HYPERTRAK LIMITED
SURREY

Hellopages » Surrey » Waverley » GU7 3HN

Company number 03893713
Status Active
Incorporation Date 14 December 1999
Company Type Private Limited Company
Address THE WHITE HOUSE, 2 MEADROW, GODALMING, SURREY, GU7 3HN
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Change of share class name or designation; Confirmation statement made on 14 December 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of HYPERTRAK LIMITED are www.hypertrak.co.uk, and www.hypertrak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Hypertrak Limited is a Private Limited Company. The company registration number is 03893713. Hypertrak Limited has been working since 14 December 1999. The present status of the company is Active. The registered address of Hypertrak Limited is The White House 2 Meadrow Godalming Surrey Gu7 3hn. . GOULDEN, Thomas Matthew is a Secretary of the company. GOULDEN, Sonya is a Director of the company. GOULDEN, Thomas Matthew is a Director of the company. Secretary BENNETT, Lawrence Carson has been resigned. Secretary BENNETT, Nora Casey has been resigned. Secretary WALKER, Charles Hugh has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENNETT, Lawrence Carson has been resigned. Director GUNDRY, Richard James has been resigned. Director WALKER, Charles Hugh has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Secretary
GOULDEN, Thomas Matthew
Appointed Date: 28 March 2003

Director
GOULDEN, Sonya
Appointed Date: 25 July 2007
60 years old

Director
GOULDEN, Thomas Matthew
Appointed Date: 30 August 2002
60 years old

Resigned Directors

Secretary
BENNETT, Lawrence Carson
Resigned: 28 March 2003
Appointed Date: 08 January 2002

Secretary
BENNETT, Nora Casey
Resigned: 28 March 2003
Appointed Date: 06 March 2002

Secretary
WALKER, Charles Hugh
Resigned: 06 March 2002
Appointed Date: 14 December 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Director
BENNETT, Lawrence Carson
Resigned: 25 July 2007
Appointed Date: 14 December 1999
68 years old

Director
GUNDRY, Richard James
Resigned: 22 September 2014
Appointed Date: 21 April 2008
74 years old

Director
WALKER, Charles Hugh
Resigned: 06 March 2002
Appointed Date: 14 December 1999
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Persons With Significant Control

Mr Thomas Matthew Goulden
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sonya Goulden
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYPERTRAK LIMITED Events

15 Mar 2017
Change of share class name or designation
22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
03 Oct 2016
Satisfaction of charge 1 in full
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,280

...
... and 59 more events
16 Dec 1999
New director appointed
16 Dec 1999
New secretary appointed;new director appointed
16 Dec 1999
Director resigned
16 Dec 1999
Secretary resigned
14 Dec 1999
Incorporation

HYPERTRAK LIMITED Charges

12 February 2003
Debenture
Delivered: 20 February 2003
Status: Satisfied on 3 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…