Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXACTRAK LIMITED
Company Information for

EXACTRAK LIMITED

LONDON, ENGLAND, EC2V,
Company Registration Number
04021313
Private Limited Company
Dissolved

Dissolved 2015-10-13

Company Overview

About Exactrak Ltd
EXACTRAK LIMITED was founded on 2000-06-26 and had its registered office in London. The company was dissolved on the 2015-10-13 and is no longer trading or active.

Key Data
Company Name
EXACTRAK LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
DE-ICING MANAGEMENT SYSTEMS LIMITED09/10/2008
Filing Information
Company Number 04021313
Date formed 2000-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2015-10-13
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB754500152  
Last Datalog update: 2016-02-03 01:06:34
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of EXACTRAK LIMITED

Current Directors
Officer Role Date Appointed
S & J REGISTRARS LIMITED
Company Secretary 2012-05-28
PHILIP MATTHEW DEAKIN
Director 2012-05-28
GILES MATTHEW HUDSON
Director 2012-05-28
EDWARD UFLAND
Director 2012-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
OLA TRICIA ARAMITA BARRETO-MORLEY
Director 2012-05-28 2013-03-31
IAN BALL
Company Secretary 2007-05-01 2012-05-28
PAULINE VERA STOKES
Director 2007-11-28 2012-05-28
RICHARD WILLIAM STOKES
Director 2000-06-26 2012-05-28
PETER STEPHEN JACKSON
Director 2000-06-26 2007-11-28
PETER STEPHEN JACKSON
Company Secretary 2000-06-26 2007-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
S & J REGISTRARS LIMITED ITW UK FINANCE DELTA LIMITED Company Secretary 2017-12-07 CURRENT 2017-12-07 Active
S & J REGISTRARS LIMITED ITW HOLDINGS VIII LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active
S & J REGISTRARS LIMITED ITW UK FINANCE GAMMA LIMITED Company Secretary 2016-12-02 CURRENT 2016-12-02 Active
S & J REGISTRARS LIMITED ITW HOLDINGS VI LIMITED Company Secretary 2016-11-22 CURRENT 2016-11-22 Active
S & J REGISTRARS LIMITED ITW HOLDINGS VII LIMITED Company Secretary 2016-11-22 CURRENT 2016-11-22 Active
S & J REGISTRARS LIMITED ITW UK FINANCE BETA LIMITED Company Secretary 2016-11-18 CURRENT 2016-11-18 Active
S & J REGISTRARS LIMITED ITW HOLDINGS V LIMITED Company Secretary 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
S & J REGISTRARS LIMITED ITW HOLDINGS IV LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Active
S & J REGISTRARS LIMITED ITW HOLDINGS II LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
S & J REGISTRARS LIMITED ITW HOLDINGS III LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
S & J REGISTRARS LIMITED ITW UK FINANCE LIMITED Company Secretary 2015-12-04 CURRENT 2015-12-04 Active
S & J REGISTRARS LIMITED ITW HOLDINGS I LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active
S & J REGISTRARS LIMITED LOCK INSPECTION GROUP LIMITED Company Secretary 2012-10-26 CURRENT 1998-11-23 Dissolved 2016-02-02
S & J REGISTRARS LIMITED LOCK INSPECTION HOLDINGS LIMITED Company Secretary 2012-10-26 CURRENT 2006-12-01 Dissolved 2016-02-02
