RETRAC COMPOSITES LIMITED

Unit 2 Techno Trading Estate Unit 2 Techno Trading Estate, Wiltshire, SN2 8HB
StatusACTIVE
Company No.03609795
CategoryPrivate Limited Company
Incorporated05 Aug 1998
Age25 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

RETRAC COMPOSITES LIMITED is an active private limited company with number 03609795. It was incorporated 25 years, 9 months, 17 days ago, on 05 August 1998. The company address is Unit 2 Techno Trading Estate Unit 2 Techno Trading Estate, Wiltshire, SN2 8HB.



People

CARTER, Andrew John

Director

Engineer

ACTIVE

Assigned on 10 Aug 1998

Current time on role 25 years, 9 months, 12 days

WALMSLEY, Daniel Robert

Director

Chief Executive

ACTIVE

Assigned on 31 May 2021

Current time on role 2 years, 11 months, 22 days

CARTER, Irene May

Secretary

RESIGNED

Assigned on 05 Aug 1998

Resigned on 31 May 2021

Time on role 22 years, 9 months, 26 days

JEFFERIES, Jody

Secretary

RESIGNED

Assigned on 31 May 2021

Resigned on 31 May 2021

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Aug 1998

Resigned on 05 Aug 1998

Time on role

CARTER, Alistair James

Director

Purchasing Director

RESIGNED

Assigned on 14 Nov 2017

Resigned on 31 May 2021

Time on role 3 years, 6 months, 17 days

CARTER, Irene May

Director

Retired

RESIGNED

Assigned on 01 Jan 2016

Resigned on 31 May 2021

Time on role 5 years, 4 months, 30 days

CARTER, John Aitken

Director

Pattern Maker

RESIGNED

Assigned on 05 Aug 1998

Resigned on 25 Dec 2015

Time on role 17 years, 4 months, 20 days

CARTER, Robin Alexander

Director

Director

RESIGNED

Assigned on 14 Nov 2017

Resigned on 31 May 2021

Time on role 3 years, 6 months, 17 days

DREW, Ian Leslie

Director

Sales Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 29 Oct 2021

Time on role 9 years, 10 months, 28 days

EDDS, Michael Charles

Director

Engineer

RESIGNED

Assigned on 10 Aug 1998

Resigned on 08 Nov 2002

Time on role 4 years, 2 months, 29 days

GREAVES, Jonathan

Director

Company Director

RESIGNED

Assigned on 10 Aug 1998

Resigned on 30 Jun 2012

Time on role 13 years, 10 months, 20 days

HOYLE, Ian Richard

Director

Managing Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 01 Mar 2021

Time on role 16 years, 3 months

OWEN, Nicholas Edward

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jan 2017

Resigned on 31 Jul 2021

Time on role 4 years, 6 months, 29 days

RILEY, Simon

Director

Engineer

RESIGNED

Assigned on 10 Aug 1998

Resigned on 08 Nov 2002

Time on role 4 years, 2 months, 29 days


Some Companies

ACADEMY CENTRAL (BRUNEL) RTM COMPANY LTD

C/O HAUS BLOCK MANAGEMENT, 266,LONDON,E8 4DG

Number:09891421
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLOUD SECURE IT LIMITED

16 STRATHMORE ROAD,LONDON,SW19 8DB

Number:08112386
Status:ACTIVE
Category:Private Limited Company

ELLA PROPERTIES LLP

8 WOODCOTE LANE,PURLEY,CR8 3HA

Number:OC424596
Status:ACTIVE
Category:Limited Liability Partnership

OSPREY ENGINEERING CONSULTANTS LIMITED

3 OSPREY GROVE,TELFORD,TF1 6ND

Number:10694394
Status:ACTIVE
Category:Private Limited Company

SEAPEARL PROPERTY INVESTMENTS LTD

369 HAGLEY ROAD WEST,BIRMINGHAM,B32 2AL

Number:11965887
Status:ACTIVE
Category:Private Limited Company

TELOS CONSULTING LIMITED

2 GOSNEY FIELDS,PERSHORE,WR10 2ND

Number:04952477
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