TRAC GROUP LIMITED
CREWE TRAC AEROSPACE LIMITED

Hellopages » Cheshire » Cheshire East » CW2 8UY

Company number 04441988
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address 9A MARSHFIELD BANK, CREWE, CW2 8UY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Paul White as a director on 1 June 2016; Termination of appointment of Duane Anthony Korytko as a director on 1 January 2016. The most likely internet sites of TRAC GROUP LIMITED are www.tracgroup.co.uk, and www.trac-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Trac Group Limited is a Private Limited Company. The company registration number is 04441988. Trac Group Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Trac Group Limited is 9a Marshfield Bank Crewe Cw2 8uy. . KAPLAN, David is a Secretary of the company. SANDERS, Amanda Balog is a Secretary of the company. LOWSON, Steven Robert is a Director of the company. WHITE, Paul is a Director of the company. Secretary GOLDEN, Martin Neil has been resigned. Secretary PARRY, Michael John has been resigned. Secretary ROBINSON, Vicki Louise has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director ADAMS, John Archibald has been resigned. Director BOLTON, Mark Robert has been resigned. Director COMERFORD, Gary Patrick has been resigned. Director CROCKER, Robert James has been resigned. Director DAVIES, Andrew has been resigned. Director KORYTKO, Duane Anthony has been resigned. Director KOTHARI, Rahul has been resigned. Director PARRY, Michael John has been resigned. Director ROBINSON, Leigh Anthony has been resigned. Director ROBINSON, Vicki Louise has been resigned. Director ROBINSON, Vicki Louise has been resigned. Director RUSSETT, Terence has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KAPLAN, David
Appointed Date: 01 May 2015

Secretary
SANDERS, Amanda Balog
Appointed Date: 01 May 2015

Director
LOWSON, Steven Robert
Appointed Date: 20 November 2013
64 years old

Director
WHITE, Paul
Appointed Date: 01 June 2016
57 years old

Resigned Directors

Secretary
GOLDEN, Martin Neil
Resigned: 29 June 2011
Appointed Date: 24 May 2005

Secretary
PARRY, Michael John
Resigned: 24 May 2005
Appointed Date: 12 July 2002

Secretary
ROBINSON, Vicki Louise
Resigned: 12 July 2002
Appointed Date: 27 May 2002

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Director
ADAMS, John Archibald
Resigned: 20 November 2013
Appointed Date: 12 July 2002
75 years old

Director
BOLTON, Mark Robert
Resigned: 13 November 2015
Appointed Date: 20 November 2013
66 years old

Director
COMERFORD, Gary Patrick
Resigned: 20 November 2013
Appointed Date: 27 September 2005
63 years old

Director
CROCKER, Robert James
Resigned: 14 August 2008
Appointed Date: 27 September 2005
61 years old

Director
DAVIES, Andrew
Resigned: 20 November 2013
Appointed Date: 25 May 2011
59 years old

Director
KORYTKO, Duane Anthony
Resigned: 01 January 2016
Appointed Date: 01 May 2015
58 years old

Director
KOTHARI, Rahul
Resigned: 01 May 2015
Appointed Date: 20 November 2013
49 years old

Director
PARRY, Michael John
Resigned: 20 November 2013
Appointed Date: 27 September 2005
68 years old

Director
ROBINSON, Leigh Anthony
Resigned: 20 November 2013
Appointed Date: 27 May 2002
60 years old

Director
ROBINSON, Vicki Louise
Resigned: 20 November 2013
Appointed Date: 20 May 2011
59 years old

Director
ROBINSON, Vicki Louise
Resigned: 12 July 2002
Appointed Date: 27 May 2002
59 years old

Director
RUSSETT, Terence
Resigned: 01 May 2015
Appointed Date: 27 September 2005
60 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

TRAC GROUP LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Appointment of Mr Paul White as a director on 1 June 2016
19 Jul 2016
Termination of appointment of Duane Anthony Korytko as a director on 1 January 2016
27 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,818.7

04 Feb 2016
Full accounts made up to 31 December 2014
...
... and 106 more events
13 Jun 2002
New director appointed
02 Jun 2002
Registered office changed on 02/06/02 from: regent house 316 beulah hill london SE19 3HF
27 May 2002
Secretary resigned
27 May 2002
Director resigned
20 May 2002
Incorporation

TRAC GROUP LIMITED Charges

3 June 2004
Floating charge (all assets)
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
3 June 2004
Fixed charge on purchased debts which fail to vest
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
12 July 2002
Debenture
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…