S & J REGISTRARS LIMITED LOCK INSPECTION INVESTMENTS LIMITED Company Secretary 2012-10-26 CURRENT 1999-11-04 Dissolved 2016-02-02
S & J REGISTRARS LIMITED LOCK INSPECTION SYSTEMS LIMITED Company Secretary 2012-10-26 CURRENT 1992-01-28 Active - Proposal to Strike off
S & J REGISTRARS LIMITED ITW CS (UK) LTD Company Secretary 2009-11-11 CURRENT 2009-11-11 Active
S & J REGISTRARS LIMITED EMERISQUE BRANDS UK LIMITED Company Secretary 2009-04-15 CURRENT 2009-04-15 Active
S & J REGISTRARS LIMITED ITW HOLDINGS IX LIMITED Company Secretary 2006-11-13 CURRENT 2002-10-07 Active - Proposal to Strike off
S & J REGISTRARS LIMITED CFC EUROPE (UK) LIMITED Company Secretary 2006-09-18 CURRENT 1986-04-30 Dissolved 2014-01-28
S & J REGISTRARS LIMITED DORBYL U.K. (HOLDINGS) LIMITED Company Secretary 2006-03-02 CURRENT 1998-05-26 Active - Proposal to Strike off
S & J REGISTRARS LIMITED TRUSWAL SYSTEMS LIMITED Company Secretary 2006-02-28 CURRENT 1973-09-11 Dissolved 2015-04-14
S & J REGISTRARS LIMITED TWINAPLATE LIMITED Company Secretary 2006-02-28 CURRENT 1973-02-22 Dissolved 2016-01-05
S & J REGISTRARS LIMITED ALPINE AUTOMATION LIMITED Company Secretary 2006-02-28 CURRENT 1994-06-14 Active - Proposal to Strike off
S & J REGISTRARS LIMITED INSTRON INTERNATIONAL LIMITED Company Secretary 2006-02-28 CURRENT 1978-07-19 Active - Proposal to Strike off
S & J REGISTRARS LIMITED INSTRON HOLDINGS LIMITED Company Secretary 2006-02-28 CURRENT 1960-06-14 Active - Proposal to Strike off
S & J REGISTRARS LIMITED SPRING 2009 LIMITED Company Secretary 2005-12-01 CURRENT 2003-02-03 Dissolved 2013-10-12
S & J REGISTRARS LIMITED CRIM VENTURES LIMITED Company Secretary 2005-02-07 CURRENT 2003-04-16 Active
S & J REGISTRARS LIMITED METRO SPORT LIMITED Company Secretary 2005-01-31 CURRENT 1997-02-11 Dissolved 2015-01-06
S & J REGISTRARS LIMITED MBELISH.COM LIMITED Company Secretary 2005-01-31 CURRENT 2001-05-16 Dissolved 2015-01-06
S & J REGISTRARS LIMITED ONE LONGRIDGE Company Secretary 2004-04-06 CURRENT 1998-06-12 Dissolved 2016-01-19
S & J REGISTRARS LIMITED ONE LONGRIDGE HOLDINGS Company Secretary 2004-04-06 CURRENT 1969-05-12 Dissolved 2016-01-26
S & J REGISTRARS LIMITED FORKARDT INTERNATIONAL LIMITED Company Secretary 2004-01-06 CURRENT 1999-05-05 Dissolved 2015-02-10
S & J REGISTRARS LIMITED TRANOSLIW 2 LTD Company Secretary 2003-02-01 CURRENT 2001-01-24 Dissolved 2016-02-02
S & J REGISTRARS LIMITED POLYMARK EXPORT LIMITED Company Secretary 2003-02-01 CURRENT 1960-11-21 Dissolved 2016-09-20
S & J REGISTRARS LIMITED 00792620 Company Secretary 2003-02-01 CURRENT 1964-02-20 Active - Proposal to Strike off
S & J REGISTRARS LIMITED LOMBARD PRESSINGS LIMITED Company Secretary 2003-02-01 CURRENT 1973-03-28 Active
S & J REGISTRARS LIMITED BERRINGTON UK Company Secretary 2003-02-01 CURRENT 1996-03-28 Active
S & J REGISTRARS LIMITED ITW UK Company Secretary 2003-02-01 CURRENT 1998-09-04 Active
S & J REGISTRARS LIMITED ITW HOLDINGS UK Company Secretary 2003-02-01 CURRENT 1996-11-15 Active - Proposal to Strike off
