TRACE GROUP LIMITED
LONDON TRACE COMPUTERS PLC

Hellopages » Greater London » Islington » EC1V 4QR

Company number 02388822
Status Active
Incorporation Date 24 May 1989
Company Type Private Limited Company
Address 224-232 ST. JOHN STREET, LONDON, EC1V 4QR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Termination of appointment of Andrew Bell as a director on 30 November 2016; Appointment of Mr Ian Thomas Davidson as a director on 30 November 2016. The most likely internet sites of TRACE GROUP LIMITED are www.tracegroup.co.uk, and www.trace-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trace Group Limited is a Private Limited Company. The company registration number is 02388822. Trace Group Limited has been working since 24 May 1989. The present status of the company is Active. The registered address of Trace Group Limited is 224 232 St John Street London Ec1v 4qr. . STOLERMAN, Peter Ian is a Secretary of the company. CLARKE, Colin Arthur is a Director of the company. DAVIDSON, Ian Thomas is a Director of the company. DAVIES, Graham Neil is a Director of the company. FLYNN, Michael Francis is a Director of the company. MANCELL SMITH, Julian Conway is a Director of the company. MURPHY, John is a Director of the company. STOLERMAN, Peter Ian is a Director of the company. WOLFE, Richard Jonathan is a Director of the company. Director BEGG, David Knox Houston has been resigned. Director BELL, Andrew has been resigned. Director BELLASS, Roger Stanley has been resigned. Director CAREFULL, Robert Charles has been resigned. Director CAREFULL, Robert Charles has been resigned. Director CHAPCHAL, Daniel Robert has been resigned. Director INGHAM, Clive William has been resigned. Director LEVY, Zigmond has been resigned. Director PERRY, John William has been resigned. Director TORLEY, Connel James has been resigned. Director WEBB, Derek Victor has been resigned. Director WOODALL, Robin Hugh has been resigned. The company operates in "Activities of head offices".


Current Directors


Director
CLARKE, Colin Arthur

87 years old

Director
DAVIDSON, Ian Thomas
Appointed Date: 30 November 2016
64 years old

Director
DAVIES, Graham Neil
Appointed Date: 25 November 2016
63 years old

Director
FLYNN, Michael Francis
Appointed Date: 07 September 2007
72 years old

Director
MANCELL SMITH, Julian Conway
Appointed Date: 01 June 2008
66 years old

Director
MURPHY, John
Appointed Date: 07 September 2007
74 years old

Director
STOLERMAN, Peter Ian

68 years old

Director

Resigned Directors

Director
BEGG, David Knox Houston
Resigned: 01 October 2007
Appointed Date: 24 January 2006
75 years old

Director
BELL, Andrew
Resigned: 30 November 2016
Appointed Date: 07 September 2007
76 years old

Director
BELLASS, Roger Stanley
Resigned: 08 September 1999
Appointed Date: 11 February 1998
82 years old

Director
CAREFULL, Robert Charles
Resigned: 25 November 2005
Appointed Date: 29 November 2004
80 years old

Director
CAREFULL, Robert Charles
Resigned: 26 March 1996
80 years old

Director
CHAPCHAL, Daniel Robert
Resigned: 01 October 2007
Appointed Date: 29 November 2004
80 years old

Director
INGHAM, Clive William
Resigned: 26 November 2004
Appointed Date: 01 September 1997
79 years old

Director
LEVY, Zigmond
Resigned: 10 September 1996
88 years old

Director
PERRY, John William
Resigned: 26 November 2004
Appointed Date: 26 October 1994
87 years old

Director
TORLEY, Connel James
Resigned: 29 February 2008
Appointed Date: 07 September 2007
67 years old

Director
WEBB, Derek Victor
Resigned: 10 September 1996
81 years old

Director
WOODALL, Robin Hugh
Resigned: 01 October 2007
Appointed Date: 02 May 2006
67 years old

TRACE GROUP LIMITED Events

03 Mar 2017
Group of companies' accounts made up to 31 May 2016
30 Nov 2016
Termination of appointment of Andrew Bell as a director on 30 November 2016
30 Nov 2016
Appointment of Mr Ian Thomas Davidson as a director on 30 November 2016
25 Nov 2016
Appointment of Mr Graham Neil Davies as a director on 25 November 2016
09 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 728,734.6

...
... and 166 more events
20 Jun 1989
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

19 Jun 1989
Accounting reference date notified as 31/05
16 Jun 1989
Certificate of authorisation to commence business and borrow

16 Jun 1989
Application to commence business

24 May 1989
Incorporation

TRACE GROUP LIMITED Charges

19 February 2010
Charge and release over deposit account
Delivered: 5 March 2010
Status: Partially satisfied
Persons entitled: Alliance & Leicester PLC
Description: With full title guarantee by way of first fixed charge as a…
19 February 2010
Debenture
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2007
Legal charge
Delivered: 20 October 2007
Status: Satisfied on 12 May 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: F/H 53 farringdon road london t/no NGL50. Fixed and…
18 October 2007
Debenture
Delivered: 20 October 2007
Status: Satisfied on 12 May 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: F/H 53 farringdon road london t/no NGL50. Fixed and…
29 May 2001
Charge of deposit
Delivered: 8 June 2001
Status: Satisfied on 23 December 2003
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account no 90420853 with the bank…
5 December 1997
Legal mortgage
Delivered: 10 December 1997
Status: Satisfied on 23 December 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 53 farrington road l/b of camden t/n…
5 December 1997
Legal mortgage
Delivered: 10 December 1997
Status: Satisfied on 23 December 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 224/232 st john street london borough…
30 July 1996
Chattel mortgage supplemental to a mortgage debenture dated 25TH may 1995 issued by the company to the bank
Delivered: 8 August 1996
Status: Satisfied on 23 December 2003
Persons entitled: National Westminster Bank PLC
Description: Assignment of the items listed on the attached schedule…
25 May 1995
Mortgage debenture
Delivered: 1 June 1995
Status: Satisfied on 23 December 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…