DEALTRAK LTD
LEEDS FRONTLINE SOLUTIONS UK LIMITED

Hellopages » West Yorkshire » Leeds » LS10 1LR
Company number 04647856
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address BLOCK F LEEDS DOCK, THE BOULEVARD, LEEDS, ENGLAND, LS10 1LR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from Unit 11 the Office Campus Paragon Business Village, Red Hall Court Wakefield WF1 2UY England to Block F Leeds Dock the Boulevard Leeds LS10 1LR on 11 April 2017; Confirmation statement made on 27 January 2017 with updates; Registered office address changed from Unit 12 the Office Campus Paragon Business Park Red Hall Court Wakefield West Yorkshire WF1 2UY to Unit 11 the Office Campus Paragon Business Village, Red Hall Court Wakefield WF1 2UY on 29 November 2016. The most likely internet sites of DEALTRAK LTD are www.dealtrak.co.uk, and www.dealtrak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Wakefield Kirkgate Rail Station is 7.9 miles; to Sandal & Agbrigg Rail Station is 9.1 miles; to Ravensthorpe Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dealtrak Ltd is a Private Limited Company. The company registration number is 04647856. Dealtrak Ltd has been working since 27 January 2003. The present status of the company is Active. The registered address of Dealtrak Ltd is Block F Leeds Dock The Boulevard Leeds England Ls10 1lr. . GIBSON BOOTH LIMITED is a Secretary of the company. HILL, Martin Roy is a Director of the company. LEES, Steven Douglas is a Director of the company. LUGT, Coenraad Alexander is a Director of the company. SPINK, David Mark, Dr is a Director of the company. Secretary SHUTER, Andy has been resigned. Secretary SHUTER, Lucy has been resigned. Director GARTON, Stephen has been resigned. Director HEINS, Stephen Geoffrey has been resigned. Director HOLLINSHEAD, Mark Anthony has been resigned. Director SHUTER, Andrew has been resigned. Director SHUTER, Lucy has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GIBSON BOOTH LIMITED
Appointed Date: 24 February 2015

Director
HILL, Martin Roy
Appointed Date: 04 November 2013
59 years old

Director
LEES, Steven Douglas
Appointed Date: 13 June 2016
58 years old

Director
LUGT, Coenraad Alexander
Appointed Date: 02 September 2008
52 years old

Director
SPINK, David Mark, Dr
Appointed Date: 01 May 2006
62 years old

Resigned Directors

Secretary
SHUTER, Andy
Resigned: 29 January 2003
Appointed Date: 27 January 2003

Secretary
SHUTER, Lucy
Resigned: 24 February 2015
Appointed Date: 29 January 2003

Director
GARTON, Stephen
Resigned: 01 May 2014
Appointed Date: 01 February 2012
42 years old

Director
HEINS, Stephen Geoffrey
Resigned: 31 January 2009
Appointed Date: 01 August 2008
66 years old

Director
HOLLINSHEAD, Mark Anthony
Resigned: 29 February 2008
Appointed Date: 20 April 2004
66 years old

Director
SHUTER, Andrew
Resigned: 05 April 2016
Appointed Date: 27 January 2003
56 years old

Director
SHUTER, Lucy
Resigned: 29 January 2003
Appointed Date: 27 January 2003
46 years old

Persons With Significant Control

Correlation Investments Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

DEALTRAK LTD Events

11 Apr 2017
Registered office address changed from Unit 11 the Office Campus Paragon Business Village, Red Hall Court Wakefield WF1 2UY England to Block F Leeds Dock the Boulevard Leeds LS10 1LR on 11 April 2017
08 Feb 2017
Confirmation statement made on 27 January 2017 with updates
29 Nov 2016
Registered office address changed from Unit 12 the Office Campus Paragon Business Park Red Hall Court Wakefield West Yorkshire WF1 2UY to Unit 11 the Office Campus Paragon Business Village, Red Hall Court Wakefield WF1 2UY on 29 November 2016
09 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-20

09 Nov 2016
Change of name notice
...
... and 54 more events
11 Feb 2003
Resolutions
  • ELRES ‐ Elective resolution

11 Feb 2003
New secretary appointed
11 Feb 2003
Secretary resigned
11 Feb 2003
Director resigned
27 Jan 2003
Incorporation