TRAC GROUP LIMITED

12 officers / 18 resignations

AGARWAL, Sachin

Correspondence address
Ptc Industries Limited Advanced Manufacturing & Technology Centre, Nh 25a Sarai Shahjadi, Lucknow, India, 226401
Role ACTIVE
director
Date of birth
April 1972
Appointed on
18 December 2024
Nationality
Indian
Occupation
Director

BEVINGTON, Liam Marc

Correspondence address
Unit 9a Marshfield Bank Employment Park, Middlewich Road, Crewe, Cheshire, United Kingdom, CW2 8UY
Role ACTIVE
director
Date of birth
March 1988
Appointed on
13 October 2023
Resigned on
18 December 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode CW2 8UY £633,000

MOONEY, Kevin Andrew

Correspondence address
Unit 9a Marshfield Bank Employment Park, Middlewich Road, Crewe, Cheshire, United Kingdom, CW2 8UY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
13 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode CW2 8UY £633,000

COSSEY COSEC SERVICES LIMITED

Correspondence address
4th Floor Old Bond Street, London, England, W1S 4AW
Role ACTIVE
corporate-secretary
Appointed on
27 October 2022
Resigned on
18 December 2024

CAMPBELL, Christopher

Correspondence address
4th Floor 24 Old Bond Street, London, England, W1S 4AW
Role ACTIVE
director
Date of birth
September 1981
Appointed on
27 October 2022
Resigned on
18 December 2024
Nationality
British
Occupation
Company Director

REEK, Ashley Charles Anderson

Correspondence address
4th Floor 24 Old Bond Street, London, England, W1S 4AW
Role ACTIVE
director
Date of birth
June 1974
Appointed on
27 October 2022
Resigned on
18 December 2024
Nationality
British
Occupation
Company Director

EMMERSON, Philip Raymond

Correspondence address
4th Floor 24 Old Bond Street, London, England, W1S 4AW
Role ACTIVE
director
Date of birth
August 1971
Appointed on
27 October 2022
Resigned on
18 December 2024
Nationality
British
Occupation
Company Director

MAHOMED, Irfan Harun Ayub

Correspondence address
9a Marshfield Bank, Crewe, England, CW2 8UY
Role ACTIVE
director
Date of birth
November 1971
Appointed on
5 August 2022
Resigned on
27 October 2022
Nationality
British
Occupation
Director Of Operations Finance

Average house price in the postcode CW2 8UY £633,000

JERRAM, PAUL ANTHONY

Correspondence address
10 COTES PARK INDUSTRIAL ESTATE, SOMERCOTES, ALFRETON, ENGLAND, DE55 4RF
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
6 April 2018
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode DE55 4RF £947,000

KAPLAN, David

Correspondence address
NELSONS Sterne House Lodge Lane, Derby, England, DE1 3WD
Role ACTIVE
secretary
Appointed on
1 May 2015
Resigned on
27 October 2022

SANDERS, Amanda Balog

Correspondence address
CHROMALLOY GAS TURBINE LLC 330 Blaisdell Road, Orangeburg, New York 10962, United States
Role ACTIVE
secretary
Appointed on
1 May 2015
Resigned on
27 October 2022

LOWSON, Steven Robert

Correspondence address
3000 Bayport Drive Suite 880, Tampa, Florida, 33607, United States
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 November 2013
Resigned on
27 October 2022
Nationality
American
Occupation
Vice President General Counsel And Corporate Sec

WHITE, PAUL

Correspondence address
9A MARSHFIELD BANK, CREWE, CW2 8UY
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 June 2016
Resigned on
21 August 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CW2 8UY £633,000

KORYTKO, DUANE ANTHONY

Correspondence address
9A MARSHFIELD BANK, CREWE, CW2 8UY
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
1 May 2015
Resigned on
1 January 2016
Nationality
USA
Occupation
GENERAL MANAGER

Average house price in the postcode CW2 8UY £633,000

BOLTON, MARK ROBERT

Correspondence address
10 CLOVERNOOK ROAD, ALFRETON, DERBYSHIRE, DE55 4RF
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
20 November 2013
Resigned on
13 November 2015
Nationality
BRITISH
Occupation
VICE PRESIDENT AND GLOBAL ACCT EXEC

