TRACSIS PLC
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 9DF

Company number 05019106
Status Active
Incorporation Date 19 January 2004
Company Type Public Limited Company
Address LEEDS INNOVATION CENTRE, 103 CLARENDON ROAD, LEEDS, WEST YORKSHIRE, LS2 9DF
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Statement of capital following an allotment of shares on 7 April 2017 GBP 111,536.04 ; Statement of capital following an allotment of shares on 3 March 2017 GBP 111,466.3 ; Statement of capital following an allotment of shares on 24 February 2017 GBP 111,445.76 . The most likely internet sites of TRACSIS PLC are www.tracsis.co.uk, and www.tracsis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Tracsis Plc is a Public Limited Company. The company registration number is 05019106. Tracsis Plc has been working since 19 January 2004. The present status of the company is Active. The registered address of Tracsis Plc is Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire Ls2 9df. . CAWTHRA, Maxwell James is a Secretary of the company. CAWTHRA, Maxwell James is a Director of the company. CHARLES-JONES, Lisa is a Director of the company. COLE, Christopher is a Director of the company. MCARTHUR, John Cameron is a Director of the company. NELSON, John Graeme is a Director of the company. RICHARDS, Elizabeth Anne is a Director of the company. Secretary BAMFORTH, Jay Darren has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary TECHTRAN LIMITED has been resigned. Director BAMFORTH, Jay Darren has been resigned. Director JONES, Rodney Desmond has been resigned. Director KWAN, Raymond, Dr has been resigned. Director LIPPELL, Charles Sean has been resigned. Director WATSON, Robert Peter has been resigned. Director WINWARD, Charles Stephen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Director TECHTRAN LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
CAWTHRA, Maxwell James
Appointed Date: 01 August 2011

Director
CAWTHRA, Maxwell James
Appointed Date: 01 August 2011
47 years old

Director
CHARLES-JONES, Lisa
Appointed Date: 25 August 2016
54 years old

Director
COLE, Christopher
Appointed Date: 28 April 2014
79 years old

Director
MCARTHUR, John Cameron
Appointed Date: 14 October 2005
50 years old

Director
NELSON, John Graeme
Appointed Date: 27 November 2007
56 years old

Director
RICHARDS, Elizabeth Anne
Appointed Date: 01 September 2016
68 years old

Resigned Directors

Secretary
BAMFORTH, Jay Darren
Resigned: 01 August 2011
Appointed Date: 01 December 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 January 2004
Appointed Date: 19 January 2004

Secretary
TECHTRAN LIMITED
Resigned: 01 December 2007
Appointed Date: 10 March 2004

Director
BAMFORTH, Jay Darren
Resigned: 01 August 2011
Appointed Date: 27 November 2007
56 years old

Director
JONES, Rodney Desmond
Resigned: 30 June 2013
Appointed Date: 21 November 2007
73 years old

Director
KWAN, Raymond, Dr
Resigned: 01 February 2013
Appointed Date: 10 March 2004
68 years old

Director
LIPPELL, Charles Sean
Resigned: 23 May 2016
Appointed Date: 01 November 2013
75 years old

Director
WATSON, Robert Peter
Resigned: 24 December 2010
Appointed Date: 17 July 2008
75 years old

Director
WINWARD, Charles Stephen
Resigned: 30 November 2016
Appointed Date: 27 November 2007
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 January 2004
Appointed Date: 19 January 2004

Director
TECHTRAN LIMITED
Resigned: 21 November 2007
Appointed Date: 10 March 2004

TRACSIS PLC Events

13 Apr 2017
Statement of capital following an allotment of shares on 7 April 2017
  • GBP 111,536.04

13 Mar 2017
Statement of capital following an allotment of shares on 3 March 2017
  • GBP 111,466.3

24 Feb 2017
Statement of capital following an allotment of shares on 24 February 2017
  • GBP 111,445.76

17 Feb 2017
Statement of capital following an allotment of shares on 17 February 2017
  • GBP 111,391.38

27 Jan 2017
Statement of capital following an allotment of shares on 27 January 2017
  • GBP 111,324.104

...
... and 202 more events
15 Apr 2004
New director appointed
31 Mar 2004
New secretary appointed;new director appointed
22 Jan 2004
Secretary resigned
22 Jan 2004
Director resigned
19 Jan 2004
Incorporation