S & J REGISTRARS LIMITED FINANCIAL AND LEGAL SERVICES LIMITED Company Secretary 1996-02-13 CURRENT 1985-02-08 Active - Proposal to Strike off
PHILIP MATTHEW DEAKIN LOCK INSPECTION GROUP LIMITED Director 2012-10-26 CURRENT 1998-11-23 Dissolved 2016-02-02
PHILIP MATTHEW DEAKIN LOCK INSPECTION HOLDINGS LIMITED Director 2012-10-26 CURRENT 2006-12-01 Dissolved 2016-02-02
PHILIP MATTHEW DEAKIN LOCK INSPECTION INVESTMENTS LIMITED Director 2012-10-26 CURRENT 1999-11-04 Dissolved 2016-02-02
PHILIP MATTHEW DEAKIN APPLICHEM UK LIMITED Director 2012-09-20 CURRENT 2009-07-15 Dissolved 2014-08-12
PHILIP MATTHEW DEAKIN CENTRAL WEIGHING LTD Director 2012-05-28 CURRENT 1984-12-07 Dissolved 2014-02-25
PHILIP MATTHEW DEAKIN REGENT HOSE AND HYDRAULICS LIMITED Director 2011-08-01 CURRENT 1981-11-23 Dissolved 2014-06-10
PHILIP MATTHEW DEAKIN SLAB HOLDINGS LIMITED Director 2011-08-01 CURRENT 1995-12-29 Dissolved 2014-01-28
PHILIP MATTHEW DEAKIN TEKNEK LIMITED Director 2011-07-08 CURRENT 1987-01-23 Dissolved 2016-02-16
PHILIP MATTHEW DEAKIN ELRO (U.K.) LIMITED Director 2010-10-11 CURRENT 1987-02-10 Dissolved 2014-01-28
PHILIP MATTHEW DEAKIN FORKARDT INTERNATIONAL LIMITED Director 2009-09-30 CURRENT 1999-05-05 Dissolved 2015-02-10
PHILIP MATTHEW DEAKIN METRO SPORT LIMITED Director 2009-09-30 CURRENT 1997-02-11 Dissolved 2015-01-06
PHILIP MATTHEW DEAKIN CFC EUROPE (UK) LIMITED Director 2009-09-30 CURRENT 1986-04-30 Dissolved 2014-01-28
PHILIP MATTHEW DEAKIN MBELISH.COM LIMITED Director 2009-09-30 CURRENT 2001-05-16 Dissolved 2015-01-06
PHILIP MATTHEW DEAKIN TRUSWAL SYSTEMS LIMITED Director 2009-09-30 CURRENT 1973-09-11 Dissolved 2015-04-14
PHILIP MATTHEW DEAKIN TWINAPLATE LIMITED Director 2009-09-30 CURRENT 1973-02-22 Dissolved 2016-01-05
PHILIP MATTHEW DEAKIN AVERY WEIGH-TRONIX UK LIMITED Director 2009-09-07 CURRENT 2003-05-28 Dissolved 2015-03-24
GILES MATTHEW HUDSON ITW UK FINANCE GAMMA LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
GILES MATTHEW HUDSON ITW HOLDINGS VI LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
GILES MATTHEW HUDSON ITW HOLDINGS VII LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
GILES MATTHEW HUDSON ITW UK FINANCE BETA LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
GILES MATTHEW HUDSON ITW HOLDINGS V LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
GILES MATTHEW HUDSON ITW HOLDINGS IV LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
GILES MATTHEW HUDSON ITW HOLDINGS II LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
GILES MATTHEW HUDSON ITW HOLDINGS III LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
GILES MATTHEW HUDSON ITW UK FINANCE LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
GILES MATTHEW HUDSON HAMPSHIRE ONCOLOGY LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
GILES MATTHEW HUDSON ITW HOLDINGS I LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
GILES MATTHEW HUDSON LOCK INSPECTION GROUP LIMITED Director 2012-10-26 CURRENT 1998-11-23 Dissolved 2016-02-02
GILES MATTHEW HUDSON LOCK INSPECTION HOLDINGS LIMITED Director 2012-10-26 CURRENT 2006-12-01 Dissolved 2016-02-02
