This company is commonly known as Trace Solutions Limited. The company was founded 39 years ago and was given the registration number 02052844. The firm's registered office is in . You can find them at 224-232 St John Street, London, , . This company's SIC code is 62012 - Business and domestic software development.
| Name | : | TRACE SOLUTIONS LIMITED | 
|---|---|---|
| Company Number | : | 02052844 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 05 September 1986 | 
| End of financial year | : | 31 May 2023 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | 224-232 St John Street, London, EC1V 4QR | 
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 54 Gurney Drive, Hampstead Garden Suburb, London, N2 0DE | Secretary | - | Active | 
| 29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU | Director | 17 January 2024 | Active | 
| 29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU | Director | 22 December 2016 | Active | 
| 29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU | Director | 19 November 2014 | Active | 
| 29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU | Director | 10 February 2020 | Active | 
| 54, Gurney Drive, London, England, N2 0DE | Director | 12 January 2016 | Active | 
| 3 Rochester Terrace, London, NW1 9JN | Director | 04 February 2003 | Active | 
| 5 Trinity Place, Stevenage, SG1 3LF | Director | 20 June 2001 | Active | 
| 31 Brocklebank Road, Earlsfield, SW18 3AP | Director | 01 October 2003 | Active | 
| Pick Road Cresswell Quay, Cresselly, Kilgetty, SA68 0TJ | Director | - | Active | 
| 152 Green End Road, Sawtry, Huntingdon, PE28 5XA | Director | 01 November 2006 | Active | 
| 37 Church Street, Harston, Cambridge, CB2 5NP | Director | - | Active | 
| 4 Ashley Court Providence Hill, Bursledon, Southampton, SO31 8AT | Director | 16 September 1992 | Active | 
| 7 Pertwee Drive, Great Baddow, Chelmsford, CM2 8DY | Director | - | Active | 
| 15 George Street, Hertford, SG14 3AD | Director | 16 September 1992 | Active | 
| 63 Battlefield Road, St Albans, AL1 4DB | Director | - | Active | 
| Fountain House Church Road, Stoke Hammond, Milton Keynes, MK17 9BP | Director | - | Active | 
| Ivy House, 33 Prath Street Soham, Ley, CB7 5BH | Director | 16 September 1992 | Active | 
| 31 Cornwall Grove, Chiswick, London, W4 2LB | Director | 21 February 1995 | Active | 
| Mr. Richard Jonathan Wolfe | ||
| Notified on | : | 06 April 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | October 1946 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU | 
| Nature of control | : | 
 | 
| Tulip Holdings Ltd | ||
| Notified on | : | 06 April 2016 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | England | 
| Address | : | 224-232, St. John Street, London, England, EC1V 4QR | 
| Nature of control | : | 
 | 
| Trace Group Ltd | ||
| Notified on | : | 06 April 2016 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | England | 
| Address | : | 224-232, St. John Street, London, England, EC1V 4QR | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.