TRAC MEXICO LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW2 8UY
Company number 06619197
Status Active
Incorporation Date 13 June 2008
Company Type Private Limited Company
Address 9A MARSHFIELD BANK EMPLOYMENT PARK, MIDDLEWHICH ROAD, WOLSTANWOOD, CREWE, CHESHIRE, CW2 8UY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-eight 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 MEXICO LIMITED are www.tracmexico.co.uk, and www.trac-mexico.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Trac Mexico Limited is a Private Limited Company. The company registration number is 06619197. Trac Mexico Limited has been working since 13 June 2008. The present status of the company is Active. The registered address of Trac Mexico Limited is 9a Marshfield Bank Employment Park Middlewhich Road Wolstanwood Crewe Cheshire 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. Director ADAMS, John Archibald has been resigned. Director BOLTON, Mark Robert has been resigned. Director DAVIES, Andrew has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. Director KORYTKO, Duane Anthony has been resigned. Director KOTHARI, Rahul has been resigned. Director ROBINSON, Leigh Anthony has been resigned. Director RUSSETT, Terence has been resigned. The company operates in "Other manufacturing n.e.c.".


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: 01 March 2012
Appointed Date: 13 June 2008

Director
ADAMS, John Archibald
Resigned: 20 November 2013
Appointed Date: 15 July 2013
75 years old

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

Director
DAVIES, Andrew
Resigned: 20 November 2013
Appointed Date: 01 March 2012
59 years old

Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 June 2008
Appointed Date: 13 June 2008

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

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

Director
ROBINSON, Leigh Anthony
Resigned: 20 November 2013
Appointed Date: 13 June 2008
61 years old

Director
RUSSETT, Terence
Resigned: 01 May 2015
Appointed Date: 13 June 2008
60 years old

TRAC MEXICO 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
15 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

04 Feb 2016
Full accounts made up to 31 December 2014
...
... and 48 more events
04 Jul 2008
Director appointed terence russett
02 Jul 2008
Secretary appointed martin neil golden
02 Jul 2008
Director appointed leigh anthony robinson
13 Jun 2008
Appointment terminated director form 10 directors fd LTD
13 Jun 2008
Incorporation

TRAC MEXICO LIMITED Charges

6 July 2015
Charge code 0661 9197 0010
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Chattels mortgage…
6 July 2015
Charge code 0661 9197 0009
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
6 July 2015
Charge code 0661 9197 0008
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
8 May 2015
Charge code 0661 9197 0007
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
18 March 2015
Charge code 0661 9197 0006
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
12 February 2014
Charge code 0661 9197 0005
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage. Notification of addition to or amendment…
30 September 2013
Charge code 0661 9197 0003
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
27 September 2013
Charge code 0661 9197 0004
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
21 April 2009
Chattels mortgage
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited (Hsbc)
Description: All and singular the chattels plant machinery - blohm mt…
11 August 2008
Debenture
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…