T.R.A.C. PROPERTY SERVICES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV9 5SE

Company number 05337299
Status Active
Incorporation Date 19 January 2005
Company Type Private Limited Company
Address 3 IVY CROFT, PENDEFORD, WOLVERHAMPTON, WEST MIDLANDS, WV9 5SE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of T.R.A.C. PROPERTY SERVICES LIMITED are www.tracpropertyservices.co.uk, and www.t-r-a-c-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. T R A C Property Services Limited is a Private Limited Company. The company registration number is 05337299. T R A C Property Services Limited has been working since 19 January 2005. The present status of the company is Active. The registered address of T R A C Property Services Limited is 3 Ivy Croft Pendeford Wolverhampton West Midlands Wv9 5se. . CUNNINGHAM, Arnold is a Director of the company. DILLON, Rodney Horace is a Director of the company. KELLAR, Tony is a Director of the company. VERLEY, Claude is a Director of the company. Secretary HENRIQUES, Peter has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HENRIQUES, Peter has been resigned. Director REYNOLDS, Audley has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CUNNINGHAM, Arnold
Appointed Date: 19 January 2005
68 years old

Director
DILLON, Rodney Horace
Appointed Date: 19 January 2005
68 years old

Director
KELLAR, Tony
Appointed Date: 19 January 2005
68 years old

Director
VERLEY, Claude
Appointed Date: 19 January 2005
67 years old

Resigned Directors

Secretary
HENRIQUES, Peter
Resigned: 15 January 2013
Appointed Date: 19 January 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 January 2005
Appointed Date: 19 January 2005

Director
HENRIQUES, Peter
Resigned: 15 January 2013
Appointed Date: 19 January 2005
66 years old

Director
REYNOLDS, Audley
Resigned: 06 June 2005
Appointed Date: 19 January 2005
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 January 2005
Appointed Date: 19 January 2005

T.R.A.C. PROPERTY SERVICES LIMITED Events

20 Feb 2017
Confirmation statement made on 19 January 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 January 2016
16 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

16 Feb 2016
Director's details changed for Tony Kellar on 16 February 2016
28 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 39 more events
21 Feb 2005
New director appointed
21 Feb 2005
New director appointed
21 Jan 2005
Secretary resigned
21 Jan 2005
Director resigned
19 Jan 2005
Incorporation

T.R.A.C. PROPERTY SERVICES LIMITED Charges

17 December 2007
Mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 12 reansway square wolverhampton west midlands t/no SF72901…
18 November 2005
Deed of charge
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 105 hilton street, springfield, wolverhampton, west…