TRACKWISE DESIGNS LIMITED
GLOUCESTERSHIRE BREMHOLD LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL20 8HB

Company number 03959572
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address UNIT 4B DELTA DRIVE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8HB
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 039595720006, created on 18 May 2016. The most likely internet sites of TRACKWISE DESIGNS LIMITED are www.trackwisedesigns.co.uk, and www.trackwise-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Cheltenham Spa Rail Station is 7.2 miles; to Pershore Rail Station is 9.3 miles; to Gloucester Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trackwise Designs Limited is a Private Limited Company. The company registration number is 03959572. Trackwise Designs Limited has been working since 29 March 2000. The present status of the company is Active. The registered address of Trackwise Designs Limited is Unit 4b Delta Drive Tewkesbury Gloucestershire Gl20 8hb. . JOHNSTON, Amanda Mary is a Secretary of the company. JOHNSTON, Philip William is a Director of the company. Secretary GRAINGER, Paul Richard has been resigned. Secretary IMPERIAL SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRAINGER, Paul Richard has been resigned. Director WILLIAMS, John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
JOHNSTON, Amanda Mary
Appointed Date: 10 September 2004

Director
JOHNSTON, Philip William
Appointed Date: 03 April 2000
62 years old

Resigned Directors

Secretary
GRAINGER, Paul Richard
Resigned: 10 September 2004
Appointed Date: 07 July 2000

Secretary
IMPERIAL SECRETARIES LIMITED
Resigned: 07 July 2000
Appointed Date: 03 April 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 April 2000
Appointed Date: 29 March 2000

Director
GRAINGER, Paul Richard
Resigned: 10 September 2004
Appointed Date: 07 July 2000
71 years old

Director
WILLIAMS, John
Resigned: 29 August 2008
Appointed Date: 18 May 2004
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 April 2000
Appointed Date: 29 March 2000

Persons With Significant Control

Mrs Amanda Mary Johnston
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip William Johnston
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TRACKWISE DESIGNS LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Registration of charge 039595720006, created on 18 May 2016
16 May 2016
Registration of charge 039595720005, created on 16 May 2016
13 May 2016
Satisfaction of charge 4 in full
...
... and 73 more events
15 Apr 2000
New secretary appointed
15 Apr 2000
Director resigned
15 Apr 2000
Secretary resigned
14 Apr 2000
Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ
29 Mar 2000
Incorporation

TRACKWISE DESIGNS LIMITED Charges

18 May 2016
Charge code 0395 9572 0006
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Gilpin - plating equipment - no serial number traelex - exp…
16 May 2016
Charge code 0395 9572 0005
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property…
16 October 2003
Debenture deed
Delivered: 22 October 2003
Status: Satisfied on 13 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2001
All assets debenture
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
29 August 2001
All assets debenture
Delivered: 31 August 2001
Status: Satisfied on 19 February 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
7 July 2000
Mortgage debenture
Delivered: 14 July 2000
Status: Satisfied on 16 August 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…