Tracker Network (uk) Limited
Other business support service activities not elsewhere classified
Tracker Network (uk) Limited contacts: address, phone, fax, email, website, shedule
Address: Otter House, Cowley Business Park, High Street, Cowley UB8 2AD Uxbridge
Phone: +44-1325 5496704
Fax: +44-1325 5496704
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tracker Network (uk) Limited"? - send email to us!
Registration data Tracker Network (uk) Limited
Register date: 1991-07-26
Register number: 02632771
Type of company: Private Limited Company
Get full report form global database UK for Tracker Network (uk) LimitedOwner, director, manager of Tracker Network (uk) Limited
David John Wilson Director. Address: Otter House, Cowley Business, Park, High Street, Cowley, Uxbridge, Middlesex, UB8 2AD. DoB: June 1963, Uk
Hugh Seymour Wolley Director. Address: Otter House, Cowley Business, Park, High Street, Cowley, Uxbridge, Middlesex, UB8 2AD. DoB: April 1957, Uk
Hugh Wolley Secretary. Address: Otter House, Cowley Business, Park, High Street, Cowley, Uxbridge, Middlesex, UB8 2AD. DoB:
Cedriane De Boucaud Director. Address: Cowley Business Park, High Street Cowley, Uxbridge, Middlesex, UB8 2AD, Uk. DoB: September 1969, French
Thomas Woolgrove Director. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB: October 1970, British
Paul Nigel Gallacher Director. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB: March 1971, British
Stephen John Doran Director. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, United Kingdom. DoB: June 1960, British
Darrell Paul Evans Director. Address: Bishopsgate, 280 Bishopsgate, London,, EC2M 4RB, England. DoB: May 1969, British
William Farmer Raynal Director. Address: 1 Wester Coates Terrace, Edinburgh, Midlothian, EH12 5LR. DoB: June 1961, British
Edward John Gerard Smith Director. Address: Princes Street, London, EC2R 8PB. DoB: May 1960, British
Mark Alexander Hesketh Director. Address: Princes Street, London, EC2R 8BP. DoB: April 1961, British
Peter Geoffrey Dingle Director. Address: Quarry Inn House, Stonequarry Road, Chilwood Gate, Haywards Heath, RH17 7LP. DoB: June 1967, British
Mark William Walls Director. Address: 3 Farm Close, Ickford, Aylesbury, Buckinghamshire, HP18 9LY. DoB: May 1960, British
Peter Douglas Bole Director. Address: Saffron House, 36b Rutland Drive, Harrogate, North Yorkshire, HG1 2NX. DoB: October 1969, British
Richard David Houghton Director. Address: Ridgewood, Woodhurst Lane, Oxted, Surrey, RH8 9HD. DoB: August 1965, British
Christopher Moat Director. Address: Pastures, Hookfield Park, Limpsfield Village, Surrey, RH8 ODL. DoB: March 1968, British
Penelope Ann Hutchings Secretary. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, United Kingdom. DoB: n\a, British
Russell Mark Bellwood Director. Address: 9 Robsons Drive, Dalton, Huddersfield, West Yorkshire, HD5 9JW. DoB: September 1964, British
Anjay Dindyal Secretary. Address: 1 Parnell Gardens, Weybridge, Surrey, KT13 0RL. DoB:
Donal Murphy Secretary. Address: 19 Aylmer Road, London, W12 9LG. DoB:
Kevin Pearse Watters Secretary. Address: The Croft, 8 Whitehouse Road, Woodcote, Oxon, RG8 0SA. DoB: January 1944, British
Stephen Edward Wheatley Director. Address: 26 Etheldene Avenue, Muswell Hill, London, N10 3QH. DoB: May 1955, British
Ian Roger Sandford Director. Address: Grosvenor Road, London, SW1V 3JS. DoB: November 1950, British
Kevin Pearse Watters Director. Address: The Croft, 8 Whitehouse Road, Woodcote, Oxon, RG8 0SA. DoB: January 1944, British
Mari Celeste Siebold Secretary. Address: 24 Howard Walk, London, N2 0HB. DoB: n\a, British
Ralph Thomas Ludwig Kanter Director. Address: Garden Flat, 17 Upper Park Road, London, NW3 2UN. DoB: October 1937, Uk
Ian Compton Taylor Director. Address: Castle House 7 Water Lane, Richmond, Surrey, TW9 1TJ. DoB: July 1937, British
Mark Vincent Jordan Secretary. Address: 192 Westbourne Park Road, London, W11 1BT. DoB:
John Heywood Duffell Director. Address: Pinewood House Lights Lane, Alderbury, Salisbury, Wiltshire, SP5 3AL. DoB: June 1935, British
Christopher Michael Joseph Trodd Director. Address: Grovehill Farm, Buckingham Road, Turweston, Brackley, Northamptonshire, NN13 5JF. DoB: November 1960, British
Christopher Murray Paul Huhne Director. Address: 8 Crescent Grove, Clapham Common, London, SW4 7AH. DoB: July 1954, British
Peter Ivor Paul Huhne Director. Address: 20 Billing Road, London, SW10. DoB: May 1926, British
Janet Alison Talbot Director. Address: 10 Berwyn Road, Richmond, Surrey, TW10 5BS. DoB: n\a, British
Jobs in Tracker Network (uk) Limited vacancies. Career and practice on Tracker Network (uk) Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Carpenter. From GBP 1900
Administrator. From GBP 2100
Cleaner. From GBP 1000
Responds for Tracker Network (uk) Limited on FaceBook
Read more comments for Tracker Network (uk) Limited. Leave a respond Tracker Network (uk) Limited in social networks. Tracker Network (uk) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Tracker Network (uk) Limited on google map
Other similar UK companies as Tracker Network (uk) Limited: Asd Engineering Limited | Barrett Controls Engineering Ltd | T Construction Ltd | Go Decorate Limited | Red Monkey Play Limited
Tracker Network (uk) came into being in 1991 as company enlisted under the no 02632771, located at UB8 2AD Uxbridge at Otter House, Cowley Business. The company has been expanding for 25 years and its current status is active. The company is registered with SIC code 82990 which means Other business support service activities not elsewhere classified. The most recent filed account data documents cover the period up to Wed, 31st Dec 2014 and the most recent annual return was submitted on Wed, 15th Jul 2015. From the moment the firm debuted on the market twenty five years ago, this firm managed to sustain its great level of prosperity.
The trademark of Tracker Network (uk) is "TRACKER SECURE". It was proposed in August, 2013 and it registration process was completed by trademark office in November, 2013. The corporation will use the trademark untill August, 2023. The company is represented by Sipara Limited.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Charnwood Borough Council, with over 5 transactions from worth at least 500 pounds each, amounting to £4,722 in total. The company also worked with the Sandwell Council (3 transactions worth £3,490 in total) and the London Borough of Hillingdon (3 transactions worth £2,854 in total). Tracker Network (uk) was the service provided to the Sandwell Council Council covering the following areas: Cultural And Related Services was also the service provided to the London Borough of Hillingdon Council covering the following areas: Security Services.
In this particular company, all of director's responsibilities have been executed by David John Wilson, Hugh Seymour Wolley and Cedriane De Boucaud. As for these three people, Cedriane De Boucaud has been employed by the company for the longest time, having been one of the many members of Board of Directors in 2014/02/04. Furthermore, the managing director's duties are regularly supported by a secretary - Hugh Wolley, from who was selected by this company in 2014.