GILES MATTHEW HUDSON LOCK INSPECTION INVESTMENTS LIMITED Director 2012-10-26 CURRENT 1999-11-04 Dissolved 2016-02-02
GILES MATTHEW HUDSON LOCK INSPECTION SYSTEMS LIMITED Director 2012-10-26 CURRENT 1992-01-28 Active - Proposal to Strike off
GILES MATTHEW HUDSON APPLICHEM UK LIMITED Director 2012-09-20 CURRENT 2009-07-15 Dissolved 2014-08-12
GILES MATTHEW HUDSON CENTRAL WEIGHING LTD Director 2012-05-28 CURRENT 1984-12-07 Dissolved 2014-02-25
GILES MATTHEW HUDSON REGENT HOSE AND HYDRAULICS LIMITED Director 2011-08-01 CURRENT 1981-11-23 Dissolved 2014-06-10
GILES MATTHEW HUDSON SLAB HOLDINGS LIMITED Director 2011-08-01 CURRENT 1995-12-29 Dissolved 2014-01-28
GILES MATTHEW HUDSON ELRO (U.K.) LIMITED Director 2010-10-11 CURRENT 1987-02-10 Dissolved 2014-01-28
GILES MATTHEW HUDSON ITW CS (UK) LTD Director 2009-11-11 CURRENT 2009-11-11 Active
GILES MATTHEW HUDSON A V CO 3 LIMITED Director 2008-10-03 CURRENT 2006-06-20 Active - Proposal to Strike off
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX UK LIMITED Director 2008-09-25 CURRENT 2003-05-28 Dissolved 2015-03-24
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX FINANCE LIMITED Director 2008-09-25 CURRENT 2003-09-11 Active
GILES MATTHEW HUDSON A V CO 2 LIMITED Director 2008-09-25 CURRENT 2006-06-20 Active - Proposal to Strike off
GILES MATTHEW HUDSON WEIGH-TRONIX UK LIMITED Director 2008-09-25 CURRENT 2000-03-06 Active - Proposal to Strike off
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX INTERNATIONAL LIMITED Director 2008-09-25 CURRENT 1894-12-10 Active
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX PROPERTIES LIMITED Director 2008-09-25 CURRENT 1954-06-26 Active - Proposal to Strike off
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX LIMITED Director 2008-09-25 CURRENT 1957-12-10 Active - Proposal to Strike off
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX HOLDINGS LIMITED Director 2008-09-25 CURRENT 2003-09-11 Active - Proposal to Strike off
GILES MATTHEW HUDSON A V CO 1 LIMITED Director 2008-09-25 CURRENT 2006-06-20 Active
GILES MATTHEW HUDSON ITW HOLDINGS IX LIMITED Director 2006-11-13 CURRENT 2002-10-07 Active - Proposal to Strike off
GILES MATTHEW HUDSON CFC EUROPE (UK) LIMITED Director 2006-09-18 CURRENT 1986-04-30 Dissolved 2014-01-28
GILES MATTHEW HUDSON TRUSWAL SYSTEMS LIMITED Director 2006-02-28 CURRENT 1973-09-11 Dissolved 2015-04-14
GILES MATTHEW HUDSON TWINAPLATE LIMITED Director 2006-02-28 CURRENT 1973-02-22 Dissolved 2016-01-05
GILES MATTHEW HUDSON ALPINE AUTOMATION LIMITED Director 2006-02-28 CURRENT 1994-06-14 Active - Proposal to Strike off
GILES MATTHEW HUDSON DORBYL U.K. (HOLDINGS) LIMITED Director 2006-02-28 CURRENT 1998-05-26 Active - Proposal to Strike off
GILES MATTHEW HUDSON INSTRON INTERNATIONAL LIMITED Director 2005-12-21 CURRENT 1978-07-19 Active - Proposal to Strike off
GILES MATTHEW HUDSON INSTRON HOLDINGS LIMITED Director 2005-12-21 CURRENT 1960-06-14 Active - Proposal to Strike off
