CTRACK LIMITED
LEEDS DIGICORE LIMITED COMMERCIAL TELEMATICS GROUP LIMITED

Hellopages » West Yorkshire » Leeds » LS6 1PF
Company number 04643588
Status Active
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address PARK HOUSE HEADINGLEY OFFICE PARK, VICTORIA ROAD, LEEDS, WEST YORKSHIRE, LS6 1PF
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 29 April 2017 with no updates; Appointment of Mrs Michelle Elisabeth Leach as a secretary on 2 May 2017; Termination of appointment of Paul Anthony Carlos as a secretary on 2 May 2017. The most likely internet sites of CTRACK LIMITED are www.ctrack.co.uk, and www.ctrack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Ctrack Limited is a Private Limited Company. The company registration number is 04643588. Ctrack Limited has been working since 21 January 2003. The present status of the company is Active. The registered address of Ctrack Limited is Park House Headingley Office Park Victoria Road Leeds West Yorkshire Ls6 1pf. . LEACH, Michelle Elisabeth is a Secretary of the company. HOLT, Ian John is a Director of the company. WISDOM, John Henry is a Director of the company. Secretary CARLOS, Paul Anthony has been resigned. Secretary CARLOS, Paul Anthony has been resigned. Secretary HARRIMAN, Zena Lisa has been resigned. Secretary O'CONNOR, Tracy has been resigned. Secretary WHITWAM, Michelle has been resigned. Secretary WHITWAM, Michelle has been resigned. Secretary WOODHOUSE, Miles St Philip Endean has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BRIMELOW, Richard has been resigned. Director DIXON, Jeffrey has been resigned. Director DOWSON, Charles Patrick has been resigned. Director ESTERHUYZEN, Barend Christoffel has been resigned. Director MIYAN, Saleem Hamid has been resigned. Director NALDRETT, Mark Steven has been resigned. Director O'CONNOR, Thomas Martin has been resigned. Director RAPICANO, Stephen John has been resigned. Director RICHARDS, Bruce James has been resigned. Director ROUSSEAU, Mark has been resigned. Director SALAMAN, Philip John George has been resigned. Director VLOK, Nicholas Hough has been resigned. Director WOODHOUSE, Miles St. Philip Endean has been resigned. Director WOODHOUSE, Miles St Philip Endean has been resigned. Director WYBREW, John Bryan has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
LEACH, Michelle Elisabeth
Appointed Date: 02 May 2017

Director
HOLT, Ian John
Appointed Date: 22 July 2013
63 years old

Director
WISDOM, John Henry
Appointed Date: 01 December 2011
67 years old

Resigned Directors

Secretary
CARLOS, Paul Anthony
Resigned: 21 February 2013
Appointed Date: 21 February 2013

Secretary
CARLOS, Paul Anthony
Resigned: 02 May 2017
Appointed Date: 20 February 2013

Secretary
HARRIMAN, Zena Lisa
Resigned: 23 September 2011
Appointed Date: 10 March 2011

Secretary
O'CONNOR, Tracy
Resigned: 22 August 2003
Appointed Date: 29 January 2003

Secretary
WHITWAM, Michelle
Resigned: 20 February 2013
Appointed Date: 24 September 2011

Secretary
WHITWAM, Michelle
Resigned: 10 March 2011
Appointed Date: 01 October 2009

Secretary
WOODHOUSE, Miles St Philip Endean
Resigned: 01 October 2009
Appointed Date: 22 August 2003

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 29 January 2003
Appointed Date: 21 January 2003

Director
BRIMELOW, Richard
Resigned: 13 February 2013
Appointed Date: 23 January 2012
60 years old

Director
DIXON, Jeffrey
Resigned: 02 August 2013
Appointed Date: 23 October 2012
49 years old

Director
DOWSON, Charles Patrick
Resigned: 31 January 2011
Appointed Date: 22 August 2003
51 years old

Director
ESTERHUYZEN, Barend Christoffel
Resigned: 25 January 2012
Appointed Date: 25 June 2008
66 years old

Director
MIYAN, Saleem Hamid
Resigned: 13 February 2013
Appointed Date: 24 October 2011
52 years old

Director
NALDRETT, Mark Steven
Resigned: 01 January 2012
Appointed Date: 01 December 2003
70 years old

Director
O'CONNOR, Thomas Martin
Resigned: 23 June 2011
Appointed Date: 29 January 2003
69 years old

Director
RAPICANO, Stephen John
Resigned: 01 November 2011
Appointed Date: 01 September 2010
69 years old

Director
RICHARDS, Bruce James
Resigned: 27 November 2009
Appointed Date: 12 December 2005
59 years old

Director
ROUSSEAU, Mark
Resigned: 25 January 2012
Appointed Date: 24 October 2011
63 years old

Director
SALAMAN, Philip John George
Resigned: 11 December 2003
Appointed Date: 22 August 2003
53 years old

Director
VLOK, Nicholas Hough
Resigned: 30 June 2011
Appointed Date: 12 December 2005
69 years old

Director
WOODHOUSE, Miles St. Philip Endean
Resigned: 01 January 2012
Appointed Date: 15 May 2010
52 years old

Director
WOODHOUSE, Miles St Philip Endean
Resigned: 30 September 2009
Appointed Date: 22 August 2003
52 years old

Director
WYBREW, John Bryan
Resigned: 01 November 2010
Appointed Date: 01 October 2003
84 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 29 January 2003
Appointed Date: 21 January 2003

Persons With Significant Control

Mr John Henry Wisdom Bsc Hons
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

CTRACK LIMITED Events

05 May 2017
Confirmation statement made on 29 April 2017 with no updates
02 May 2017
Appointment of Mrs Michelle Elisabeth Leach as a secretary on 2 May 2017
02 May 2017
Termination of appointment of Paul Anthony Carlos as a secretary on 2 May 2017
27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
...
... and 105 more events
29 Jan 2003
New director appointed
29 Jan 2003
New secretary appointed
29 Jan 2003
Secretary resigned
29 Jan 2003
Director resigned
21 Jan 2003
Incorporation

CTRACK LIMITED Charges

2 June 2011
Rent deposit deed
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Topland Ridgeway Limited
Description: The initial deposit see image for full details.
28 June 2010
Deed of charge over credit balances
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…