Newcastle Upon Tyne
NE6 2HL
Director Name | Mr Daniel Edward Brooker |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mr Sebastian Aspland |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mrs Lisa Jane Stone |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mr Richard Jonathan Wolfe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 February 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Rochester Terrace London NW1 9JN |
Director Name | Mr Peter Ian Stolerman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(25 years, 2 months after company formation) |
Appointment Duration | 29 years (resigned 20 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Gurney Drive Hampstead Garden Suburb London N2 0DE |
Director Name | William Temple Patterson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(25 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 66 Chobham Road Frimley Camberley Surrey GU16 5PP |
Director Name | Mr Keith Richard Compton-Bishop |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 44 Lakenheath London N14 4RP |
Director Name | Zigmond Levy |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | 28 Stradella Road London SE24 9HA |
Director Name | Martyn Lewcock |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 64 Belmont Park London SE13 5BN |
Secretary Name | Mr Peter Ian Stolerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(25 years, 2 months after company formation) |
Appointment Duration | 29 years (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Gurney Drive Hampstead Garden Suburb London N2 0DE |
Director Name | Colin Arthur Clarke |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 September 2001) |
Role | Man Dir |
Country of Residence | Wales |
Correspondence Address | Pick Road Cresswell Quay Cresselly Kilgetty Pembrokeshire SA68 0TJ Wales |
Director Name | Mr Derek Victor Webb |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(29 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Royal Oak Lane Pirton Hitchin Hertfordshire SG5 3QT |
Director Name | Howard James Turvey |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | 5 Raven Drive Worcester WR5 3LR |
Director Name | Peter Joseph Geraghty |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 49 Netherbury Road London W5 3SP |
Director Name | John William Perry |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | Great Barn Sandpit Lane Bledlow Princes Risborough Buckinghamshire HP27 9QQ |
Director Name | David William Marchant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(35 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 83 Old Tovil Road Maidstone Kent ME15 6QE |
Director Name | Geoffrey John Tranter |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2006) |
Role | Sales Director |
Correspondence Address | Maddox Cottage Maddox Lane Little Bookham Surrey KT23 3BT |
Director Name | Mr Geoffrey John Tranter |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Maddox Cottage Maddox Lane Little Bookham Surrey KT23 3BT |
Director Name | Andrew Bell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(37 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramleys 5 Boxgrove Road Guildford Surrey GU1 2LX |
Director Name | Sheelagh Valerie Margaret Willmott |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(41 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 August 2007) |
Role | Outsourced Payroll |
Correspondence Address | Hazelhurst Firgrove Road Yateley Hampshire GU46 6QD |
Director Name | Mr Ian Thomas Davidson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(41 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 July 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Quarry Gardens Leatherhead Surrey KT22 8UE |
Director Name | Robert Charles Arnold |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2012) |
Role | Customer Services Director |
Country of Residence | England |
Correspondence Address | 74 Norwood Road Effingham Leatherhead Surrey KT24 5NX |
Director Name | Ms Laura Donelly |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2020(54 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 18 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Computer House High Street Gateshead NE8 1ET |
Website | tracegroup.com |
---|---|
Telephone | 020 78251000 |
Telephone region | London |
Registered Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
7.8k at £1 | Trace Group LTD 97.48% Ordinary |
---|---|
200 at £1 | G & G Computer Group LTD 2.52% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,001,367 |
Gross Profit | -£135,731 |
Net Worth | -£791,518 |
Cash | £65 |
Current Liabilities | £1,363,302 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
31 May 1996 | Delivered on: 14 June 1996 Satisfied on: 23 December 2003 Persons entitled: National Westminster Bank PLC Classification: Copyright mortgage Secured details: All monies due or to become due from the company to the chargee and all costs and expenses incurred by the bank in connection with the mortgage on a full indemnity basis. Particulars: All copyright, future copyright and rights in the nature of copyright at the date of the mortgage or at any time thereafter belonging to the company. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 July 1991 | Delivered on: 25 July 1991 Satisfied on: 23 December 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 January 1989 | Delivered on: 2 February 1989 Satisfied on: 30 March 1996 Persons entitled: Lloyds Bank PLC Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 October 1987 | Delivered on: 14 October 1987 Satisfied on: 30 March 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 December 1986 | Delivered on: 30 December 1986 Satisfied on: 23 December 2003 Persons entitled: Lloyds Bank PLC Classification: Ominibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
