Company Information for TRAMTRACK CROYDON LIMITED
5 ENDEAVOUR SQUARE, LONDON, E20 1JN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TRAMTRACK CROYDON LIMITED | |
Legal Registered Office | |
5 ENDEAVOUR SQUARE LONDON E20 1JN Other companies in SW1H | |
Company Number | 03092613 | |
---|---|---|
Company ID Number | 03092613 | |
Date formed | 1995-08-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 10:28:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HOWARD ERNEST CARTER |
||
JILL LOUISE COLLIS |
||
PATRICK DOIG |
||
JONATHAN FOX |
||
GARETH WILLIAM POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEON ALISTAIR DANIELS |
Director | ||
SARAH ANNE ATKINS |
Director | ||
MICHAEL WILLIAM TUKE BROWN |
Director | ||
PETER GERARD HENDY |
Director | ||
MARTIN HUGHES BROWN |
Director | ||
PHILLIP GEORGE HEWITT |
Director | ||
ELLEN HOWARD |
Company Secretary | ||
IAN ARTHUR BROWN |
Director | ||
JEFFREY HENDERSON PIPE |
Company Secretary | ||
ROGER WILLIAM HARDING |
Company Secretary | ||
KEITH COTTRELL |
Director | ||
PAUL GRAHAM DAVISON |
Director | ||
IAN WILLIAM KENDALL |
Director | ||
MICHAEL ARTHUR KAYSER |
Director | ||
ROBERT FRANK DOREY |
Director | ||
COLIN JAMES CLARKE |
Director | ||
NICHOLAS KEITH CHEVIS |
Director | ||
MICHAEL JOHN COLLARD |
Director | ||
KENNETH JAMES DUNCOMBE |
Director | ||
PETER GERARD HENDY |
Director | ||
ANTHONY MORRIS |
Company Secretary | ||
VINCENT WILLIAM CHRISTIE |
Director | ||
IAN WILLIAM KENDALL |
Director | ||
BRENDON RAYMOND COWEN |
Director | ||
RALPH WILLIAM JAMES BENNETT |
Director | ||
MICHAEL JOHN COLLARD |
Director | ||
MICHAEL WILLIAM GEARON |
Director | ||
JOHN ANTHONY STOREY |
Company Secretary | ||
DAVID ALWYN CAWTHORNE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRANSPORT FOR LONDON FINANCE LIMITED | Company Secretary | 2008-11-10 | CURRENT | 2008-11-10 | Active | |
LONDON TRANSPORT MUSEUM (TRADING) LIMITED | Company Secretary | 2008-03-07 | CURRENT | 2008-03-07 | Active | |
LONDON TRANSPORT MUSEUM LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2008-02-06 | Active | |
LUL NOMINEE BCV LIMITED | Company Secretary | 2007-09-06 | CURRENT | 2007-04-23 | Active | |
LUL NOMINEE SSL LIMITED | Company Secretary | 2007-09-06 | CURRENT | 2007-05-10 | Active | |
RAIL FOR LONDON LIMITED | Company Secretary | 2007-02-07 | CURRENT | 2006-10-13 | Active | |
LONDON DIAL-A-RIDE LIMITED | Company Secretary | 2006-09-04 | CURRENT | 1991-04-17 | Active | |
TRANSPORT TRADING LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2000-01-24 | Active | |
LONDON UNDERGROUND LIMITED | Company Secretary | 2006-09-04 | CURRENT | 1985-03-29 | Active | |
LONDON BUS SERVICES LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2000-01-24 | Active | |
VICTORIA COACH STATION LIMITED | Company Secretary | 2006-09-04 | CURRENT | 1925-04-30 | Active | |
LONDON BUSES LIMITED | Company Secretary | 2006-09-04 | CURRENT | 1985-03-29 | Active | |
LONDON RIVER SERVICES LIMITED | Company Secretary | 2006-09-04 | CURRENT | 1997-12-18 | Active | |
TFL TRUSTEE COMPANY LIMITED | Director | 2015-07-11 | CURRENT | 1989-01-24 | Active | |
DOCKLANDS LIGHT RAILWAY LIMITED | Director | 2013-06-03 | CURRENT | 1986-09-04 | Active | |
LONDON UNDERGROUND LIMITED | Director | 2013-06-03 | CURRENT | 1985-03-29 | Active | |
RAIL FOR LONDON LIMITED | Director | 2013-06-03 | CURRENT | 2006-10-13 | Active | |
LUL NOMINEE BCV LIMITED | Director | 2013-06-03 | CURRENT | 2007-04-23 | Active | |
LUL NOMINEE SSL LIMITED | Director | 2013-06-03 | CURRENT | 2007-05-10 | Active | |
TUBE LINES LIMITED | Director | 2013-06-03 | CURRENT | 2000-02-07 | Active | |
DOCKLANDS LIGHT RAILWAY LIMITED | Director | 2016-09-01 | CURRENT | 1986-09-04 | Active | |
CITY AIRPORT RAIL ENTERPRISES LIMITED | Director | 2016-09-01 | CURRENT | 2002-04-08 | Active | |
RAIL FOR LONDON LIMITED | Director | 2016-09-01 | CURRENT | 2006-10-13 | Active | |
WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED | Director | 2016-09-01 | CURRENT | 2005-02-22 | Active | |
