Countytrac Limited
Manufacture of other parts and accessories for motor vehicles
Countytrac Limited contacts: address, phone, fax, email, website, shedule
Address: Cobbs Road Industrial Estate Hilton Road TN23 1EW Ashford
Phone: +44-1478 5086364
Fax: +44-1478 5086364
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Countytrac Limited"? - send email to us!
Registration data Countytrac Limited
Register date: 1965-04-08
Register number: 00845061
Type of company: Private Limited Company
Get full report form global database UK for Countytrac LimitedOwner, director, manager of Countytrac Limited
Timothy John Allen Director. Address: Cobbs Road Industrial Estate, Hilton Road, Ashford, Kent, TN23 1EW. DoB: September 1960, British
Eric May Director. Address: Cobbs Road Industrial Estate, Hilton Road, Ashford, Kent, TN23 1EW. DoB: April 1947, British
Alan Charles Gibson Director. Address: Cobbs Road Industrial Estate, Hilton Road, Ashford, Kent, TN23 1EW. DoB: August 1954, British
Michael John Allen Director. Address: Cobbs Road Industrial Estate, Hilton Road, Ashford, Kent, TN23 1EW. DoB: December 1936, British
Leigh Alan Stimpson Director. Address: Woodcote, Grove Road, Basingstoke, Hampshire, RG21 3AX. DoB: March 1960, English
Philip Anthony Brompton Director. Address: 49 Bepton Down, Petersfield, Hampshire, GU31 4PR. DoB: May 1949, British
Robert Marshall Unsworth Director. Address: 81 Irnham Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2TG. DoB: September 1952, British
John Park Director. Address: Doebank House, Avenue Road, Astwood Bank, Redditch, Worcestershire, B96 6AT. DoB: January 1945, British
Robert Marshall Unsworth Secretary. Address: 81 Irnham Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2TG. DoB: September 1952, British
David Michael Rhead Director. Address: Cherry Trees 62 Little Sutton Lane, Four Oaks, Sutton Coldfield, West Midlands, B75 6PE. DoB: March 1936, British
James Owens Director. Address: 9 Abberton Grove, Solihull, West Mids, B90 4YQ. DoB: September 1952, British
Paul Stone Director. Address: 209 Lordswood Road, Harborne, Birmingham, B17 8QP. DoB: February 1954, British
Charles Muircroft Director. Address: 30 Herondale Crescent, Wollaston, Stourbridge, West Midlands, DY8 3LH. DoB: October 1941, British
John Nicholas Dearn Pritchard Director. Address: Hunters Lodge, New Wood Lane Blakedown, Kidderminster, Worcestershire, DY10 3LD. DoB: n\a, British
John Ferris Watkins Director. Address: The Old Watermill, Mill Hill Chiddingstone, Edenbridge, Kent, TN8 7AA. DoB: November 1952, British
Graham Parker Director. Address: Summerfield House Sandford Avenue, Church Stretton, Shropshire, SY6 7AA. DoB: March 1958, British
Neil Robert Johnson Director. Address: 3 Barnetts Lane, Kidderminster, Worcestershire, DY10 3HR. DoB: March 1955, British
Derek Wilkes Secretary. Address: 20 Marquis Drive, Halesowen, West Midlands, B62 8TE. DoB: September 1961, British
Roger Norman Walker Director. Address: The Homestead, Cliffords Masne, Newent, Gloucestershire, GL18 1JT. DoB: April 1944, British
John Richard Martin Phillips Director. Address: Clock House Wren Court, Birdingbury, Warwickshire, CV23 8EW. DoB: May 1955, British
Ronald Green Director. Address: Abilene Sheet Road, Ludlow, Salop, SY8 1LR. DoB: July 1943, British
Stephen Richard Flowitt Hill Director. Address: Southbank Cottage, Green Lane Yarpole, Leominster, Herefordshire, HR6 0BD. DoB: February 1958, British
Ian Stewart Secretary. Address: Torrington Stanton Road, Ludlow, Shropshire, SY8 2LR. DoB: October 1947, British
Jobs in Countytrac Limited vacancies. Career and practice on Countytrac Limited. Working and traineeship
Carpenter. From GBP 1700
Engineer. From GBP 2700
Director. From GBP 6300
Package Manager. From GBP 1600
Tester. From GBP 2800
Controller. From GBP 2300
Package Manager. From GBP 1300
Package Manager. From GBP 2100
Responds for Countytrac Limited on FaceBook
Read more comments for Countytrac Limited. Leave a respond Countytrac Limited in social networks. Countytrac Limited on Facebook and Google+, LinkedIn, MySpaceAddress Countytrac Limited on google map
Other similar UK companies as Countytrac Limited: Heminstone Lettings Limited | 19 Carlingford Road Management Company Limited | Room 2b Limited | Jones Melling Development Limited | Cromwell Court (ipswich) Management Company Limited
Countytrac Limited can be contacted at Ashford at Cobbs Road Industrial Estate. You can search for this business by its zip code - TN23 1EW. Countytrac's incorporation dates back to year 1965. The company is registered under the number 00845061 and its last known state is active. It 's been sixteen years since This company's name is Countytrac Limited, but until 2000 the business name was County - York and up to that point, until Thu, 12th Jan 1995 this business was known as York Towbars. This means it has used three different names. The company is classified under the NACe and SiC code 29320 : Manufacture of other parts and accessories for motor vehicles. 30th September 2015 is the last time the accounts were filed. Countytrac Ltd has been operating in this business for fifty one years, a feat very few firms could ever achieve.
There seems to be a team of four directors running the following business now, including Timothy John Allen, Eric May, Alan Charles Gibson and Alan Charles Gibson who have been executing the directors obligations for 16 years.
