TRACTWARD LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG8 9EF

Company number 01600631
Status Active
Incorporation Date 27 November 1981
Company Type Private Limited Company
Address 154 HIGH ROAD, WOODFORD GREEN, ESSEX, IG8 9EF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Michael Piero Menichetti as a director on 20 February 2017; Termination of appointment of Daniella Menichetti as a director on 23 February 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of TRACTWARD LIMITED are www.tractward.co.uk, and www.tractward.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Tractward Limited is a Private Limited Company. The company registration number is 01600631. Tractward Limited has been working since 27 November 1981. The present status of the company is Active. The registered address of Tractward Limited is 154 High Road Woodford Green Essex Ig8 9ef. . ATKINS, Elaine Louise is a Secretary of the company. ATKINS, Elaine Louise is a Director of the company. GILL, Surinder is a Director of the company. MENICHETTI, Michael Piero is a Director of the company. Secretary ATKINS, Clive Hamilton has been resigned. Secretary SPENCER, Michael John Denton has been resigned. Director ATKINS, Clive Hamilton has been resigned. Director GEE, Stephen has been resigned. Director HUGHES, Stephen Anthony has been resigned. Director LORRELL, Mark Harvey has been resigned. Director MENICHETTI, Daniella has been resigned. Director SPENCER, Michael John Denton has been resigned. Director QUESTOR PROPERTIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ATKINS, Elaine Louise
Appointed Date: 01 June 1994

Director
ATKINS, Elaine Louise
Appointed Date: 01 June 1994
73 years old

Director
GILL, Surinder
Appointed Date: 24 March 2014
63 years old

Director
MENICHETTI, Michael Piero
Appointed Date: 20 February 2017
48 years old

Resigned Directors

Secretary
ATKINS, Clive Hamilton
Resigned: 01 June 1994
Appointed Date: 11 July 1992

Secretary
SPENCER, Michael John Denton
Resigned: 18 August 1992

Director
ATKINS, Clive Hamilton
Resigned: 01 June 1994
70 years old

Director
GEE, Stephen
Resigned: 10 July 2006
Appointed Date: 01 March 1994
60 years old

Director
HUGHES, Stephen Anthony
Resigned: 26 February 2014
Appointed Date: 25 September 2003
46 years old

Director
LORRELL, Mark Harvey
Resigned: 25 September 2003
60 years old

Director
MENICHETTI, Daniella
Resigned: 23 February 2017
Appointed Date: 10 May 2010
56 years old

Director
SPENCER, Michael John Denton
Resigned: 01 March 1994
69 years old

Director
QUESTOR PROPERTIES LIMITED
Resigned: 11 May 2010
Appointed Date: 10 July 2006

TRACTWARD LIMITED Events

10 Mar 2017
Appointment of Mr Michael Piero Menichetti as a director on 20 February 2017
23 Feb 2017
Termination of appointment of Daniella Menichetti as a director on 23 February 2017
31 Jan 2017
Accounts for a dormant company made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 11 July 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 86 more events
12 Jun 1987
Accounts made up to 31 March 1983

12 Jun 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Jun 1987
Return made up to 31/03/83; full list of members

12 Jun 1987
Return made up to 31/03/83; full list of members

17 Feb 1987
First gazette