This company is commonly known as Track Record Global Limited. The company was founded 20 years ago and was given the registration number 04811992. The firm's registered office is in BICESTER. You can find them at C/o Stark & Goldstein Associates Unit 40, Murdock Road, Bicester, Oxfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | TRACK RECORD GLOBAL LIMITED |
---|---|---|
Company Number | : | 04811992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Stark & Goldstein Associates Unit 40, Murdock Road, Bicester, Oxfordshire, England, OX26 4PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crinan House, Market Street, Charlbury, Chipping Norton, England, OX7 3PH | Director | 27 June 2017 | Active |
1079, Martino Road, Lafayette, United States, 94549 | Director | 13 August 2007 | Active |
61, Abingdon Road, Dorchester-On-Thames, Wallingford, England, OX10 7LB | Director | 05 May 2023 | Active |
Old Farm, 30 High Street, Finstock, Chipping Norton, OX7 3DW | Director | 30 June 2003 | Active |
The Cottage, Mount Skippett, Ramsden, OX7 3AP | Director | 10 March 2006 | Active |
50, Plantation Road, Oxford, England, OX2 6JE | Director | 07 February 2014 | Active |
The Granary, High Street, Ramsden, OX7 3AU | Secretary | 13 August 2007 | Active |
Old Farm 30 High Street, Finstock, Chipping Norton, OX7 3DW | Secretary | 30 June 2003 | Active |
The Cottage, Mount Skippett, Ramsden, Chipping Norton, England, OX7 3AP | Secretary | 23 March 2016 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 26 June 2003 | Active |
The Granary, High Street, Ramsden, OX7 3AU | Director | 10 March 2006 | Active |
Morris Field, Pains Hill, Donhead St Andrew, Shaftbury, United Kingdom, SP7 9EA | Director | 10 March 2006 | Active |
61, Abingdon Road, Dorchester-On-Thames, Wallingford, OX10 7LB | Director | 27 June 2017 | Active |
72, Ringford Road, London, England, SW18 1RR | Director | 05 June 2017 | Active |
Old Farm 30 High Street, Finstock, Chipping Norton, OX7 3DW | Director | 30 June 2003 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Director | 26 June 2003 | Active |
Francis Robert Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Farm, 30 High Street, Chipping Norton, United Kingdom, OX7 3DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-07 | Resolution | Resolution. | Download |
2024-02-06 | Incorporation | Memorandum articles. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Termination secretary company with name termination date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-29 | Officers | Change person secretary company with change date. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.