GILES MATTHEW HUDSON METRO SPORT LIMITED Director 2005-01-31 CURRENT 1997-02-11 Dissolved 2015-01-06
GILES MATTHEW HUDSON MBELISH.COM LIMITED Director 2005-01-31 CURRENT 2001-05-16 Dissolved 2015-01-06
GILES MATTHEW HUDSON ITW PENSION FUNDS TRUSTEE COMPANY Director 2004-12-01 CURRENT 1992-03-18 Active
GILES MATTHEW HUDSON ONE LONGRIDGE Director 2004-04-06 CURRENT 1998-06-12 Dissolved 2016-01-19
GILES MATTHEW HUDSON ONE LONGRIDGE HOLDINGS Director 2004-04-06 CURRENT 1969-05-12 Dissolved 2016-01-26
GILES MATTHEW HUDSON FORKARDT INTERNATIONAL LIMITED Director 2004-01-06 CURRENT 1999-05-05 Dissolved 2015-02-10
GILES MATTHEW HUDSON TRANOSLIW 2 LTD Director 2003-02-01 CURRENT 2001-01-24 Dissolved 2016-02-02
GILES MATTHEW HUDSON POLYMARK EXPORT LIMITED Director 2003-02-01 CURRENT 1960-11-21 Dissolved 2016-09-20
GILES MATTHEW HUDSON 00792620 Director 2003-02-01 CURRENT 1964-02-20 Active - Proposal to Strike off
GILES MATTHEW HUDSON LOMBARD PRESSINGS LIMITED Director 2003-02-01 CURRENT 1973-03-28 Active
GILES MATTHEW HUDSON BERRINGTON UK Director 2003-02-01 CURRENT 1996-03-28 Active
GILES MATTHEW HUDSON ITW UK Director 2003-02-01 CURRENT 1998-09-04 Active
GILES MATTHEW HUDSON ITW LIMITED Director 2003-02-01 CURRENT 1956-01-06 Active
GILES MATTHEW HUDSON ITW HOLDINGS UK Director 2003-02-01 CURRENT 1996-11-15 Active - Proposal to Strike off
EDWARD UFLAND LOCK INSPECTION GROUP LIMITED Director 2012-10-26 CURRENT 1998-11-23 Dissolved 2016-02-02
EDWARD UFLAND LOCK INSPECTION HOLDINGS LIMITED Director 2012-10-26 CURRENT 2006-12-01 Dissolved 2016-02-02
EDWARD UFLAND LOCK INSPECTION INVESTMENTS LIMITED Director 2012-10-26 CURRENT 1999-11-04 Dissolved 2016-02-02
EDWARD UFLAND LOCK INSPECTION SYSTEMS LIMITED Director 2012-10-26 CURRENT 1992-01-28 Active - Proposal to Strike off
EDWARD UFLAND APPLICHEM UK LIMITED Director 2012-09-20 CURRENT 2009-07-15 Dissolved 2014-08-12
EDWARD UFLAND CENTRAL WEIGHING LTD Director 2012-05-28 CURRENT 1984-12-07 Dissolved 2014-02-25
EDWARD UFLAND REGENT HOSE AND HYDRAULICS LIMITED Director 2011-08-01 CURRENT 1981-11-23 Dissolved 2014-06-10
EDWARD UFLAND SLAB HOLDINGS LIMITED Director 2011-08-01 CURRENT 1995-12-29 Dissolved 2014-01-28
EDWARD UFLAND ELRO (U.K.) LIMITED Director 2010-10-11 CURRENT 1987-02-10 Dissolved 2014-01-28
EDWARD UFLAND STOKVIS TAPES (UK) LIMITED Director 2008-12-17 CURRENT 1973-10-24 Active - Proposal to Strike off
EDWARD UFLAND AVERY WEIGH-TRONIX UK LIMITED Director 2008-09-25 CURRENT 2003-05-28 Dissolved 2015-03-24
EDWARD UFLAND SWT HOLDINGS B.V. Director 2008-09-25 CURRENT 2008-03-31 Converted / Closed
EDWARD UFLAND CFC EUROPE (UK) LIMITED Director 2006-09-18 CURRENT 1986-04-30 Dissolved 2014-01-28
EDWARD UFLAND TRUSWAL SYSTEMS LIMITED Director 2006-02-28 CURRENT 1973-09-11 Dissolved 2015-04-14
EDWARD UFLAND TWINAPLATE LIMITED Director 2006-02-28 CURRENT 1973-02-22 Dissolved 2016-01-05
EDWARD UFLAND METRO SPORT LIMITED Director 2005-01-31 CURRENT 1997-02-11 Dissolved 2015-01-06
EDWARD UFLAND MBELISH.COM LIMITED Director 2005-01-31 CURRENT 2001-05-16 Dissolved 2015-01-06
