GLOBAL TRACE HEATING LIMITED
PENKRIDGE CYBER FINANCIAL SERVICES LIMITED

Hellopages » Staffordshire » South Staffordshire » ST19 5NZ

Company number 03448005
Status Active
Incorporation Date 10 October 1997
Company Type Private Limited Company
Address UNIT 4 PENKRIDGE IND ESTATE, BOSCOMOOR LANE, PENKRIDGE, STAFFORDSHIRE, ST19 5NZ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 4 . The most likely internet sites of GLOBAL TRACE HEATING LIMITED are www.globaltraceheating.co.uk, and www.global-trace-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Bilbrook Rail Station is 7.1 miles; to Bloxwich North Rail Station is 7.5 miles; to Bloxwich Rail Station is 8.1 miles; to Walsall Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Trace Heating Limited is a Private Limited Company. The company registration number is 03448005. Global Trace Heating Limited has been working since 10 October 1997. The present status of the company is Active. The registered address of Global Trace Heating Limited is Unit 4 Penkridge Ind Estate Boscomoor Lane Penkridge Staffordshire St19 5nz. . PALMER, Steven James is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary PALMER, Janet Eryl has been resigned. Secretary PALMER, Kenneth Jack has been resigned. Secretary SAYER, Edward John has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director PALMER, Janet Eryl has been resigned. Director PALMER, Janet Eryl has been resigned. Director PALMER, Kenneth Jack has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
PALMER, Steven James
Appointed Date: 06 March 1998
56 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 26 February 1998
Appointed Date: 10 October 1997

Secretary
PALMER, Janet Eryl
Resigned: 30 September 2008
Appointed Date: 20 July 2001

Secretary
PALMER, Kenneth Jack
Resigned: 20 July 2001
Appointed Date: 26 February 1998

Secretary
SAYER, Edward John
Resigned: 24 September 2009
Appointed Date: 30 September 2008

Nominee Director
BREWER, Kevin, Dr
Resigned: 26 February 1998
Appointed Date: 10 October 1997
73 years old

Director
PALMER, Janet Eryl
Resigned: 30 September 2008
Appointed Date: 20 July 2001
87 years old

Director
PALMER, Janet Eryl
Resigned: 29 June 1998
Appointed Date: 26 February 1998
87 years old

Director
PALMER, Kenneth Jack
Resigned: 20 July 2001
Appointed Date: 26 February 1998
86 years old

Persons With Significant Control

Mr Steven James Palmer
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

GLOBAL TRACE HEATING LIMITED Events

24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
13 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4

...
... and 49 more events
03 Mar 1998
Registered office changed on 03/03/98 from: nationwide company services LTD somerset house temple street birmingham west midlands B2 5DN
03 Mar 1998
Secretary resigned
03 Mar 1998
Director resigned
02 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Oct 1997
Incorporation

GLOBAL TRACE HEATING LIMITED Charges

25 May 1998
Debenture
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…