ISOTRAK HOLDINGS LIMITED
MILTON KEYNES FINN BIDCO LIMITED DE FACTO 2025 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 4AN

Company number 08598266
Status Active
Incorporation Date 5 July 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 thirty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Auditor's resignation. The most likely internet sites of ISOTRAK HOLDINGS LIMITED are www.isotrakholdings.co.uk, and www.isotrak-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Isotrak Holdings Limited is a Private Limited Company. The company registration number is 08598266. Isotrak Holdings Limited has been working since 05 July 2013. The present status of the company is Active. The registered address of Isotrak Holdings Limited is Isotrak Ltd 2 Eskan Court Campbell Park Milton Keynes Buckinghamshire Mk9 4an. . 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. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ADLER, Daniel Andrew has been resigned. Director BAKER, Humphrey Piers Albert has been resigned. Director BRACKEN, Ruth has been resigned. Director LAYZELL, Stuart Paul 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
COE, Greville Ashley Alexander
Appointed Date: 15 August 2013
53 years old

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

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

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 10 July 2013
Appointed Date: 05 July 2013

Director
ADLER, Daniel Andrew
Resigned: 01 July 2015
Appointed Date: 10 July 2013
54 years old

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: 05 July 2013
74 years old

Director
LAYZELL, Stuart Paul
Resigned: 27 May 2015
Appointed Date: 30 January 2014
55 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: 05 July 2013

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 10 July 2013
Appointed Date: 05 July 2013

ISOTRAK HOLDINGS LIMITED Events

12 Jul 2016
Full accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

08 Mar 2016
Auditor's resignation
10 Jan 2016
Full accounts made up to 31 March 2015
22 Dec 2015
Appointment of Mr Guy Stephen Marchant as a director on 18 December 2015
...
... and 22 more events
17 Jul 2013
Appointment of Daniel Andrew Adler as a director
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 2025 LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10

16 Jul 2013
Change of name notice
05 Jul 2013
Incorporation
Statement of capital on 2013-07-05
  • GBP 1

ISOTRAK HOLDINGS LIMITED Charges

15 August 2013
Charge code 0859 8266 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…