD HOUSE, WESTWOOD BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV4 8HS
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Termination of appointment of Harry Peter Harkness Fellowes as a director on 13 February 2017; Accounts for a small company made up to 31 July 2016; Director's details changed for Mr George Thomas on 20 July 2016. The most likely internet sites of TRUTAC LIMITED are www.trutac.co.uk, and www.trutac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Trutac Limited is a Private Limited Company. The company registration number is 02521511. Trutac Limited has been working since 12 July 1990. The present status of the company is Active. The registered address of Trutac Limited is Unit 5 Westwood House Westwood Business Park Coventry West Midlands Cv4 8hs. . CAVE, Paul is a Director of the company. HUDSON, Deborah Nichole is a Director of the company. JAMES, Jemma is a Director of the company. RAMSEY, Terence Michael is a Director of the company. THOMAS, George is a Director of the company. Secretary HARRIS, Ruth has been resigned. Secretary LATIMER, Stephen Anthony has been resigned. Secretary RAMSEY, Terence Michael has been resigned. Secretary RAMSEY, Terry has been resigned. Secretary WEST, Philip Cyril has been resigned. Director ASHE, Vincent has been resigned. Director BARTLETT, John Keith has been resigned. Director FELLOWES, Harry Peter Harkness has been resigned. Director HUTTON, Timothy Horace has been resigned. Director PGOM LIMITED has been resigned. Director SANDERSON, John David has been resigned. Director TAYLOR-SMITH, Martin has been resigned. Director TELFER, Christopher Paul has been resigned. Director TELFER, Christopher Paul has been resigned. Director WADE, John Michael Ackroyd, Doctor has been resigned. Director WEST, David Sidney has been resigned. Director WEST, Philip Cyril has been resigned. Director EARLYBIRD ASSOCIATES LIMITED has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Director
CAVE, Paul
Appointed Date: 01 July 2013
68 years old

Director
HUDSON, Deborah Nichole
Appointed Date: 01 January 2014
60 years old

Director
JAMES, Jemma
Appointed Date: 04 October 2010
47 years old

Director
RAMSEY, Terence Michael
Appointed Date: 23 May 2007
69 years old

Director
THOMAS, George
Appointed Date: 26 January 1994
81 years old

Resigned Directors

Secretary
HARRIS, Ruth
Resigned: 14 November 2004
Appointed Date: 18 February 2004

Secretary
LATIMER, Stephen Anthony
Resigned: 22 May 2006
Appointed Date: 15 November 2004

Secretary
RAMSEY, Terence Michael
Resigned: 13 July 2007
Appointed Date: 23 May 2007

Secretary
RAMSEY, Terry
Resigned: 01 June 2009
Appointed Date: 22 May 2006

Secretary
WEST, Philip Cyril
Resigned: 17 February 2004

Director
ASHE, Vincent
Resigned: 31 December 2003
Appointed Date: 24 November 1999
70 years old

Director
BARTLETT, John Keith
Resigned: 17 September 2010
Appointed Date: 01 July 2008
80 years old

Director
FELLOWES, Harry Peter Harkness
Resigned: 13 February 2017
Appointed Date: 25 September 2015
40 years old

Director
HUTTON, Timothy Horace
Resigned: 28 July 1999
Appointed Date: 12 June 1998
84 years old

Director
PGOM LIMITED
Resigned: 31 December 2003
Appointed Date: 07 August 2001

Director
SANDERSON, John David
Resigned: 05 November 1999
Appointed Date: 17 March 1998
82 years old

Director
TAYLOR-SMITH, Martin
Resigned: 22 May 2007
Appointed Date: 21 July 2003
72 years old

Director
TELFER, Christopher Paul
Resigned: 11 February 2011
Appointed Date: 04 October 2010
67 years old

Director
TELFER, Christopher Paul
Resigned: 25 June 2009
Appointed Date: 02 January 2004
67 years old

Director
WADE, John Michael Ackroyd, Doctor
Resigned: 31 May 2000
Appointed Date: 24 November 1999
81 years old

Director
WEST, David Sidney
Resigned: 30 June 2003
79 years old

Director
WEST, Philip Cyril
Resigned: 17 February 2004
86 years old

Director
EARLYBIRD ASSOCIATES LIMITED
Resigned: 12 July 2011
Appointed Date: 02 January 2004

TRUTAC LIMITED Events

15 Feb 2017
Termination of appointment of Harry Peter Harkness Fellowes as a director on 13 February 2017
05 Dec 2016
Accounts for a small company made up to 31 July 2016
26 Jul 2016
Director's details changed for Mr George Thomas on 20 July 2016
26 Jul 2016
Confirmation statement made on 19 July 2016 with updates
17 May 2016
Director's details changed for Ms Deborah Nichole Hudson on 1 November 2015
...
... and 181 more events
03 Jun 1991
Ad 08/04/91--------- £ si 998@1=998 £ ic 2/1000
03 Oct 1990
Registered office changed on 03/10/90 from: spencer company formations LTD., 12 abingdon road, kensington, london W8 6AF

03 Oct 1990
Director resigned;new director appointed

03 Oct 1990
Secretary resigned;new secretary appointed

12 Jul 1990
Incorporation

TRUTAC LIMITED Charges

3 November 2014
Charge code 0252 1511 0009
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Archover Limited
Description: Contains floating charge…
23 July 2010
Debenture
Delivered: 11 August 2010
Status: Satisfied on 15 July 2014
Persons entitled: George Thomas (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 February 2009
Debenture
Delivered: 26 February 2009
Status: Satisfied on 31 October 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
2 June 2008
Debenture
Delivered: 3 June 2008
Status: Satisfied on 16 December 2014
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 October 2004
Debenture
Delivered: 2 November 2004
Status: Satisfied on 19 September 2008
Persons entitled: Rdm Factors Limited
Description: By way of fixed charge all fixed assets all specified book…
17 July 2002
Debenture
Delivered: 23 July 2002
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 2002
Fixed and floating charge
Delivered: 25 April 2002
Status: Satisfied on 19 September 2008
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: (Including trade fixtures). Fixed and floating charges over…
14 May 1998
Debenture
Delivered: 27 May 1998
Status: Satisfied on 14 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1994
General debenture
Delivered: 7 February 1994
Status: Satisfied on 22 September 1998
Persons entitled: George F M Thomas
Description: Fixed and floating charges over the undertaking and all…