Average house price in the postcode DE55 4RF £947,000

KOTHARI, RAHUL

Correspondence address
440 SAWGRASS CORPORATE PARKWAY, SUITE 210B, SUNRISE, FLORIDA 33325, UNITED STATES
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
20 November 2013
Resigned on
1 May 2015
Nationality
CANADIAN
Occupation
VICE PRESIDENT MERGERS AND ACQUISITIONS

DAVIES, ANDREW

Correspondence address
APARTMENT 214 ISLINGTON GATES 12 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B3 1JL
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
25 May 2011
Resigned on
20 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B3 1JL £314,000

ROBINSON, VICKI LOUISE

Correspondence address
BLACKLANDS FARM CHESTER ROAD, ALDRIDGE, WEST MIDLANDS, WS9 0LT
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 May 2011
Resigned on
20 November 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WS9 0LT £1,383,000

COMERFORD, GARY PATRICK

Correspondence address
58 VINE STREET, KIDDERMINSTER, WORCESTERSHIRE, DY10 2TS
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
27 September 2005
Resigned on
20 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DY10 2TS £279,000

PARRY, MICHAEL JOHN

Correspondence address
1 GRANGEMERE, STRICHLEY, TELFORD, SHROPSHIRE, TF3 1QX
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
27 September 2005
Resigned on
20 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TF3 1QX £577,000

CROCKER, ROBERT JAMES

Correspondence address
THE OLD POST OFFICE, BENTLAWNT, SHREWSBURY, SALOP, SY5 0ES
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
27 September 2005
Resigned on
14 August 2008
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SY5 0ES £478,000

RUSSETT, TERENCE

Correspondence address
THE MOUNT 21 MANOR AVENUE, CREWE, CHESHIRE, UNITED KINGDOM, CW2 8BD
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 September 2005
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW2 8BD £484,000

GOLDEN, MARTIN NEIL

Correspondence address
12 THE CELANDINES, WOMBOURNE, WOLVERHAMPTON, WEST MIDLANDS, WV5 8HZ
Role RESIGNED
Secretary
Appointed on
24 May 2005
Resigned on
29 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV5 8HZ £292,000

ADAMS, JOHN ARCHIBALD

Correspondence address
PRIMROSE COTTAGE, TONG NORTON, SHIFNAL, SHROPSHIRE, TF11 8PZ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
12 July 2002
Resigned on
20 November 2013
Nationality
BRITISH
Occupation
TOOL DESIGN ENGINEER

Average house price in the postcode TF11 8PZ £692,000

PARRY, MICHAEL JOHN

Correspondence address
1 GRANGEMERE, STRICHLEY, TELFORD, SHROPSHIRE, TF3 1QX
Role RESIGNED
Secretary
Appointed on
12 July 2002
Resigned on
24 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TF3 1QX £577,000

ROBINSON, VICKI LOUISE

Correspondence address
1 VESEY ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B73 5NP
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
27 May 2002
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 5NP £770,000

ROBINSON, VICKI LOUISE

Correspondence address
1 VESEY ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B73 5NP
Role RESIGNED
Secretary
Appointed on
27 May 2002
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 5NP £770,000

ROBINSON, LEIGH ANTHONY

Correspondence address
BLACKLANDS FARM, CHESTER ROAD, ALDRIDGE, WEST MIDLANDS, WS9 0LT
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
27 May 2002
Resigned on
20 November 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WS9 0LT £1,383,000

M W DOUGLAS & COMPANY LIMITED

Correspondence address
REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HP
Role RESIGNED
Nominee Secretary
Appointed on
20 May 2002
Resigned on
20 May 2002

Average house price in the postcode SE19 3HP £684,000

DOUGLAS NOMINEES LIMITED

Correspondence address
REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF
Role RESIGNED
Nominee Director
Appointed on
20 May 2002
Resigned on
20 May 2002

Average house price in the postcode SE19 3HF £505,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company