TRACSCARE 2006 LIMITED

9 officers / 15 resignations

MARTLE, Simon David

Correspondence address
Maybrook House Third Floor, Queensway, Halesowen, United Kingdom, B63 4AH
Role ACTIVE
director
Date of birth
May 1970
Appointed on
5 February 2024
Nationality
British
Occupation
Director

DINGWALL, Alan

Correspondence address
Maybrook House, Second Floor Queensway, Halesowen, England, B63 4AH
Role ACTIVE
director
Date of birth
November 1973
Appointed on
2 October 2023
Resigned on
30 January 2024
Nationality
British
Occupation
Director

ANDERTON, Colin James

Correspondence address
Maybrook House, Second Floor Queensway, Halesowen, England, B63 4AH
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 July 2022
Resigned on
15 September 2023
Nationality
British
Occupation
Director

MANSON, David Lindsay

Correspondence address
Maybrook House Third Floor, Queensway, Halesowen, United Kingdom, B63 4AH
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 July 2022
Nationality
British
Occupation
Director

DUTTON, Lian Marie

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
April 1977
Appointed on
10 February 2022
Resigned on
30 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

COOPER, Venetia Lois

Correspondence address
2 Parklands Birmingham Great Park, Rubery, Birmingham, England, B45 9PZ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
13 September 2019
Resigned on
10 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

RAMSEY, MELANIE

Correspondence address
GROUND FLOOR 2 PARKLANDS, RUBERY, UNITED KINGDOM, B45 9PZ
Role ACTIVE
Director
Date of birth
March 1976
Appointed on
14 January 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode B45 9PZ £8,977,000

CRANER, RICHARD

Correspondence address
GROUND FLOOR 2 PARKLANDS, RUBERY, UNITED KINGDOM, B45 9PZ
Role ACTIVE
Director
Date of birth
November 1985
Appointed on
20 July 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode B45 9PZ £8,977,000

HULLIN, SUSAN GAIL

Correspondence address
THE COTTAGE, RHOSSILI THE GOWER, SWANSEA, SA3 1PL
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
14 August 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SA3 1PL £576,000


BATTLE, Peter Jonathan

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
26 January 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

CAMERON, CHARLES DONALD EWEN

Correspondence address
STAPLE COURT, 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 November 2014
Resigned on
8 September 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

CONSTABLE, RICHARD PAUL

Correspondence address
STAPLE COURT 11 STAPLE INN BUILDINGS, LONDON, UNITED KINGDOM, WC1V 7QH
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
21 June 2013
Resigned on
23 January 2015
Nationality
BRITISH
Occupation
CEO

CONWAY, CHRISTINE

Correspondence address
STAPLE COURT, 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
14 August 2007
Resigned on
19 March 2015
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT

MH SECRETARIES LIMITED

Correspondence address
STAPLES COURT, 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH
Role RESIGNED
Secretary
Appointed on
11 July 2006
Resigned on
1 June 2018
Nationality
BRITISH

STEPHENS, STEVE

Correspondence address
77 WESTDALE LANE, CARLTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG4 3JU
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
5 June 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode NG4 3JU £247,000

DALLI, DOMINIC STEFAN

Correspondence address
58 PRIORY ROAD, RICHMOND, SURREY, TW9 3DH
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
10 February 2006
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 3DH £2,299,000

MH SECRETARIES LIMITED

Correspondence address
STAPLES COURT, 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH
Role RESIGNED
Secretary
Appointed on
10 February 2006
Resigned on
29 March 2006
Nationality
BRITISH

OWEN, VALERIE

Correspondence address
29 WEST ROAD, NOTTAGE PORTHCAWL, BRIDGEND, CF36 3SN
Role RESIGNED
Secretary
Appointed on
10 February 2006
Resigned on
11 July 2006
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode CF36 3SN £454,000

OWEN, VALERIE

Correspondence address
29 WEST ROAD, NOTTAGE PORTHCAWL, BRIDGEND, CF36 3SN
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
10 February 2006
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode CF36 3SN £454,000

MILLARD, Eric Alan

Correspondence address
16 Church Leys, Evenley, Brackley, Northamptonshire, NN13 5SX
Role RESIGNED
director
Date of birth
May 1953
Appointed on
10 February 2006
Resigned on
6 June 2014
Nationality
British
Occupation
Co Director

Average house price in the postcode NN13 5SX £770,000

THOMAS, PAUL ELFED

Correspondence address
7 VARTEG ROW, BRYN, PORT TALBOT, WEST GLAMORGAN, SA13 2RF
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
13 December 2005
Resigned on
8 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA13 2RF £320,000

HUNT, ROBERT CONNOR

Correspondence address
THE LODGE, THE AVENUE, CWMAVON, PORT TALBOT, SA12 9PL
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
13 December 2005
Resigned on
10 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA12 9PL £665,000

M AND A NOMINEES LIMITED

Correspondence address
C/O M AND A SOLICITORS LLP, KENNETH POLLARD HOUSE, 5-19 COWBRIDGE ROAD EAST, CARDIFF, CF11 9AB
Role RESIGNED
Director
Appointed on
20 May 2005
Resigned on
13 December 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

ACUITY SECRETARIES LIMITED

Correspondence address
C/O M&A SOLICITORS LLP, KENNETH POLLARD HOUSE, 5-19 COWBRIDG, CARDIFF, CF11 9AB
Role RESIGNED
Secretary
Appointed on
20 May 2005
Resigned on
7 February 2006
Nationality
BRITISH

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