TRACERCO LIMITED - BILLINGHAM
Company Profile | Company Filings |
Overview
TRACERCO LIMITED is a Private Limited Company from BILLINGHAM UNITED KINGDOM and has the status: Active.
TRACERCO LIMITED was incorporated 21 years ago on 26/07/2002 and has the registered number: 04496566. The accounts status is FULL and accounts are next due on 31/03/2024.
TRACERCO LIMITED was incorporated 21 years ago on 26/07/2002 and has the registered number: 04496566. The accounts status is FULL and accounts are next due on 31/03/2024.
TRACERCO LIMITED - BILLINGHAM
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
MEASUREMENT TECHNOLOGY CENTRE THE MOAT
BILLINGHAM
COUNTY DURHAM
TS23 4ED
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES WILLIAM RICHARD WHITBURN | Aug 1975 | British | Director | 2023-09-29 | CURRENT |
JAMES WHITBURN | Secretary | 2023-09-29 | CURRENT | ||
MR JONATHAN MATTHEW TATE | Sep 1978 | British | Director | 2017-09-01 | CURRENT |
MR RICHARD WHALLEY | Jun 1965 | British | Director | 2024-01-01 | CURRENT |
MR NEIL WHITLEY | Mar 1964 | British | Director | 2009-07-01 UNTIL 2011-10-03 | RESIGNED |
PEREGRINE SECRETARIAL SERVICES LIMITED | Corporate Director | 2002-07-26 UNTIL 2002-11-11 | RESIGNED | ||
MRS LINDA BRUCE-WATT | Secretary | 2020-04-16 UNTIL 2021-02-05 | RESIGNED | ||
MRS VICTORIA BARLOW | Secretary | 2019-11-27 UNTIL 2023-09-29 | RESIGNED | ||
MR SIMON FARRANT | Jun 1961 | British | Secretary | 2002-11-11 UNTIL 2020-03-31 | RESIGNED |
SIMON SLATTERY | Jul 1965 | British | Director | 2011-10-03 UNTIL 2018-01-19 | RESIGNED |
MR DAVID DOMINIC QUINN | Jan 1979 | British | Director | 2018-01-19 UNTIL 2018-07-06 | RESIGNED |
MR NICOLAS ROBERT LOUIS PITRAT | Nov 1976 | French | Director | 2015-04-28 UNTIL 2016-07-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-07-26 UNTIL 2002-07-26 | RESIGNED | ||
STEVEN PAUL ROBINSON | Mar 1963 | British | Director | 2009-07-01 UNTIL 2018-11-30 | RESIGNED |
MR MARK PEMBERTON | May 1975 | British | Director | 2012-03-28 UNTIL 2015-04-28 | RESIGNED |
GEOFFREY PAUL OTTERMAN | Apr 1962 | British | Director | 2011-10-03 UNTIL 2017-07-11 | RESIGNED |
MR PAUL NICHOLSON | Aug 1974 | British | Director | 2018-07-10 UNTIL 2024-01-01 | RESIGNED |
MR DAVID WILLIAM MORGAN | Oct 1957 | British | Director | 2002-11-11 UNTIL 2009-07-21 | RESIGNED |
GRAEME LEDDIE MCGREGOR | Apr 1964 | British | Director | 2015-11-25 UNTIL 2018-01-19 | RESIGNED |
GRAEME LEDDIE MCGREGOR | Apr 1964 | British | Director | 2008-10-17 UNTIL 2011-10-03 | RESIGNED |
MR DENNIS GARETH JONES | May 1965 | British | Director | 2014-07-01 UNTIL 2016-07-31 | RESIGNED |
GRAEME LEDDIE MCGREGOR | Apr 1964 | British | Director | 2018-07-10 UNTIL 2020-07-31 | RESIGNED |
ROBERT JAMES MACLEOD | May 1964 | British | Director | 2010-06-28 UNTIL 2014-07-01 | RESIGNED |
ANDREW CHRISTOPHER HURST | Nov 1962 | British | Director | 2011-10-03 UNTIL 2015-11-25 | RESIGNED |
DR JOACHIM FREIHERR VON HOYNINGEN GENANNT HUENE | Aug 1972 | German | Director | 2021-06-01 UNTIL 2023-09-29 | RESIGNED |
IAN BRUCE CHARLES HUDDART | Jan 1964 | British | Director | 2008-10-17 UNTIL 2009-07-01 | RESIGNED |
MR SIMON FARRANT | Jun 1961 | British | Director | 2002-11-11 UNTIL 2019-09-16 | RESIGNED |
MS FIONA BAINBRIDGE | Mar 1969 | British | Director | 2016-07-01 UNTIL 2018-01-19 | RESIGNED |
OFFICE ORGANIZATION & SERVICES LIMITED | Corporate Secretary | 2002-07-26 UNTIL 2002-11-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Johnson Matthey Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |