TRACK TECHNOLOGY LIMITED
ADDLESTONE , WEYBRIDGE

Hellopages » Surrey » Runnymede » KT15 2AR

Company number 00597269
Status Active
Incorporation Date 16 January 1958
Company Type Private Limited Company
Address OSPREY HOUSE, 63 STATION ROAD, ADDLESTONE , WEYBRIDGE, SURREY, KT15 2AR
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Director's details changed for Mr Brian Forster on 20 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of TRACK TECHNOLOGY LIMITED are www.tracktechnology.co.uk, and www.track-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and nine months. The distance to to Feltham Rail Station is 6.3 miles; to Sunningdale Rail Station is 6.4 miles; to Fulwell Rail Station is 7.4 miles; to Slough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Track Technology Limited is a Private Limited Company. The company registration number is 00597269. Track Technology Limited has been working since 16 January 1958. The present status of the company is Active. The registered address of Track Technology Limited is Osprey House 63 Station Road Addlestone Weybridge Surrey Kt15 2ar. . COOKE, David John is a Secretary of the company. ANTILLE, Olivier Vincent is a Director of the company. FORSTER, Brian is a Director of the company. TALBOURDET, Guy Henri Jean Paul is a Director of the company. Secretary JACKSON, Douglas Ian has been resigned. Secretary KRANCIOCH, Karl Richard has been resigned. Secretary STONE, Jeffrey Brian has been resigned. Director BEAL PRESTON, John has been resigned. Director BOURDON, Didier Henri Jean-Louis has been resigned. Director JACKSON, Douglas Ian has been resigned. Director KRANCIOCH, Karl Richard has been resigned. Director LODGE, Geoffrey Malcolm has been resigned. Director MCELLIGOTT, Thomas Gary has been resigned. Director ORROW, Royston James has been resigned. Director STONE, Jeffrey Brian has been resigned. Director WILSON, Robert Gordon has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
COOKE, David John
Appointed Date: 17 May 2013

Director
ANTILLE, Olivier Vincent
Appointed Date: 16 September 2015
54 years old

Director
FORSTER, Brian
Appointed Date: 14 January 2008
72 years old

Director
TALBOURDET, Guy Henri Jean Paul
Appointed Date: 04 April 2016
60 years old

Resigned Directors

Secretary
JACKSON, Douglas Ian
Resigned: 30 June 1996

Secretary
KRANCIOCH, Karl Richard
Resigned: 19 October 1999
Appointed Date: 01 July 1996

Secretary
STONE, Jeffrey Brian
Resigned: 17 May 2013
Appointed Date: 19 October 1999

Director
BEAL PRESTON, John
Resigned: 26 January 2011
77 years old

Director
BOURDON, Didier Henri Jean-Louis
Resigned: 13 April 2016
Appointed Date: 16 September 2015
67 years old

Director
JACKSON, Douglas Ian
Resigned: 30 June 1996
93 years old

Director
KRANCIOCH, Karl Richard
Resigned: 19 October 1999
Appointed Date: 04 January 1995
76 years old

Director
LODGE, Geoffrey Malcolm
Resigned: 31 December 2006
79 years old

Director
MCELLIGOTT, Thomas Gary
Resigned: 17 May 2013
Appointed Date: 12 March 1997
64 years old

Director
ORROW, Royston James
Resigned: 18 October 1993
86 years old

Director
STONE, Jeffrey Brian
Resigned: 31 March 2014
Appointed Date: 29 October 1999
69 years old

Director
WILSON, Robert Gordon
Resigned: 04 January 1995
Appointed Date: 18 October 1993
75 years old

Persons With Significant Control

Pandrol International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRACK TECHNOLOGY LIMITED Events

14 Jan 2017
Director's details changed for Mr Brian Forster on 20 December 2016
07 Oct 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
18 Apr 2016
Termination of appointment of Didier Henri Jean-Louis Bourdon as a director on 13 April 2016
04 Apr 2016
Appointment of Mr Guy Henri Jean Paul Talbourdet as a director on 4 April 2016
...
... and 113 more events
10 Sep 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Sep 1987
Return made up to 30/07/87; full list of members

14 Oct 1986
Full accounts made up to 31 March 1986

14 Oct 1986
Return made up to 09/10/86; full list of members

16 Jan 1958
Certificate of incorporation

TRACK TECHNOLOGY LIMITED Charges

3 December 1999
Debenture between the company, the chargors (as defined) and barclays bank PLC (the security agent) as agent and trustee for itself and each of the lenders
Delivered: 17 December 1999
Status: Satisfied on 11 November 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…