LONDON DIAL-A-RIDE LIMITED | Director | 2014-03-31 | CURRENT | 1991-04-17 | Active | |
LONDON BUS SERVICES LIMITED | Director | 2014-03-31 | CURRENT | 2000-01-24 | Active | |
VICTORIA COACH STATION LIMITED | Director | 2014-03-31 | CURRENT | 1925-04-30 | Active | |
LONDON BUSES LIMITED | Director | 2014-03-31 | CURRENT | 1985-03-29 | Active | |
LONDON RIVER SERVICES LIMITED | Director | 2014-03-31 | CURRENT | 1997-12-18 | Active | |
RAIL FOR LONDON LIMITED | Director | 2018-03-01 | CURRENT | 2006-10-13 | Active | |
LONDON RIVER SERVICES LIMITED | Director | 2017-10-23 | CURRENT | 1997-12-18 | Active | |
DOCKLANDS LIGHT RAILWAY LIMITED | Director | 2005-04-06 | CURRENT | 1986-09-04 | Active | |
TRANSPORT TRADING LIMITED | Director | 2017-12-20 | CURRENT | 2000-01-24 | Active | |
LONDON DIAL-A-RIDE LIMITED | Director | 2017-10-23 | CURRENT | 1991-04-17 | Active | |
VICTORIA COACH STATION LIMITED | Director | 2017-10-23 | CURRENT | 1925-04-30 | Active | |
LONDON RIVER SERVICES LIMITED | Director | 2017-10-23 | CURRENT | 1997-12-18 | Active | |
LONDON BUS SERVICES LIMITED | Director | 2016-09-01 | CURRENT | 2000-01-24 | Active | |
LONDON BUSES LIMITED | Director | 2016-09-01 | CURRENT | 1985-03-29 | Active | |
CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED | Director | 2013-06-03 | CURRENT | 2002-11-27 | Dissolved 2016-06-28 | |
WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED | Director | 2013-06-03 | CURRENT | 2005-02-08 | Dissolved 2016-06-28 | |
DOCKLANDS LIGHT RAILWAY LIMITED | Director | 2013-06-03 | CURRENT | 1986-09-04 | Active | |
CITY AIRPORT RAIL ENTERPRISES LIMITED | Director | 2013-06-03 | CURRENT | 2002-04-08 | Active | |
RAIL FOR LONDON LIMITED | Director | 2013-06-03 | CURRENT | 2006-10-13 | Active | |
WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED | Director | 2013-06-03 | CURRENT | 2005-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR RAJIV SACHDEVA | ||
DIRECTOR APPOINTED MR OLIVER GEARING | ||
Termination of appointment of Howard Ernest Carter on 2023-09-29 | ||
Appointment of Mrs Andrea Clarke as company secretary on 2023-09-29 | ||
Appointment of Justine Anne Curry as company secretary on 2023-09-29 | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICK DOIG | ||
DIRECTOR APPOINTED MR RAJIV SACHDEVA | ||
CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS TRICIA ALISON ASHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAM POWELL | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2022-03-03 GBP 1 | |
CAP-SS | Solvency Statement dated 04/02/22 | |
RES06 | Resolutions passed:
| |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
AD02 | Register inspection address changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES | |
SH01 | 31/03/21 STATEMENT OF CAPITAL GBP 37333000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL FOX | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY WILLIAM HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL LOUISE COLLIS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
PSC05 | Change of details for Transport Trading Limited as a person with significant control on 2019-11-01 | |
PSC06 | Change of details for Transport for London as a person with significant control on 2019-11-01 | |
AP01 | DIRECTOR APPOINTED MS LILLI SABRINA MATSON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/19 FROM 55 Broadway London SW1H 0BD United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
PSC05 | Change of details for Transport Trading Limited as a person with significant control on 2018-01-08 | |
PSC07 | CESSATION OF TRANSPORT TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC06 | Change of details for Transport for London as a person with significant control on 2018-01-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/18 FROM Windsor House 42-50 Victoria Street London SW1H 0TL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON ALISTAIR DANIELS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
ANNOTATION | Part Rectified | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