EDWARD UFLAND FORKARDT INTERNATIONAL LIMITED Director 2004-01-06 CURRENT 1999-05-05 Dissolved 2015-02-10
EDWARD UFLAND TRANOSLIW 2 LTD Director 2003-02-01 CURRENT 2001-01-24 Dissolved 2016-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-17DS01APPLICATION FOR STRIKING-OFF
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 99 GRESHAM STREET LONDON EC2V 7NG
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-24AR0126/06/14 FULL LIST
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 142 HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB
2014-09-19AC92ORDER OF COURT - RESTORATION
2014-01-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-02DS01APPLICATION FOR STRIKING-OFF
2013-07-22LATEST SOC22/07/13 STATEMENT OF CAPITAL;GBP 2
2013-07-22AR0126/06/13 FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR OLA BARRETO-MORLEY
2012-07-18AR0126/06/12 FULL LIST
2012-07-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-07-18AD02SAIL ADDRESS CREATED
2012-07-06AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-26AP01DIRECTOR APPOINTED OLA TRICIA ARAMITA BARRETO-MORLEY
2012-06-26AP04CORPORATE SECRETARY APPOINTED S & J REGISTRARS LIMITED
2012-06-26AP01DIRECTOR APPOINTED EDWARD UFLAND
2012-06-26AP01DIRECTOR APPOINTED MR GILES MATTHEW HUDSON
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STOKES
2012-06-25AP01DIRECTOR APPOINTED PHILIP MATTHEW DEAKIN
2012-06-25TM02APPOINTMENT TERMINATED, SECRETARY IAN BALL
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE STOKES
2011-12-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-21AR0126/06/11 FULL LIST
2011-03-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-06AR0126/06/10 FULL LIST
2010-03-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-03-03AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-09CERTNMCOMPANY NAME CHANGED DE-ICING MANAGEMENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/10/08
2008-08-12363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-04-21AA30/06/07 TOTAL EXEMPTION FULL
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-05-25288bSECRETARY RESIGNED
2007-05-25288aNEW SECRETARY APPOINTED
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-04363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-12363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-14363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-16363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-01363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-19363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2000-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EXACTRAK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXACTRAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EXACTRAK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXACTRAK LIMITED
Trademarks
We have not found any records of EXACTRAK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXACTRAK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-1 GBP £540 I.T. EQUIPMENT RENTAL > I.T. EQUIPMENT RENTAL
