COUNTYTRAC LIMITED

Javelin House Javelin House, Ashford, TN24 8DE, Kent, England
StatusACTIVE
Company No.00845061
CategoryPrivate Limited Company
Incorporated08 Apr 1965
Age59 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

COUNTYTRAC LIMITED is an active private limited company with number 00845061. It was incorporated 59 years, 1 month, 14 days ago, on 08 April 1965. The company address is Javelin House Javelin House, Ashford, TN24 8DE, Kent, England.



People

CROUCHER, Clive

Secretary

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 8 months, 21 days

ALLEN, Ben Nicholas

Director

Commercial Director

ACTIVE

Assigned on 02 Jul 2019

Current time on role 4 years, 10 months, 20 days

ALLEN, Michael Charles

Director

Commercial Director

ACTIVE

Assigned on 19 Feb 2024

Current time on role 3 months, 3 days

ALLEN, Michael John

Director

Company Director

ACTIVE

Assigned on 08 Apr 2000

Current time on role 24 years, 1 month, 14 days

CROUCHER, Clive

Director

Finance Director

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 8 months, 21 days

MAY, Eric

Director

Company Director

ACTIVE

Assigned on 08 Apr 2000

Current time on role 24 years, 1 month, 14 days

GIBSON, Alan Charles

Secretary

Director

RESIGNED

Assigned on 08 Apr 2000

Resigned on 01 Sep 2021

Time on role 21 years, 4 months, 24 days

STEWART, Ian

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1991

Time on role 32 years, 5 months, 22 days

UNSWORTH, Robert Marshall

Secretary

Accountant

RESIGNED

Assigned on 01 Mar 1996

Resigned on 07 Apr 2000

Time on role 4 years, 1 month, 6 days

WILKES, Derek

Secretary

RESIGNED

Assigned on 01 Dec 1991

Resigned on 29 Feb 1996

Time on role 4 years, 2 months, 28 days

ALLEN, Michael Nicholas

Director

Company Director

RESIGNED

Assigned on 27 Feb 2019

Resigned on 19 Feb 2024

Time on role 4 years, 11 months, 20 days

ALLEN, Timothy John

Director

Company Director

RESIGNED

Assigned on 08 Apr 2000

Resigned on 12 Mar 2021

Time on role 20 years, 11 months, 4 days

BROMPTON, Philip Anthony

Director

Sales Director

RESIGNED

Assigned on 01 Aug 1999

Resigned on 07 Apr 2000

Time on role 8 months, 6 days

FLOWITT HILL, Stephen Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 May 1993

Time on role 31 years, 17 days

GIBSON, Alan Charles

Director

Director

RESIGNED

Assigned on 08 Apr 2000

Resigned on 31 Dec 2021

Time on role 21 years, 8 months, 23 days

GREEN, Ronald

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jun 1996

Time on role 27 years, 10 months, 24 days

JOHNSON, Neil Robert

Director

Company Director

RESIGNED

Assigned on 01 Dec 1991

Resigned on 31 May 1994

Time on role 2 years, 5 months, 30 days

MUIRCROFT, Charles

Director

Engineer

RESIGNED

Assigned on 07 Jun 1994

Resigned on 12 Apr 1996

Time on role 1 year, 10 months, 5 days

OWENS, James

Director

Accountant

RESIGNED

Assigned on 29 Sep 1995

Resigned on 09 Nov 1998

Time on role 3 years, 1 month, 10 days

PARK, John

Director

Managing Director

RESIGNED

Assigned on 21 May 1996

Resigned on 13 Aug 1999

Time on role 3 years, 2 months, 23 days

PARKER, Graham

Director

Company Director

RESIGNED

Assigned on 10 Sep 1993

Resigned on 19 Jul 1996

Time on role 2 years, 10 months, 9 days

PHILLIPS, John Richard Martin

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Dec 1995

Time on role 28 years, 5 months, 3 days

PRITCHARD, John Nicholas Dearn

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 1994

Resigned on 29 Sep 1995

Time on role 1 year, 3 months, 29 days

RHEAD, David Michael

Director

Company Director

RESIGNED

Assigned on 18 Jan 1996

Resigned on 02 Sep 1999

Time on role 3 years, 7 months, 15 days

STIMPSON, Leigh Alan

Director

Group Managing Director

RESIGNED

Assigned on 27 Oct 1999

Resigned on 07 Apr 2000

Time on role 5 months, 11 days

STONE, Paul

Director

General Manager

RESIGNED

Assigned on 07 Jun 1994

Resigned on 31 Jan 1996

Time on role 1 year, 7 months, 24 days

UNSWORTH, Robert Marshall

Director

Company Director

RESIGNED

Assigned on 09 Nov 1998

Resigned on 07 Apr 2000

Time on role 1 year, 4 months, 28 days

WALKER, Roger Norman

Director

Company Director

RESIGNED

Assigned on 01 Dec 1991

Resigned on 16 Aug 1993

Time on role 1 year, 8 months, 15 days

WATKINS, John Ferris

Director

Company Director

RESIGNED

Assigned on 10 Sep 1993

Resigned on 17 Jan 1996

Time on role 2 years, 4 months, 7 days


Some Companies

COULL INSPECTIONS & ACCESS LTD

9 GLASGOW ROAD,PAISLEY,PA1 3QS

Number:SC499286
Status:ACTIVE
Category:Private Limited Company

FELINDRE PUB COMPANY LIMITED

THE STORES,KNIGHTON,LD7 1YW

Number:04813813
Status:ACTIVE
Category:Private Limited Company

MRG MARTIAL ARTS LTD

23 KENNYLANDS ROAD,READING,RG4 9JR

Number:11548808
Status:ACTIVE
Category:Private Limited Company

NSB CARDIO LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10084613
Status:ACTIVE
Category:Private Limited Company

SAMUELANDFILS LIMITED

19 ST. SAVIOURS ROAD,CROYDON,CR0 2XE

Number:11225701
Status:ACTIVE
Category:Private Limited Company

ST HELENS VISIONPLUS LIMITED

2/4 BRIDGE STREET,MERSEYSIDE,WA10 1NW

Number:03073832
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source