AD03 | Registers moved to registered inspection location of Eversheds Llp 1 Wood Street London EC2V 7WS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DOIG / 01/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FOX / 01/09/2016 | |
AD02 | Register inspection address changed to Eversheds Llp 1 Wood Street London EC2V 7WS | |
AP01 | DIRECTOR APPOINTED MR LEON ALISTAIR DANIELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN | |
AP01 | DIRECTOR APPOINTED JONATHAN FOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW POLLINS | |
AP01 | DIRECTOR APPOINTED MR PATRICK DOIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ATKINS | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 2333000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 2333000 | |
AR01 | 17/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HENDY | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 2333000 | |
AR01 | 17/08/14 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
AR01 | 17/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED JILL COLLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD SMITH | |
AP01 | DIRECTOR APPOINTED SARAH ANNE ATKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BROWN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER GERARD HENDY / 12/03/2013 | |
AR01 | 17/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR GARETH WILLIAM POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP HEWITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MUNRO | |
AR01 | 17/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELLEN HOWARD | |
AP01 | DIRECTOR APPOINTED ANDREW POLLINS | |
AP01 | DIRECTOR APPOINTED MICHAEL WILLIAM TUKE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 17/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GEOFFREY SMITH / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART IAN MUNRO / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GEORGE HEWITT / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER GERARD HENDY / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUGHES BROWN / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR BROWN / 01/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ELLEN HOWARD / 01/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HOWARD ERNEST CARTER / 01/08/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEFFREY PIPE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR BROWN / 17/04/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMOTHY POWELL | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
RES01 | ADOPT ARTICLES 07/07/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED MS ELLEN HOWARD | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/2008 FROM TRAMLINK DEPOT COOMBER WAY CROYDON SURREY CR0 4TQ | |
288a | DIRECTOR APPOINTED IAN ARTHUR BROWN | |
288a | DIRECTOR APPOINTED STUART IAN MUNRO | |
288a | DIRECTOR APPOINTED HOWARD GEOFFREY SMITH | |
288a | DIRECTOR APPOINTED MARTIN HUGHES BROWN | |
288a | SECRETARY APPOINTED HOWARD ERNEST CARTER | |
288a | DIRECTOR APPOINTED PETER GERARD HENDY | |
288a | SECRETARY APPOINTED JEFFREY HENDERSON PIPE | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | DIRECTOR APPOINTED TOMOTHY NICHOLAS POWELL | |
288a | DIRECTOR APPOINTED PHILLIP GEORGE HEWITT | |
288b | APPOINTMENT TERMINATED SECRETARY ROGER HARDING | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM TURNER | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW NELSON | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON MANDER | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL DAVISON |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE DAI-ICHI KANGYO BANK LIMITED | |
DEBENTURE | Satisfied | 3I GROUP PLC | |
COLLATERAL ACCOUNTS SECURITY ASSIGNMENT | Satisfied | LOMBARD VENTURE LEASING LIMITED | |
DEBENTURE | Satisfied | LOMBARD VENTURE LEASING LIMITED |
TRAMTRACK CROYDON LIMITED owns 1 domain names.
tramtrack.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Merton | |
|
Ste Wrk-Rn & Mt-Other Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |