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
Resigned Directors
Secretary
PATOFF, David
Resigned: 14 May 1998
Appointed Date: 11 December 1996
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
FRANCE, Julie
Resigned: 10 April 2006
Appointed Date: 23 January 2006
68 years old
Director
PATOFF, David
Resigned: 14 May 1998
Appointed Date: 11 December 1996
63 years old
Director
SPRING, Stephanie
Resigned: 23 January 2006
Appointed Date: 01 April 2000
68 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