TRACE ONE LIMITED
ST. ALBANS EQOS LIMITED EQOS SYSTEMS LIMITED

Hellopages » Hertfordshire » St Albans » AL1 5HE

Company number 03429380
Status Active
Incorporation Date 4 September 1997
Company Type Private Limited Company
Address VERULAM POINT, STATION WAY, ST. ALBANS, HERTFORDSHIRE, AL1 5HE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Termination of appointment of Paul Allman as a secretary on 22 February 2017; Termination of appointment of Paul Allman as a director on 22 February 2017; Appointment of Mr Hans Kristian Nissen Pedersen as a secretary on 22 February 2017. The most likely internet sites of TRACE ONE LIMITED are www.traceone.co.uk, and www.trace-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Trace One Limited is a Private Limited Company. The company registration number is 03429380. Trace One Limited has been working since 04 September 1997. The present status of the company is Active. The registered address of Trace One Limited is Verulam Point Station Way St Albans Hertfordshire Al1 5he. . PEDERSEN, Hans Kristian Nissen is a Secretary of the company. PEDERSEN, Hans Kristian Nissen is a Director of the company. SCIARD, Bertrand Andre Robert is a Director of the company. VANACKERE, Christophe is a Director of the company. Secretary ALLMAN, Paul has been resigned. Secretary KIMBER, Robert Charles has been resigned. Secretary QUINN, Christine Anne has been resigned. Secretary EDEN SECRETARIES LIMITED has been resigned. Director ALLMAN, Paul has been resigned. Director AP GWILYM, Eurfyl, Dr has been resigned. Director BONNAMOUR, Marc has been resigned. Director FEDORCIOW, Bogdan Wladyslaw has been resigned. Director FISHER, Paul has been resigned. Director FOULKES, Christopher Chris has been resigned. Director KIMBER, Robert Charles has been resigned. Director LAUGHLIN, Joseph E has been resigned. Director MALAVOY, Jerome has been resigned. Director MASOM, Grant Anthony has been resigned. Director QUINN, Michael William has been resigned. Director RAMIS, Michel has been resigned. Director TATE, Lionel Martin has been resigned. Director TEASDALE, Nicholas John has been resigned. Director WHEELER, John has been resigned. Director EDEN CORPORATE SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
PEDERSEN, Hans Kristian Nissen
Appointed Date: 22 February 2017

Director
PEDERSEN, Hans Kristian Nissen
Appointed Date: 22 February 2017
61 years old

Director
SCIARD, Bertrand Andre Robert
Appointed Date: 23 March 2016
72 years old

Director
VANACKERE, Christophe
Appointed Date: 22 February 2017
62 years old

Resigned Directors

Secretary
ALLMAN, Paul
Resigned: 22 February 2017
Appointed Date: 05 January 2002

Secretary
KIMBER, Robert Charles
Resigned: 31 December 2001
Appointed Date: 30 September 1999

Secretary
QUINN, Christine Anne
Resigned: 30 September 1999
Appointed Date: 19 September 1997

Secretary
EDEN SECRETARIES LIMITED
Resigned: 19 September 1997
Appointed Date: 04 September 1997

Director
ALLMAN, Paul
Resigned: 22 February 2017
Appointed Date: 05 January 2002
61 years old

Director
AP GWILYM, Eurfyl, Dr
Resigned: 17 March 2004
Appointed Date: 24 August 2000
80 years old

Director
BONNAMOUR, Marc
Resigned: 03 July 2013
Appointed Date: 26 November 2009
56 years old

Director
FEDORCIOW, Bogdan Wladyslaw
Resigned: 29 November 2001
Appointed Date: 30 November 2000
70 years old

Director
FISHER, Paul
Resigned: 26 November 2009
Appointed Date: 20 December 2008
49 years old

Director
FOULKES, Christopher Chris
Resigned: 30 May 2008
Appointed Date: 19 September 1997
60 years old

Director
KIMBER, Robert Charles
Resigned: 31 December 2001
Appointed Date: 30 September 1999
66 years old

Director
LAUGHLIN, Joseph E
Resigned: 19 December 2008
Appointed Date: 02 October 2006
61 years old

Director
MALAVOY, Jerome
Resigned: 23 March 2016
Appointed Date: 26 November 2009
77 years old

Director
MASOM, Grant Anthony
Resigned: 26 November 2009
Appointed Date: 06 April 2009
69 years old

Director
QUINN, Michael William
Resigned: 31 December 2010
Appointed Date: 19 September 1997
65 years old

Director
RAMIS, Michel
Resigned: 25 January 2011
Appointed Date: 26 November 2009
58 years old

Director
TATE, Lionel Martin
Resigned: 26 November 2009
Appointed Date: 24 December 1998
86 years old

Director
TEASDALE, Nicholas John
Resigned: 20 December 2008
Appointed Date: 27 April 2000
75 years old

Director
WHEELER, John
Resigned: 27 April 2000
Appointed Date: 21 October 1999
75 years old

Director
EDEN CORPORATE SERVICES LIMITED
Resigned: 19 September 1997
Appointed Date: 04 September 1997

Persons With Significant Control

Mr Paul Allman
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Bertrand Sciard
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

TRACE ONE LIMITED Events

27 Feb 2017
Termination of appointment of Paul Allman as a secretary on 22 February 2017
27 Feb 2017
Termination of appointment of Paul Allman as a director on 22 February 2017
27 Feb 2017
Appointment of Mr Hans Kristian Nissen Pedersen as a secretary on 22 February 2017
27 Feb 2017
Appointment of Mr Hans Kristian Nissen Pedersen as a director on 22 February 2017
27 Feb 2017
Appointment of Mr Christophe Vanackere as a director on 22 February 2017
...
... and 157 more events
24 Sep 1997
New secretary appointed
24 Sep 1997
New director appointed
24 Sep 1997
Director resigned
24 Sep 1997
Secretary resigned
04 Sep 1997
Incorporation

TRACE ONE LIMITED Charges

8 September 2016
Charge code 0342 9380 0007
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD
Description: Please see instrument for further details…
23 October 2007
Rent deposit deed
Delivered: 1 November 2007
Status: Satisfied on 15 January 2016
Persons entitled: Northern Ireland Local Government Officers' Superannuation Committee
Description: All moneys from time to time standing to the credit of the…
11 November 2005
Rent deposit deed
Delivered: 17 November 2005
Status: Satisfied on 6 March 2009
Persons entitled: Property and Investment Management Limited
Description: The sum of £2,937.50 held in a bank account.
16 May 2001
Debenture
Delivered: 30 May 2001
Status: Satisfied on 3 December 2009
Persons entitled: 3I Group PLC ("the Security Trustee") Acting for Itself and as Trustee Onbehalf of the Investors Under the Loan Agreement)
Description: Fixed and floating charges over the undertaking and all…
2 March 2001
Debenture
Delivered: 10 March 2001
Status: Satisfied on 30 May 2001
Persons entitled: 3I Group PLC Acting for Itself and as Trustee on Behalf of the Investors Under the Loanagreement
Description: Fixed and floating charges over the undertaking and all…
24 August 1999
Rent deposit deed (as defined)
Delivered: 3 September 1999
Status: Satisfied on 15 October 2009
Persons entitled: Stichting Nederlands Voorlichtingsbureau Voor Melk En Zuivelprodukten
Description: Deposit of £19,266.66 and all interest thereon under the…
6 July 1998
Debenture
Delivered: 15 July 1998
Status: Satisfied on 5 November 2009
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…