THE ONTRAC AGENCY LIMITED
BURNHAM ONTRAC 360 LIMITED ANNEX 360 LIMITED THREE SIXTY MARKETING LIMITED

Hellopages » Buckinghamshire » South Bucks » SL1 8DF

Company number 04028422
Status Active
Incorporation Date 6 July 2000
Company Type Private Limited Company
Address GRENVILLE COURT, BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of THE ONTRAC AGENCY LIMITED are www.theontracagency.co.uk, and www.the-ontrac-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The Ontrac Agency Limited is a Private Limited Company. The company registration number is 04028422. The Ontrac Agency Limited has been working since 06 July 2000. The present status of the company is Active. The registered address of The Ontrac Agency Limited is Grenville Court Britwell Road Burnham Buckinghamshire Sl1 8df. . MORRIS, Susan Elizabeth is a Secretary of the company. FRY, Dennis Arthur is a Director of the company. MORRIS, Susan Elizabeth is a Director of the company. Secretary GRAFTON, James Anthony has been resigned. Secretary WOOD, Sandra Mary has been resigned. Nominee Secretary LEGAL SECRETARIES LIMITED has been resigned. Director COTTRELL, Bronwen Dilys has been resigned. Director GALVIN-WRIGHT, Jonathan has been resigned. Director GRAFTON, James Anthony has been resigned. Nominee Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. Director LEWIS, John Wayne has been resigned. Director MCDOUGALL, Alison Claire has been resigned. Director WOOD, Andrew Bruce has been resigned. Director WOOD, Sandra Mary has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
MORRIS, Susan Elizabeth
Appointed Date: 30 November 2007

Director
FRY, Dennis Arthur
Appointed Date: 12 March 2015
77 years old

Director
MORRIS, Susan Elizabeth
Appointed Date: 14 December 2008
77 years old

Resigned Directors

Secretary
GRAFTON, James Anthony
Resigned: 16 June 2008
Appointed Date: 01 October 2006

Secretary
WOOD, Sandra Mary
Resigned: 01 October 2006
Appointed Date: 06 July 2000

Nominee Secretary
LEGAL SECRETARIES LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Director
COTTRELL, Bronwen Dilys
Resigned: 22 June 2004
Appointed Date: 20 March 2002
60 years old

Director
GALVIN-WRIGHT, Jonathan
Resigned: 05 February 2013
Appointed Date: 03 November 2009
57 years old

Director
GRAFTON, James Anthony
Resigned: 03 November 2009
Appointed Date: 01 October 2006
80 years old

Nominee Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Director
LEWIS, John Wayne
Resigned: 20 March 2002
Appointed Date: 06 July 2000
77 years old

Director
MCDOUGALL, Alison Claire
Resigned: 28 January 2013
Appointed Date: 01 June 2011
64 years old

Director
WOOD, Andrew Bruce
Resigned: 16 January 2008
Appointed Date: 06 July 2000
69 years old

Director
WOOD, Sandra Mary
Resigned: 01 October 2006
Appointed Date: 06 July 2000
66 years old

Persons With Significant Control

Mr Dennis Arthur Fry
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mrs Susan Elizabeth Morris
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fitfollow Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

THE ONTRAC AGENCY LIMITED Events

10 Aug 2016
Confirmation statement made on 1 July 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2015
Satisfaction of charge 2 in full
22 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200

23 Jun 2015
Registration of charge 040284220003, created on 23 June 2015
...
... and 73 more events
26 Jul 2000
Registered office changed on 26/07/00 from: suite 134 2 lansdowne row london W1X 8HL
26 Jul 2000
New secretary appointed;new director appointed
11 Jul 2000
Secretary resigned
11 Jul 2000
Director resigned
06 Jul 2000
Incorporation

THE ONTRAC AGENCY LIMITED Charges

23 June 2015
Charge code 0402 8422 0003
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 January 2008
Debenture
Delivered: 15 January 2008
Status: Satisfied on 16 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2004
Debenture
Delivered: 28 April 2004
Status: Satisfied on 11 November 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…