London Borough of Newham 2014-12 GBP £4,030 OTHER EQUIPMENT - PURCHASE > OTHER EQUIPMENT - PURCHASE
London Borough of Newham 2014-11 GBP £540 LOCAL I.T. COSTS > LOCAL I.T. COSTS
London Borough of Newham 2014-10 GBP £915 CAMERA SYSTEM CHARGES > CAMERA SYSTEM CHARGES
London Borough of Newham 2014-9 GBP £750 CAMERA SYSTEM CHARGES > CAMERA SYSTEM CHARGES
London Borough of Newham 2014-7 GBP £540 I.T. EQUIPMENT RENTAL > I.T. EQUIPMENT RENTAL
London Borough of Newham 2014-6 GBP £19,290
North Lincolnshire Council 2014-6 GBP £950 Other Supplies & Services
Middlesbrough Council 2014-6 GBP £980
London Borough of Newham 2014-5 GBP £31,420
London Borough of Newham 2014-4 GBP £540 I.T. EQUIPMENT RENTAL > I.T. EQUIPMENT RENTAL
North Lincolnshire Council 2014-4 GBP £950 Other Supplies & Services
Middlesbrough Council 2014-4 GBP £980
London Borough of Newham 2014-3 GBP £7,398
Middlesbrough Council 2014-3 GBP £980
Middlesbrough Council 2014-2 GBP £980
London Borough of Newham 2014-2 GBP £2,160
Middlesbrough Council 2014-1 GBP £2,800
Worcestershire County Council 2014-1 GBP £31,910 Third Party Payments Private Contractors
Windsor and Maidenhead Council 2014-1 GBP £198
Middlesbrough Council 2013-12 GBP £980
Windsor and Maidenhead Council 2013-12 GBP £198
Cambridgeshire County Council 2013-12 GBP £2,428 Repairs & Servicing
Windsor and Maidenhead Council 2013-11 GBP £198
London Borough of Newham 2013-11 GBP £534
Cambridgeshire County Council 2013-10 GBP £600 Repairs & Servicing
London Borough of Newham 2013-10 GBP £9,909
Windsor and Maidenhead Council 2013-10 GBP £198
London Borough of Newham 2013-9 GBP £534
Windsor and Maidenhead Council 2013-9 GBP £198
Cumbria County Council 2013-8 GBP £12,334
Windsor and Maidenhead Council 2013-8 GBP £198
Nottingham City Council 2013-7 GBP £1,040
Windsor and Maidenhead Council 2013-7 GBP £198
Nottingham City Council 2013-6 GBP £1,040
Windsor and Maidenhead Council 2013-6 GBP £198
Cambridgeshire County Council 2013-5 GBP £5,602 Transport running costs
Dorset County Council 2013-5 GBP £935 Mobile Telecom Costs
Nottingham City Council 2013-5 GBP £6,046
Middlesbrough Council 2013-5 GBP £1,960
Sandwell Metroplitan Borough Council 2013-5 GBP £3,080
Cumbria County Council 2013-4 GBP £9,405
Cheshire West and Chester 2013-4 GBP £1,950
Dorset County Council 2013-4 GBP £1,870 Mobile Telecom Costs
Cambridgeshire County Council 2013-4 GBP £5,472 Transport running costs
Windsor and Maidenhead Council 2013-4 GBP £396
Dorset County Council 2013-3 GBP £23,957 Mobile Telecom Costs
Cambridgeshire County Council 2013-3 GBP £5,472 Transport running costs
Middlesbrough Council 2013-3 GBP £3,920
Windsor and Maidenhead Council 2013-3 GBP £198
Bournemouth Borough Council 2013-3 GBP £380
Nottingham City Council 2013-3 GBP £520
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £520 CONTRACTOR PAYMENTS
Cambridgeshire County Council 2013-2 GBP £5,472 Transport running costs
Nottingham City Council 2013-2 GBP £650
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £650 CONTRACTOR PAYMENTS
