TRACKER NETWORK (UK) LIMITED

6-9 The Square Stockley Park, Uxbridge, UB11 1FW, Uxbridge, United Kingdom
StatusACTIVE
Company No.02632771
CategoryPrivate Limited Company
Incorporated26 Jul 1991
Age32 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

TRACKER NETWORK (UK) LIMITED is an active private limited company with number 02632771. It was incorporated 32 years, 9 months, 26 days ago, on 26 July 1991. The company address is 6-9 The Square Stockley Park, Uxbridge, UB11 1FW, Uxbridge, United Kingdom.



People

PETERSON, Douglas

Secretary

ACTIVE

Assigned on 09 Jan 2023

Current time on role 1 year, 4 months, 12 days

ADAMS, Christopher

Director

Ceo, President, And Director

ACTIVE

Assigned on 22 Jan 2024

Current time on role 3 months, 30 days

IPERTI, Maurizio

Director

Company Director

ACTIVE

Assigned on 07 May 2021

Current time on role 3 years, 14 days

KIM, Jikun

Director

Cfo

ACTIVE

Assigned on 09 Jan 2023

Current time on role 1 year, 4 months, 12 days

DINDYAL, Anjay

Secretary

RESIGNED

Assigned on 01 Mar 2001

Resigned on 10 Jan 2005

Time on role 3 years, 10 months, 9 days

HUTCHINGS, Penelope Ann

Secretary

RESIGNED

Assigned on 10 Jan 2005

Resigned on 26 Sep 2013

Time on role 8 years, 8 months, 16 days

JORDAN, Mark Vincent

Secretary

RESIGNED

Assigned on 26 Jul 1991

Resigned on 31 Dec 1991

Time on role 5 months, 5 days

MORAN, Stephen

Secretary

RESIGNED

Assigned on 25 Feb 2019

Resigned on 07 May 2021

Time on role 2 years, 2 months, 10 days

MURPHY, Donal

Secretary

Chartered Accountant

RESIGNED

Assigned on 10 Dec 1999

Resigned on 01 Mar 2001

Time on role 1 year, 2 months, 22 days

SIEBOLD, Mari Celeste

Secretary

Attorney (U.S)

RESIGNED

Assigned on 31 Jan 1992

Resigned on 09 Jun 1993

Time on role 1 year, 4 months, 9 days

WATTERS, Kevin Pearse

Secretary

RESIGNED

Assigned on 10 Jun 1993

Resigned on 10 Dec 1999

Time on role 6 years, 6 months

WOLLEY, Hugh

Secretary

RESIGNED

Assigned on 04 Feb 2014

Resigned on 25 Feb 2019

Time on role 5 years, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jul 1991

