TRAPEZE GROUP (UK) LIMITED
TROWBRIDGE TRAPEZE SOFTWARE UK LIMITED ACTUALPOINT LIMITED

Hellopages » Wiltshire » Wiltshire » BA14 6PH

Company number 04160790
Status Active
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address THE MILL, STAVERTON, TROWBRIDGE, WILTSHIRE, BA14 6PH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TRAPEZE GROUP (UK) LIMITED are www.trapezegroupuk.co.uk, and www.trapeze-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Freshford Rail Station is 4.1 miles; to Bath Spa Rail Station is 6.8 miles; to Frome Rail Station is 9.4 miles; to Warminster Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trapeze Group Uk Limited is a Private Limited Company. The company registration number is 04160790. Trapeze Group Uk Limited has been working since 15 February 2001. The present status of the company is Active. The registered address of Trapeze Group Uk Limited is The Mill Staverton Trowbridge Wiltshire Ba14 6ph. . CLAY, Robert is a Secretary of the company. BELL, Charles Peter, Dr. is a Director of the company. CLAY, Robert is a Director of the company. MCPHERSON, Janice is a Director of the company. PORTER, Martin Timothy is a Director of the company. CLAIR CLARKE is a Director of the company. Secretary SALNA, Dexter has been resigned. Secretary VEJLANG, Klaus, Executive has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROCK, Kevin John Colin has been resigned. Director FENDELET, Fran has been resigned. Director HERRMANN, Eric has been resigned. Director KEAVENY, Ian Terance has been resigned. Director KEAVENY, Ian Terance has been resigned. Director NORSKOV, Niels has been resigned. Director PAGE, John Anthony has been resigned. Director PARMAR, Simon John has been resigned. Director SALNA, Dexter has been resigned. Director VEJLANG, Klaus, Executive has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
CLAY, Robert
Appointed Date: 01 February 2007

Director
BELL, Charles Peter, Dr.
Appointed Date: 29 September 2008
60 years old

Director
CLAY, Robert
Appointed Date: 01 February 2007
55 years old

Director
MCPHERSON, Janice
Appointed Date: 18 July 2012
64 years old

Director
PORTER, Martin Timothy
Appointed Date: 19 May 2015
71 years old

Director
CLAIR CLARKE
Appointed Date: 13 November 2009

Resigned Directors

Secretary
SALNA, Dexter
Resigned: 30 April 2003
Appointed Date: 21 March 2001

Secretary
VEJLANG, Klaus, Executive
Resigned: 01 February 2007
Appointed Date: 30 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 2001
Appointed Date: 15 February 2001

Director
BROCK, Kevin John Colin
Resigned: 27 April 2010
Appointed Date: 18 June 2007
64 years old

Director
FENDELET, Fran
Resigned: 14 December 2007
Appointed Date: 30 April 2003
69 years old

Director
HERRMANN, Eric
Resigned: 30 November 2002
Appointed Date: 21 March 2001
59 years old

Director
KEAVENY, Ian Terance
Resigned: 14 December 2007
Appointed Date: 30 April 2003
83 years old

Director
KEAVENY, Ian Terance
Resigned: 30 April 2003
Appointed Date: 21 March 2001
83 years old

Director
NORSKOV, Niels
Resigned: 31 December 2001
Appointed Date: 21 March 2001
71 years old

Director
PAGE, John Anthony
Resigned: 15 May 2009
Appointed Date: 18 June 2007
70 years old

Director
PARMAR, Simon John
Resigned: 21 December 2007
Appointed Date: 25 April 2006
54 years old

Director
SALNA, Dexter
Resigned: 30 April 2003
Appointed Date: 21 March 2001
67 years old

Director
VEJLANG, Klaus, Executive
Resigned: 31 August 2007
Appointed Date: 01 July 2003
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 March 2001
Appointed Date: 15 February 2001

Persons With Significant Control

Mr Martin Timothy Porter
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

TRAPEZE GROUP (UK) LIMITED Events

06 Apr 2017
Full accounts made up to 31 December 2016
02 Mar 2017
Confirmation statement made on 24 February 2017 with updates
05 Sep 2016
Full accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

14 Sep 2015
Full accounts made up to 31 December 2014
...
... and 85 more events
11 May 2001
New secretary appointed;new director appointed
11 May 2001
Registered office changed on 11/05/01 from: c/o maxwell batley 27 chancery lane london WC2A 1PA
08 May 2001
Company name changed actualpoint LIMITED\certificate issued on 08/05/01
04 May 2001
Registered office changed on 04/05/01 from: 1 mitchell lane bristol BS1 6BU
15 Feb 2001
Incorporation

TRAPEZE GROUP (UK) LIMITED Charges

24 October 2008
Charge over shares
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Bank of Montreal
Description: The shares in the share capital of southern computer…
16 November 2007
Debenture
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Bank of Montreal
Description: Fixed and loating charge over all exisitng and future…
21 August 2006
Charge over shares
Delivered: 4 September 2006
Status: Satisfied on 28 November 2007
Persons entitled: Royal Bank of Canada
Description: The shares and all related rights,. See the mortgage charge…
21 August 2006
Charge over shares
Delivered: 4 September 2006
Status: Satisfied on 28 November 2007
Persons entitled: Royal Bank of Canada
Description: The shares and all related rights,. See the mortgage charge…
21 August 2006
General security agreement
Delivered: 4 September 2006
Status: Satisfied on 28 November 2007
Persons entitled: Royal Bank of Canada
Description: Fixed and floating charges over all existing and future…
13 August 2001
Debenture
Delivered: 16 August 2001
Status: Satisfied on 1 September 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…