14 March 1986 | Delivered on: 13 April 1986 Satisfied on: 23 December 2003 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off stat-dec. Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
29 November 1984 | Delivered on: 12 December 1984 Satisfied on: 23 December 2003 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
10 November 1983 | Delivered on: 22 November 1983 Satisfied on: 23 December 2003 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any account. Fully Satisfied |
30 July 1996 | Delivered on: 14 August 1996 Satisfied on: 23 December 2003 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dted 22/7/91 issued by the company to national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of the items listed on the attached schedule :- asset 1 008 unisys matrix printer cost 250.00 deprn 250.00. see the mortgage charge document for full details. Fully Satisfied |
10 February 1983 | Delivered on: 16 February 1983 Satisfied on: 23 December 2003 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any account. Fully Satisfied |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: Tenzing Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
15 March 2022 | Delivered on: 15 March 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Fixed charge of all interests and estates in any freehold, leasehold or commonhold property now or. Subsequently owned by it. Outstanding |
11 December 2020 | Delivered on: 11 December 2020 Persons entitled: Tenzing Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 30 December 2019 Persons entitled: Tenzing Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
19 February 2010 | Delivered on: 5 March 2010 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 February 2023 | Accounts for a small company made up to 31 March 2022 (14 pages) |
---|---|
3 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
1 June 2022 | Registration of charge 008631600015, created on 31 May 2022 (65 pages) |
31 May 2022 | Appointment of Mrs Lisa Jane Stone as a director on 31 May 2022 (2 pages) |
19 April 2022 | Change of details for Hilary Bidco Limited as a person with significant control on 27 May 2020 (2 pages) |
15 March 2022 | Registration of charge 008631600014, created on 15 March 2022 (51 pages) |
21 February 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
1 February 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
16 December 2021 | Company name changed trace payroll services LIMITED\certificate issued on 16/12/21
|
22 November 2021 | Registered office address changed from Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England to Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 22 November 2021 (1 page) |
16 November 2021 | Registered office address changed from Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL England to Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL on 16 November 2021 (1 page) |
15 November 2021 | Registered office address changed from Computer House High Street Gateshead NE8 1ET United Kingdom to Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL on 15 November 2021 (1 page) |
12 April 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
21 December 2020 | Termination of appointment of Laura Donelly as a director on 18 December 2020 (1 page) |
11 December 2020 | Registration of charge 008631600013, created on 11 December 2020 (64 pages) |
11 December 2020 | Appointment of Mr Sebastian Aspland as a director on 11 December 2020 (2 pages) |
27 July 2020 | Appointment of Mr Daniel Edward Brooker as a director on 15 July 2020 (2 pages) |
27 July 2020 | Appointment of Ms Laura Donelly as a director on 15 July 2020 (2 pages) |
27 July 2020 | Registered office address changed from Crown House 143-147 Regent Street London W1B 4NR England to Computer House High Street Gateshead NE8 1ET on 27 July 2020 (1 page) |
24 July 2020 | Termination of appointment of Ian Thomas Davidson as a director on 13 July 2020 (1 page) |
24 July 2020 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
7 April 2020 | Accounts for a small company made up to 31 May 2019 (18 pages) |
31 January 2020 | Cessation of Tenzing Pe 1 Gp Llp as a person with significant control on 15 January 2020 (1 page) |
31 January 2020 | Cessation of Hilary Topco Limited as a person with significant control on 15 January 2020 (1 page) |
31 January 2020 | Notification of Hilary Bidco Limited as a person with significant control on 20 December 2019 (2 pages) |
16 January 2020 | Registered office address changed from 224-232 st John Street London EC1V 4QR to Crown House 143-147 Regent Street London W1B 4NR on 16 January 2020 (1 page) |
15 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
15 January 2020 | Termination of appointment of Peter Ian Stolerman as a secretary on 20 December 2019 (1 page) |
15 January 2020 | Notification of Hilary Topco Limited as a person with significant control on 20 December 2019 (2 pages) |
