TRAPEZE ITS U.K. LTD
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 6PH
Company number 06960657
Status Active
Incorporation Date 13 July 2009
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 thirty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Roland Schneider as a director on 21 November 2016; Termination of appointment of Markus Lohrer as a director on 21 November 2016. The most likely internet sites of TRAPEZE ITS U.K. LTD are www.trapezeitsuk.co.uk, and www.trapeze-its-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven 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 Its U K Ltd is a Private Limited Company. The company registration number is 06960657. Trapeze Its U K Ltd has been working since 13 July 2009. The present status of the company is Active. The registered address of Trapeze Its U K Ltd is The Mill Staverton Trowbridge Wiltshire Ba14 6ph. . CLAY, Robert is a Secretary of the company. CLAY, Robert is a Director of the company. SCHNECK, Peter is a Director of the company. SCHNEIDER, Roland is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BEATTIE, Brian has been resigned. Director BURKE, Paul Simon has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. Director LOHRER, Markus has been resigned. Director SCHAER, Hans Peter has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
CLAY, Robert
Appointed Date: 14 July 2010

Director
CLAY, Robert
Appointed Date: 10 September 2009
55 years old

Director
SCHNECK, Peter
Appointed Date: 31 December 2014
54 years old

Director
SCHNEIDER, Roland
Appointed Date: 21 November 2016
61 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 12 July 2010
Appointed Date: 13 July 2009

Director
BEATTIE, Brian
Resigned: 03 December 2009
Appointed Date: 14 July 2009
58 years old

Director
BURKE, Paul Simon
Resigned: 14 July 2009
Appointed Date: 13 July 2009
57 years old

Director
HUNTSMOOR LIMITED
Resigned: 14 July 2009
Appointed Date: 13 July 2009

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 14 July 2009
Appointed Date: 13 July 2009

Director
LOHRER, Markus
Resigned: 21 November 2016
Appointed Date: 23 July 2010
62 years old

Director
SCHAER, Hans Peter
Resigned: 31 December 2014
Appointed Date: 10 September 2009
66 years old

Persons With Significant Control

Mr Robert Clay
Notified on: 30 June 2016
55 years old
Nature of control: Has significant influence or control

TRAPEZE ITS U.K. LTD Events

07 Apr 2017
Full accounts made up to 31 December 2016
22 Nov 2016
Appointment of Mr Roland Schneider as a director on 21 November 2016
22 Nov 2016
Termination of appointment of Markus Lohrer as a director on 21 November 2016
05 Sep 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 13 July 2016 with updates
...
... and 28 more events
16 Jul 2009
Appointment terminated director huntsmoor LIMITED
16 Jul 2009
Appointment terminated director huntsmoor nominees LIMITED
16 Jul 2009
Ad 14/07/09\gbp si 999@1=999\gbp ic 1/1000\
16 Jul 2009
Director appointed brian beattie
13 Jul 2009
Incorporation

TRAPEZE ITS U.K. LTD Charges

29 April 2010
Rent deposit deed
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Emaar London Property Limited
Description: L/H interest in unit 3 loughton business centre, 5 langston…
26 March 2010
Deed of charge over credit balances
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
2 November 2009
Debenture
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Bank of Montreal (The Agent)
Description: By way of first fixed charge all of the rights title and…