This company is commonly known as Traceall Transport Llp. The company was founded 9 years ago and was given the registration number OC412777. The firm's registered office is in BOREHAMWOOD. You can find them at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is None Supplied.
| Name | : | TRACEALL TRANSPORT LLP | 
|---|---|---|
| Company Number | : | OC412777 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 15 July 2016 | 
| End of financial year | : | 05 April 2023 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | 
|---|---|---|
| Country Origin | : | ENGLAND | 
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 25 March 2023 | Active | 
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 20 June 2023 | Active | 
| 1, George Yard, London, England, EC3V 9DF | Llp Designated Member | 16 December 2019 | Active | 
| 30, Malcolm Drive, Stoke-On-Trent, England, ST2 8LQ | Llp Designated Member | 10 October 2016 | Active | 
| 1, George Yard, London, England, EC3V 9DF | Llp Designated Member | 03 December 2018 | Active | 
| 1, George Yard, London, England, EC3V 9DF | Llp Designated Member | 06 November 2017 | Active | 
| 3, Irvine Mains Crescent, Irvine, Scotland, KA12 0UB | Llp Designated Member | 30 April 2018 | Active | 
| 45, St. Catherines Avenue, Doncaster, England, DN4 8AN | Llp Designated Member | 10 October 2016 | Active | 
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 01 June 2021 | Active | 
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 05 October 2020 | Active | 
| 40, Hindley Crescent, Barnton, Northwich, England, CW8 4LL | Llp Designated Member | 24 October 2016 | Active | 
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 01 July 2021 | Active | 
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 01 December 2022 | Active | 
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 06 July 2020 | Active | 
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 28 October 2021 | Active | 
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 15 September 2022 | Active | 
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 10 January 2023 | Active | 
| 95, Strauss Crescent, Maltby, Rotherham, England, S66 7QL | Llp Designated Member | 17 October 2016 | Active | 
| 1, George Yard, London, England, EC3V 9DF | Llp Designated Member | 13 August 2019 | Active | 
| 6, Cairnvale Crescent, Aberdeen, Scotland, AB12 5JB | Llp Designated Member | 17 October 2016 | Active | 
| Apartment 7, 18 Mallard Avenue, Edleston, Nantwich, England, CW5 5WE | Llp Designated Member | 10 October 2016 | Active | 
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 26 October 2021 | Active | 
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 15 September 2022 | Active | 
| 41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 15 July 2016 | Active | 
| 41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 15 July 2016 | Active | 
| Mr Callum Wilson | ||
| Notified on | : | 20 June 2023 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | December 2002 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Miss Adele Ramage | ||
| Notified on | : | 25 March 2023 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | May 2000 | 
| Nationality | : | Scottish | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Mr Adam Najduk | ||
| Notified on | : | 10 January 2023 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | April 2000 | 
| Nationality | : | Polish | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Mr Jordan Lee | ||
| Notified on | : | 01 December 2022 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | January 1997 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Mr Luke Milne | ||
| Notified on | : | 15 September 2022 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 2002 | 
| Nationality | : | Scottish | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Mr Dylan Williams | ||
| Notified on | : | 15 September 2022 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | November 2001 | 
| Nationality | : | Scottish | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Mr Sean Mcelhill | ||
| Notified on | : | 28 October 2021 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | February 1988 | 
| Nationality | : | Scottish | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Mr Graham Westwater | ||
| Notified on | : | 26 October 2021 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | February 1984 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Ms Emily Hunter | ||
| Notified on | : | 01 July 2021 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | August 2001 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Mr Liam Graham | ||
| Notified on | : | 01 June 2021 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | December 2000 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Mr Thomas Hackney | ||
| Notified on | : | 05 October 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | October 1996 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Mr Sam Mcconnell | ||
| Notified on | : | 06 July 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | November 1994 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Mr Manzoor Ahmed | ||
| Notified on | : | 16 December 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | November 1983 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 1, George Yard, London, England, EC3V 9DF | 
| Nature of control | : | 
 | 
| Mr Kevin Spires | ||
| Notified on | : | 13 August 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | January 1963 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 1, George Yard, London, England, EC3V 9DF | 
| Nature of control | : | 
 | 
| Mr Maris Bruin | ||
| Notified on | : | 03 December 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | September 1971 | 
| Nationality | : | Dutch | 
| Country of residence | : | England | 
| Address | : | 1, George Yard, London, England, EC3V 9DF | 
| Nature of control | : | 
 | 
| Mr Scott Walker | ||
| Notified on | : | 19 October 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1967 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Sdg Registrars Ltd | ||
| Notified on | : | 15 July 2016 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | England | 
| Address | : | 41, Chalton Street, London, England, NW1 1JD | 
| Nature of control | : | 
 | 
| Sdg Secretaries Limited | ||
| Notified on | : | 15 July 2016 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | United Kingdom | 
| Address | : | 41, Chalton Street, London, United Kingdom, NW1 1JD | 
| Nature of control | : | 
 | 
| Sdg Registrars Limited | ||
| Notified on | : | 15 July 2016 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | United Kingdom | 
| Address | : | 41, Chalton Street, London, United Kingdom, NW1 1JD | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.