Alex JOHNSON

Total number of appointments 24, 24 active appointments

TRACSIS RAIL TECHNOLOGY & SERVICES LIMITED

Correspondence address
Nexus Discovery Way, Leeds, England, LS2 3AA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
10 March 2020
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS2 3AA £3,156,000

TRACSIS EVENTS LIMITED

Correspondence address
High Moor Yard High Moor Yard, Boroughbridge, North Yorkshire, England, YO51 9DZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
16 January 2019
Resigned on
23 February 2023
Nationality
British
Occupation
Director

FORSYTH WHITEHEAD & ASSOCIATES LIMITED

Correspondence address
Templar House Sandbeck Court, Wetherby, England, LS22 7BA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 September 2016
Resigned on
23 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS22 7BA £1,058,000

MYRATECH.NET LIMITED

Correspondence address
Templar House Sandbeck Court, Wetherby, England, LS22 7BA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 September 2016
Resigned on
23 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS22 7BA £1,058,000

HALIFAX COMPUTER SERVICES LIMITED

Correspondence address
Templar House Sandbeck Court, Wetherby, England, LS22 7BA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 September 2016
Resigned on
23 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS22 7BA £1,058,000

SKY HIGH DATA CAPTURE LIMITED

Correspondence address
Templar House Sandbeck Court, Wetherby, England, LS22 7BA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 September 2016
Resigned on
23 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS22 7BA £1,058,000

THE TRAFFIC SURVEY COMPANY LIMITED

Correspondence address
Templar House Sandbeck Court, Wetherby, England, LS22 7BA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 September 2016
Resigned on
23 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS22 7BA £1,058,000

COUNT ON US TRAFFIC LIMITED

Correspondence address
Templar House Sandbeck Court, Wetherby, England, LS22 7BA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 September 2016
Resigned on
23 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS22 7BA £1,058,000

BURRA BURRA DISTRIBUTION LTD

Correspondence address
Templar House Sandbeck Court, Wetherby, England, LS22 7BA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 September 2016
Resigned on
23 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS22 7BA £1,058,000

SKY HIGH (NCS) LIMITED

Correspondence address
Templar House Sandbeck Court, Wetherby, England, LS22 7BA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 September 2016
Resigned on
23 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS22 7BA £1,058,000

SKY HIGH TECHNOLOGY (SCOTLAND) LIMITED

Correspondence address
Templar House Sandbeck Court, Wetherby, England, LS22 7BA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 September 2016
Resigned on
23 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS22 7BA £1,058,000

SKYHIGHTRAFFIC LIMITED

Correspondence address
Templar House Sandbeck Court, Wetherby, England, LS22 7BA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 September 2016
Resigned on
23 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS22 7BA £1,058,000

FOOTFALL VERIFICATION LIMITED

Correspondence address
Templar House Sandbeck Court, Wetherby, England, LS22 7BA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 September 2016
Resigned on
23 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS22 7BA £1,058,000

THE WEB FACTORY BIRMINGHAM LIMITED

Correspondence address
12-14 Westgate, Tadcaster, North Yorkshire, LS24 9AB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 September 2016
Resigned on
23 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS24 9AB £358,000

THE PEOPLE COUNTING COMPANY LIMITED

Correspondence address
Templar House Sandbeck Court, Wetherby, England, LS22 7BA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 September 2016
Resigned on
23 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS22 7BA £1,058,000

TRACSIS PASSENGER ANALYTICS LIMITED

Correspondence address
1 Sandbeck Court, Wetherby, England, LS22 7BA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 August 2016
Resigned on
23 February 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS22 7BA £1,058,000

ONTRAC LIMITED

Correspondence address
Leeds Innovation Centre 103 Clarendon Road, Leeds, England, LS2 9DF
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 December 2015
Resigned on
29 March 2023
Nationality
British
Occupation
Director

ONTRAC TECHNOLOGY LIMITED

Correspondence address
Nexus Discovery Way, Leeds, England, LS2 3AA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 December 2015
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS2 3AA £3,156,000

SEP LIMITED

Correspondence address
High Moor Yard High Moor Road, Boroughbridge, North Yorkshire, England, YO51 9DZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 September 2015
Resigned on
23 February 2023
Nationality
British
Occupation
Director

SEP EVENTS LTD

Correspondence address
Nexus Discovery Way, Leeds, England, LS2 3AA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 September 2015
Resigned on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS2 3AA £3,156,000

TRACSIS RETAIL AND OPERATIONS LIMITED

Correspondence address
Nexus Discovery Way, Leeds, England, LS2 3AA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
16 May 2014
Resigned on
29 March 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS2 3AA £3,156,000

DATASYS INTEGRATION LIMITED

Correspondence address
TRACSIS PLC Leeds Innovation Centre 103 Clarendon Road, Leeds, England, LS2 9DF
Role ACTIVE
director
Date of birth
August 1967
Appointed on
16 May 2014
Resigned on
29 March 2023
Nationality
British
Occupation
Finance Director

SKY HIGH TRAFFIC DATA LIMITED

Correspondence address
12-14 Westgate, Tadcaster, North Yorkshire, United Kingdom, LS24 9AB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 November 2013
Resigned on
23 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS24 9AB £358,000

TRACSIS TRAFFIC DATA LIMITED

Correspondence address
Templar House 1 Sandbeck Court, Sandbeck Way, Wetherby, United Kingdom, LS22 7BA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
29 July 2011
Resigned on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7BA £1,058,000