Resigned on 26 Jul 1991

Time on role

BELLWOOD, Russell Mark

Director

Director Of Telematics

RESIGNED

Assigned on 10 Jan 2005

Resigned on 02 May 2008

Time on role 3 years, 3 months, 23 days

BINDER, Kurtis Joseph

Director

Cfo

RESIGNED

Assigned on 25 Feb 2019

Resigned on 23 Sep 2022

Time on role 3 years, 6 months, 26 days

BOLE, Peter Douglas

Director

Chartered Accountant

RESIGNED

Assigned on 10 Jan 2005

Resigned on 04 Dec 2006

Time on role 1 year, 10 months, 25 days

BULLIVANT, Peter Turville

Director

Chartered Accountant

RESIGNED

Assigned on 23 Oct 2017

Resigned on 30 Nov 2018

Time on role 1 year, 1 month, 7 days

BURDIEK, Michael Joseph

Director

Ceo

RESIGNED

Assigned on 25 Feb 2019

Resigned on 27 May 2020

Time on role 1 year, 3 months, 2 days

COHENOUR, Jason Wayne

Director

Company Director

RESIGNED

Assigned on 28 Aug 2023

Resigned on 22 Jan 2024

Time on role 4 months, 25 days

DE BOUCAUD, Cedriane Marie

Director

France

RESIGNED

Assigned on 04 Feb 2014

Resigned on 05 Apr 2017

Time on role 3 years, 2 months, 1 day

DINGLE, Peter Geoffrey

Director

Business Manager

RESIGNED

Assigned on 09 Oct 2006

Resigned on 24 Apr 2007

Time on role 6 months, 15 days

DORAN, Stephen John

Director

Bank Official

RESIGNED

Assigned on 09 Feb 2010

Resigned on 27 Mar 2014

Time on role 4 years, 1 month, 18 days

DUFFELL, John Heywood

Director

Company Director/Consultant

RESIGNED

Assigned on 26 Jul 1991

Resigned on 31 Jan 1992

Time on role 6 months, 5 days

EVANS, Darrell Paul

Director

Bank Official

RESIGNED

Assigned on 09 Feb 2010

Resigned on 15 Aug 2011

Time on role 1 year, 6 months, 6 days

GALLACHER, Paul Nigel

Director

Bank Official

RESIGNED

Assigned on 15 Aug 2011

Resigned on 30 Nov 2012

Time on role 1 year, 3 months, 15 days

GARDNER, Jeffery Ralph

Director

Company Ceo

RESIGNED

Assigned on 29 Jun 2020

Resigned on 28 Aug 2023

Time on role 3 years, 1 month, 29 days

HESKETH, Mark Alexander

Director

Divisional Finance Director

RESIGNED

Assigned on 22 Jan 2007

Resigned on 28 Aug 2009

Time on role 2 years, 7 months, 6 days

HILTON, Greig

Director

Director

RESIGNED

Assigned on 22 Nov 2017

Resigned on 25 Feb 2019

Time on role 1 year, 3 months, 3 days

HOUGHTON, Richard David

Director

Chartered Accountant

RESIGNED

Assigned on 10 Jan 2005

Resigned on 22 Jan 2007

Time on role 2 years, 12 days

HUHNE, Christopher Murray Paul

Director

Journalist

RESIGNED

Assigned on 26 Jul 1991

Resigned on 22 Jun 1992

Time on role 10 months, 27 days

KANTER, Ralph Thomas Ludwig

Director

Businessman

RESIGNED

Assigned on 14 Nov 1991

Resigned on 31 Jul 1999

Time on role 7 years, 8 months, 17 days

MOAT, Christopher

Director

Bank Official

RESIGNED

Assigned on 10 Jan 2005

Resigned on 27 Nov 2007

Time on role 2 years, 10 months, 17 days

PAUL HUHNE, Peter Ivor

Director

Company Director

RESIGNED

Assigned on 26 Jul 1991

Resigned on 31 Jul 1999

Time on role 8 years, 5 days

RAMBERG, Bengt Erik

Director

Executive Director

RESIGNED

Assigned on 19 Nov 2018

Resigned on 25 Feb 2019

Time on role 3 months, 6 days

RAYNAL, William Farmer

Director

Managing Director

RESIGNED

Assigned on 04 Jul 2008

Resigned on 23 Feb 2010

Time on role 1 year, 7 months, 19 days

SANDFORD, Ian Roger

Director

Techinical Director

RESIGNED

Assigned on 04 Feb 1993

Resigned on 31 Mar 2008

Time on role 15 years, 1 month, 27 days

SCHMID, Justin O

Director

General Manager

RESIGNED

Assigned on 25 Feb 2019

Resigned on 31 Mar 2021

Time on role 2 years, 1 month, 6 days

SMITH, Edward John Gerard

Director

Bank Official

RESIGNED

Assigned on 04 Jul 2008

Resigned on 21 Jul 2009

Time on role 1 year, 17 days

TALBOT, Janet Alison

Director

RESIGNED

Assigned on 26 Jul 1991

Resigned on 09 Jun 1993

Time on role 1 year, 10 months, 14 days

TAYLOR, Ian Compton

Director

Company Director/Consultant

RESIGNED

Assigned on 17 Sep 1991

Resigned on 12 Jan 1993

Time on role 1 year, 3 months, 25 days

TOHUMCU, Ozgur

Director

Company Director

RESIGNED

Assigned on 27 Mar 2017

Resigned on 19 Nov 2018

Time on role 1 year, 7 months, 23 days

TRODD, Christopher Michael Joseph

Director

Company Director

RESIGNED

Assigned on 26 Jul 1991

Resigned on 22 Jun 1992

Time on role 10 months, 27 days

WALLS, Mark William

Director

Operations Manager

RESIGNED

Assigned on 09 Oct 2006

Resigned on 15 Feb 2010

Time on role 3 years, 4 months, 6 days

WATTERS, Kevin Pearse

Director

Businessman

RESIGNED

Assigned on 04 Feb 1993

Resigned on 22 Feb 2006

Time on role 13 years, 18 days

WHEATLEY, Stephen Edward

Director

Director

RESIGNED

Assigned on 04 Feb 1993

Resigned on 12 Feb 1999

Time on role 6 years, 8 days

WILSON, David John

Director

Sales And Marketing Director

RESIGNED

Assigned on 31 Mar 2014

Resigned on 24 Oct 2017

Time on role 3 years, 6 months, 24 days

WOLLEY, Hugh

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2014

Resigned on 28 Feb 2017

Time on role 2 years, 10 months, 28 days

WOOLGROVE, Thomas

Director

Bank Official

RESIGNED

Assigned on 15 Aug 2011

Resigned on 04 Feb 2014

Time on role 2 years, 5 months, 20 days


Some Companies

BODY-STUFF LTD

2A ST GEORGE WHARF,LONDON,SW8 2LE

Number:09954627
Status:ACTIVE
Category:Private Limited Company

EYE SCHOLAR LTD

FLAT 35 MINSTER COURT,LONDON,W5 1HH

Number:10285189
Status:ACTIVE
Category:Private Limited Company

FABABOO LTD.

46 SMITHYCROFT,HAMILTON,ML3 7UL

Number:SC458601
Status:ACTIVE
Category:Private Limited Company

MID CONSULTANCY SERVICES LIMITED

10 THE ROWANS,BILLERICAY,CM11 2PB

Number:07252385
Status:ACTIVE
Category:Private Limited Company

MVAV SERVICES LTD

FLAT 58B,LONDON,NW5 3HG

Number:11393507
Status:ACTIVE
Category:Private Limited Company

NETUS LIMITED

111 PRINCE ALBERT ROAD,SOUTHSEA,PO4 9HT

Number:09261833
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