15 January 2020 | Cessation of Hilary Bidco Limited as a person with significant control on 20 December 2019 (1 page) |
15 January 2020 | Cessation of Tulip Holdings Ltd as a person with significant control on 20 December 2019 (1 page) |
15 January 2020 | Notification of Tenzing Pe 1 Gp Llp as a person with significant control on 20 December 2019 (2 pages) |
9 January 2020 | Appointment of Mr Eric Dunmore as a director on 20 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of Richard Jonathan Wolfe as a director on 20 December 2019 (1 page) |
9 January 2020 | Notification of Hilary Bidco Limited as a person with significant control on 20 December 2019 (2 pages) |
9 January 2020 | Cessation of Richard Jonathan Wolfe as a person with significant control on 20 December 2019 (1 page) |
9 January 2020 | Termination of appointment of Peter Ian Stolerman as a director on 20 December 2019 (1 page) |
9 January 2020 | Cessation of G&G Computer Group Limited as a person with significant control on 20 December 2019 (1 page) |
9 January 2020 | Cessation of Trace Group Ltd as a person with significant control on 20 December 2019 (1 page) |
30 December 2019 | Registration of charge 008631600012, created on 20 December 2019 (63 pages) |
19 December 2019 | Satisfaction of charge 11 in full (1 page) |
16 January 2019 | Accounts for a small company made up to 31 May 2018 (18 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
9 January 2018 | Accounts for a small company made up to 31 May 2017 (17 pages) |
9 January 2018 | Accounts for a small company made up to 31 May 2017 (17 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (19 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (19 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (8 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (8 pages) |
9 December 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
9 December 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
30 November 2016 | Termination of appointment of Andrew Bell as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Andrew Bell as a director on 30 November 2016 (1 page) |
28 January 2016 | Termination of appointment of David William Marchant as a director on 30 September 2015 (1 page) |
28 January 2016 | Termination of appointment of David William Marchant as a director on 30 September 2015 (1 page) |
28 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
4 January 2016 | Full accounts made up to 31 May 2015 (18 pages) |
4 January 2016 | Full accounts made up to 31 May 2015 (18 pages) |
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
3 January 2015 | Full accounts made up to 31 May 2014 (17 pages) |
3 January 2015 | Full accounts made up to 31 May 2014 (17 pages) |
21 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
23 December 2013 | Full accounts made up to 31 May 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 May 2013 (14 pages) |
28 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (8 pages) |
3 January 2013 | Full accounts made up to 31 May 2012 (13 pages) |
3 January 2013 | Full accounts made up to 31 May 2012 (13 pages) |
22 October 2012 | Termination of appointment of Robert Arnold as a director (1 page) |
22 October 2012 | Termination of appointment of Robert Arnold as a director (1 page) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Full accounts made up to 31 May 2011 (14 pages) |
9 January 2012 | Full accounts made up to 31 May 2011 (14 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
28 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
28 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
28 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
12 January 2011 | Full accounts made up to 31 May 2010 (14 pages) |
12 January 2011 | Full accounts made up to 31 May 2010 (14 pages) |
15 April 2010 | Director's details changed for Robert Charles Arnold on 2 January 2010 (2 pages) |
15 April 2010 | Full accounts made up to 31 May 2009 (15 pages) |
15 April 2010 | Director's details changed for David William Marchant on 2 January 2010 (2 pages) |
15 April 2010 | Director's details changed for David William Marchant on 2 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Ian Thomas Davidson on 2 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Andrew Bell on 2 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Robert Charles Arnold on 2 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Ian Thomas Davidson on 2 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Full accounts made up to 31 May 2009 (15 pages) |
15 April 2010 | Director's details changed for David William Marchant on 2 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Robert Charles Arnold on 2 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Andrew Bell on 2 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Andrew Bell on 2 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Ian Thomas Davidson on 2 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 29 May 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 29 May 2009
|
12 December 2009 | Form 123 (2 pages) |
12 December 2009 | Form 123 (2 pages) |
4 February 2009 | Full accounts made up to 31 May 2008 (14 pages) |
4 February 2009 | Full accounts made up to 31 May 2008 (14 pages) |
27 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
