EXTRAC LTD
LEDBURY

Hellopages » Herefordshire » Herefordshire, County of » HR8 2QL

Company number 07218351
Status Active
Incorporation Date 9 April 2010
Company Type Private Limited Company
Address THE CLUBHOUSE, PUTLEY, LEDBURY, HR8 2QL
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities, 61300 - Satellite telecommunications activities, 62090 - Other information technology service activities, 84220 - Defence activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Statement of capital following an allotment of shares on 30 December 2016 GBP 90 ; Change of share class name or designation. The most likely internet sites of EXTRAC LTD are www.extrac.co.uk, and www.extrac.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Extrac Ltd is a Private Limited Company. The company registration number is 07218351. Extrac Ltd has been working since 09 April 2010. The present status of the company is Active. The registered address of Extrac Ltd is The Clubhouse Putley Ledbury Hr8 2ql. . HARRIS, Kay is a Secretary of the company. ADAMSON, Stephen is a Director of the company. HARRIS, David John is a Director of the company. PARKER, Oliver George is a Director of the company. Secretary GIBBS, Clare has been resigned. Director BROOKES, Gary has been resigned. Director GIBBS, Brian Thomas has been resigned. Director WALKER, Christopher John has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
HARRIS, Kay
Appointed Date: 23 November 2010

Director
ADAMSON, Stephen
Appointed Date: 26 March 2013
56 years old

Director
HARRIS, David John
Appointed Date: 09 April 2010
64 years old

Director
PARKER, Oliver George
Appointed Date: 09 April 2010
48 years old

Resigned Directors

Secretary
GIBBS, Clare
Resigned: 23 November 2010
Appointed Date: 09 April 2010

Director
BROOKES, Gary
Resigned: 23 November 2010
Appointed Date: 09 April 2010
54 years old

Director
GIBBS, Brian Thomas
Resigned: 23 November 2010
Appointed Date: 09 April 2010
64 years old

Director
WALKER, Christopher John
Resigned: 23 November 2010
Appointed Date: 09 April 2010
58 years old

Persons With Significant Control

Mr Stephen Adamson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kay Harris
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Suzy Parker
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXTRAC LTD Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
26 Jan 2017
Statement of capital following an allotment of shares on 30 December 2016
  • GBP 90

26 Jan 2017
Change of share class name or designation
25 Jan 2017
Resolutions
  • RES14 ‐ Bounus iss of 15 ord sahres of £1.00 30/12/2016
  • RES12 ‐ Resolution of varying share rights or name

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 15 more events
07 Dec 2010
Termination of appointment of Clare Gibbs as a secretary
07 Dec 2010
Termination of appointment of Gary Brookes as a director
07 Dec 2010
Termination of appointment of Brian Gibbs as a director
07 Dec 2010
Termination of appointment of Christopher Walker as a director
09 Apr 2010
Incorporation