TRACEMOTION LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 03269252
Status Liquidation
Incorporation Date 25 October 1996
Company Type Private Limited Company
Address MAZARS LLP, TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Register inspection address has been changed to 33 Golden Square London W1F 9JT; Registered office address changed from , 33 Golden Square, London, W1F 9JT to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 5 January 2017; Appointment of a voluntary liquidator. The most likely internet sites of TRACEMOTION LIMITED are www.tracemotion.co.uk, and www.tracemotion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Tracemotion Limited is a Private Limited Company. The company registration number is 03269252. Tracemotion Limited has been working since 25 October 1996. The present status of the company is Liquidation. The registered address of Tracemotion Limited is Mazars Llp Tower Bridge House St Katharine S Way London E1w 1dd. . ANDREWS, Nick is a Secretary of the company. ANDREWS, Nicholas James is a Director of the company. COCHRANE, Justin Malcolm Brian is a Director of the company. Secretary DAVIES, John Graeme has been resigned. Secretary EMENY, Selina Holliday has been resigned. Secretary MAUNDER, Timothy John has been resigned. Secretary PATOFF, David has been resigned. Secretary PATOFF, Jonathan Jack has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINSON, Robert has been resigned. Director BEVAN, Jonathan David has been resigned. Director FRANCE, Julie has been resigned. Director OLIVER, David Henry Maxwell has been resigned. Director PATOFF, David has been resigned. Director PATOFF, Heather Rachelle has been resigned. Director PATOFF, Jonathan Jack has been resigned. Director SMYTH, Peter Francis has been resigned. Director SPRING, Stephanie has been resigned. Director TURNBULL, Brian Phipps has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ANDREWS, Nick
Appointed Date: 19 December 2005

Director
ANDREWS, Nicholas James
Appointed Date: 05 April 2012
51 years old

Director
COCHRANE, Justin Malcolm Brian
Appointed Date: 16 February 2011
53 years old

Resigned Directors

Secretary
DAVIES, John Graeme
Resigned: 31 January 1999
Appointed Date: 15 May 1998

Secretary
EMENY, Selina Holliday
Resigned: 19 December 2005
Appointed Date: 01 December 2000

Secretary
MAUNDER, Timothy John
Resigned: 01 December 2000
Appointed Date: 01 February 1999

Secretary
PATOFF, David
Resigned: 14 May 1998
Appointed Date: 11 December 1996

Secretary
PATOFF, Jonathan Jack
Resigned: 15 May 1998
Appointed Date: 14 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 1996
Appointed Date: 25 October 1996

Director
ATKINSON, Robert
Resigned: 05 April 2012
Appointed Date: 10 March 2008
62 years old

Director
BEVAN, Jonathan David
Resigned: 10 March 2008
Appointed Date: 10 April 2006
54 years old

Director
FRANCE, Julie
Resigned: 10 April 2006
Appointed Date: 23 January 2006
68 years old

Director
OLIVER, David Henry Maxwell
Resigned: 16 February 2011
Appointed Date: 15 May 1998
64 years old

Director
PATOFF, David
Resigned: 14 May 1998
Appointed Date: 11 December 1996
63 years old

Director
PATOFF, Heather Rachelle
Resigned: 15 May 1998
Appointed Date: 14 May 1998
69 years old

Director
PATOFF, Jonathan Jack
Resigned: 30 March 2000
Appointed Date: 11 December 1996
68 years old

Director
SMYTH, Peter Francis
Resigned: 31 March 2000
Appointed Date: 15 May 1998
73 years old

Director
SPRING, Stephanie
Resigned: 23 January 2006
Appointed Date: 01 April 2000
68 years old

Director
TURNBULL, Brian Phipps
Resigned: 30 September 1998
Appointed Date: 15 May 1998
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 December 1996
Appointed Date: 25 October 1996

Persons With Significant Control

Clear Channel Uk Limited
Notified on: 25 October 2016
Nature of control: Ownership of shares – 75% or more

TRACEMOTION LIMITED Events

05 Jan 2017
Register inspection address has been changed to 33 Golden Square London W1F 9JT
05 Jan 2017
Registered office address changed from , 33 Golden Square, London, W1F 9JT to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 5 January 2017
23 Dec 2016
Appointment of a voluntary liquidator
23 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-06

23 Dec 2016
Declaration of solvency
...
... and 116 more events
23 Dec 1996
Director resigned
23 Dec 1996
New secretary appointed;new director appointed
23 Dec 1996
Registered office changed on 23/12/96 from: 1 mitchell lane, bristol, BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Dec 1996
Registered office changed on 23/12/96 from: 1 mitchell lane bristol BS1 6BU
25 Oct 1996
Incorporation

TRACEMOTION LIMITED Charges

10 September 1997
Mortgage debenture
Delivered: 16 September 1997
Status: Satisfied on 14 November 2000
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…