20 January 2009 | Director appointed robert charles arnold (2 pages) |
20 January 2009 | Director appointed robert charles arnold (2 pages) |
6 August 2008 | Full accounts made up to 31 May 2007 (14 pages) |
6 August 2008 | Full accounts made up to 31 May 2007 (14 pages) |
27 February 2008 | Return made up to 02/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 02/01/08; full list of members (4 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
18 June 2007 | Full accounts made up to 31 May 2006 (16 pages) |
18 June 2007 | Full accounts made up to 31 May 2006 (16 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
19 March 2007 | Memorandum and Articles of Association (14 pages) |
19 March 2007 | Memorandum and Articles of Association (14 pages) |
5 March 2007 | Company name changed trace employer services LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed trace employer services LIMITED\certificate issued on 05/03/07 (2 pages) |
21 February 2007 | Return made up to 02/01/07; full list of members (3 pages) |
21 February 2007 | Return made up to 02/01/07; full list of members (3 pages) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
5 April 2006 | Full accounts made up to 31 May 2005 (15 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (15 pages) |
12 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
12 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (14 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (14 pages) |
25 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
16 February 2004 | Full accounts made up to 31 May 2003 (14 pages) |
16 February 2004 | Full accounts made up to 31 May 2003 (14 pages) |
12 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
12 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
26 March 2003 | Full accounts made up to 31 May 2002 (15 pages) |
26 March 2003 | Full accounts made up to 31 May 2002 (15 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
13 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
13 January 2003 | Director resigned (1 page) |
14 March 2002 | Full accounts made up to 31 May 2001 (15 pages) |
14 March 2002 | Full accounts made up to 31 May 2001 (15 pages) |
17 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
17 April 2001 | Company name changed trace group LIMITED\certificate issued on 17/04/01 (2 pages) |
17 April 2001 | Company name changed trace group LIMITED\certificate issued on 17/04/01 (2 pages) |
2 April 2001 | Company name changed trace employer services LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed trace employer services LIMITED\certificate issued on 02/04/01 (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
14 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
14 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
29 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
19 December 2000 | Company name changed trace-mis LIMITED\certificate issued on 20/12/00 (2 pages) |
19 December 2000 | Company name changed trace-mis LIMITED\certificate issued on 20/12/00 (2 pages) |
9 February 2000 | Return made up to 02/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 02/01/00; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
5 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
18 January 1999 | Full accounts made up to 31 May 1998 (14 pages) |
18 January 1999 | Full accounts made up to 31 May 1998 (14 pages) |
7 January 1999 | Return made up to 02/01/99; no change of members
|
7 January 1999 | Return made up to 02/01/99; no change of members
|
3 April 1998 | Full accounts made up to 31 May 1997 (16 pages) |
3 April 1998 | Full accounts made up to 31 May 1997 (16 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page) |
2 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
2 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
2 April 1997 | Full accounts made up to 31 May 1996 (16 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (16 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Return made up to 02/01/97; full list of members
|
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Return made up to 02/01/97; full list of members
|
5 September 1996 | Full accounts made up to 31 May 1995 (16 pages) |
5 September 1996 | Full accounts made up to 31 May 1995 (16 pages) |
14 August 1996 | Particulars of mortgage/charge (26 pages) |
14 August 1996 | Particulars of mortgage/charge (26 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
14 June 1996 | Particulars of mortgage/charge (11 pages) |
14 June 1996 | Particulars of mortgage/charge (11 pages) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Return made up to 02/01/95; no change of members (8 pages) |
28 March 1996 | Return made up to 02/01/95; no change of members (8 pages) |
15 January 1996 | Return made up to 02/01/96; no change of members (6 pages) |
15 January 1996 | Return made up to 02/01/96; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
23 September 1994 | Company name changed gordon and gotch computer centre LIMITED\certificate issued on 26/09/94 (2 pages) |
23 September 1994 | Company name changed gordon and gotch computer centre LIMITED\certificate issued on 26/09/94 (2 pages) |
12 August 1991 | Memorandum and Articles of Association (14 pages) |
12 August 1991 | Memorandum and Articles of Association (14 pages) |
3 November 1965 | Incorporation (13 pages) |
3 November 1965 | Incorporation (13 pages) |