ISOTRAK GROUP LIMITED
MILTON KEYNES FINN TOPCO LIMITED DE FACTO 2020 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 4AN

Company number 08506198
Status Active
Incorporation Date 26 April 2013
Company Type Private Limited Company
Address ISOTRAK LTD, 2 ESKAN COURT, CAMPBELL PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 4AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Termination of appointment of Geoff Neville as a director on 1 January 2017; Termination of appointment of Lindsay James Copland as a director on 2 November 2016; Appointment of Mr Geoff Neville as a director on 23 November 2016. The most likely internet sites of ISOTRAK GROUP LIMITED are www.isotrakgroup.co.uk, and www.isotrak-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Isotrak Group Limited is a Private Limited Company. The company registration number is 08506198. Isotrak Group Limited has been working since 26 April 2013. The present status of the company is Active. The registered address of Isotrak Group Limited is Isotrak Ltd 2 Eskan Court Campbell Park Milton Keynes Buckinghamshire Mk9 4an. . ADLER, Daniel Andrew is a Director of the company. COE, Greville Ashley Alexander is a Director of the company. HAWKINS, John Eric is a Director of the company. MARCHANT, Guy Stephen is a Director of the company. ROGERSON, Mark is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BAKER, Humphrey Piers Albert has been resigned. Director BRACKEN, Ruth has been resigned. Director COPLAND, Lindsay James has been resigned. Director ENGLAND, David Michael has been resigned. Director HARLAND, David William Romanis has been resigned. Director LAYZELL, Stuart Paul has been resigned. Director NEVILLE, Geoff has been resigned. Director WHICHELLO, Gavin Stewart has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ADLER, Daniel Andrew
Appointed Date: 10 July 2013
54 years old

Director
COE, Greville Ashley Alexander
Appointed Date: 15 August 2013
53 years old

Director
HAWKINS, John Eric
Appointed Date: 01 April 2015
71 years old

Director
MARCHANT, Guy Stephen
Appointed Date: 18 December 2015
51 years old

Director
ROGERSON, Mark
Appointed Date: 23 November 2016
61 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 10 July 2013
Appointed Date: 26 April 2013

Director
BAKER, Humphrey Piers Albert
Resigned: 17 August 2013
Appointed Date: 10 July 2013
46 years old

Director
BRACKEN, Ruth
Resigned: 10 July 2013
Appointed Date: 26 April 2013
74 years old

Director
COPLAND, Lindsay James
Resigned: 02 November 2016
Appointed Date: 03 October 2014
61 years old

Director
ENGLAND, David Michael
Resigned: 27 May 2015
Appointed Date: 15 August 2013
63 years old

Director
HARLAND, David William Romanis
Resigned: 18 December 2015
Appointed Date: 27 May 2015
75 years old

Director
LAYZELL, Stuart Paul
Resigned: 27 May 2015
Appointed Date: 30 January 2014
55 years old

Director
NEVILLE, Geoff
Resigned: 01 January 2017
Appointed Date: 23 November 2016
66 years old

Director
WHICHELLO, Gavin Stewart
Resigned: 03 October 2014
Appointed Date: 15 August 2013
74 years old

Director
TRAVERS SMITH LIMITED
Resigned: 10 July 2013
Appointed Date: 26 April 2013

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 10 July 2013
Appointed Date: 26 April 2013

ISOTRAK GROUP LIMITED Events

03 Feb 2017
Termination of appointment of Geoff Neville as a director on 1 January 2017
06 Dec 2016
Termination of appointment of Lindsay James Copland as a director on 2 November 2016
06 Dec 2016
Appointment of Mr Geoff Neville as a director on 23 November 2016
06 Dec 2016
Appointment of Mr Mark Rogerson as a director on 23 November 2016
12 Jul 2016
Group of companies' accounts made up to 31 March 2016
...
... and 45 more events
17 Jul 2013
Appointment of Daniel Andrew Adler as a director on 10 July 2013
17 Jul 2013
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 17 July 2013
16 Jul 2013
Company name changed de facto 2020 LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10

16 Jul 2013
Change of name notice
26 Apr 2013
Incorporation

ISOTRAK GROUP LIMITED Charges

15 August 2013
Charge code 0850 6198 0001
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Silicon Valley Bank (As Agent and Trustee) (the Security Agent)
Description: Notification of addition to or amendment of charge…