Windsor and Maidenhead Council 2013-2 GBP £198
Cumbria County Council 2013-2 GBP £3,135
Cheshire East Council 2013-1 GBP £1,190
Cumbria County Council 2013-1 GBP £6,270
Cambridgeshire County Council 2013-1 GBP £5,472 Transport running costs
Worcestershire County Council 2013-1 GBP £4,680 Third Party Payments Private Contractors
Sandwell Metroplitan Borough Council 2013-1 GBP £2,240
Cambridgeshire County Council 2012-12 GBP £6,384 Transport running costs
Middlesbrough Council 2012-12 GBP £6,520
Nottingham City Council 2012-12 GBP £2,600
Windsor and Maidenhead Council 2012-12 GBP £396
Cambridgeshire County Council 2012-11 GBP £5,472 Transport running costs
Dorset County Council 2012-11 GBP £11,893 Mobile Telecom Costs
Cumbria County Council 2012-11 GBP £3,135
Middlesbrough Council 2012-11 GBP £1,960
Coventry City Council 2012-11 GBP £1,710 Plant Hire & Leasing
Worcestershire County Council 2012-11 GBP £13,785 Third Party Payments Private Contractors
Windsor and Maidenhead Council 2012-11 GBP £198
Nottingham City Council 2012-11 GBP £1,300
Cumbria County Council 2012-10 GBP £6,641
Cambridgeshire County Council 2012-10 GBP £8,968 Transport running costs
Windsor and Maidenhead Council 2012-9 GBP £198
Windsor and Maidenhead Council 2012-8 GBP £198
Borough of Poole 2012-7 GBP £-760
Bournemouth Borough Council 2012-7 GBP £-3,564
Windsor and Maidenhead Council 2012-7 GBP £198
Cambridgeshire County Council 2012-6 GBP £6,384 Transport running costs
Bournemouth Borough Council 2012-6 GBP £6,179
Windsor and Maidenhead Council 2012-6 GBP £198
Middlesbrough Council 2012-5 GBP £1,960
Nottingham City Council 2012-5 GBP £3,120
Windsor and Maidenhead Council 2012-5 GBP £198
Cambridgeshire County Council 2012-4 GBP £6,384 Transport running costs
Middlesbrough Council 2012-4 GBP £1,960
Windsor and Maidenhead Council 2012-4 GBP £198
Bradford City Council 2012-4 GBP £2,625
Nottingham City Council 2012-3 GBP £1,560
Coventry City Council 2012-3 GBP £5,165 Vehicle Repair & Maintenance - External
Sandwell Metroplitan Borough Council 2012-3 GBP £1,260
Cambridgeshire County Council 2012-3 GBP £6,384 Transport running costs
Middlesbrough Council 2012-3 GBP £8,460
Bournemouth Borough Council 2012-3 GBP £380
Windsor and Maidenhead Council 2012-3 GBP £198
Cambridgeshire County Council 2012-2 GBP £9,086 Transport running costs
Middlesbrough Council 2012-2 GBP £2,240
Windsor and Maidenhead Council 2012-2 GBP £198
Bournemouth Borough Council 2012-2 GBP £1,657
Bradford City Council 2012-2 GBP £2,625
Nottingham City Council 2012-2 GBP £4,680
Sandwell Metroplitan Borough Council 2012-2 GBP £2,520
Bradford City Council 2012-1 GBP £3,365
Middlesbrough Council 2012-1 GBP £2,240
Windsor and Maidenhead Council 2012-1 GBP £198
Nottingham City Council 2012-1 GBP £1,560
Sandwell Metroplitan Borough Council 2012-1 GBP £3,180
Cambridgeshire County Council 2011-12 GBP £10,884 Transport running costs
Middlesbrough Council 2011-12 GBP £29,174
Windsor and Maidenhead Council 2011-12 GBP £198
Bradford Metropolitan District Council 2011-12 GBP £2,625 Winter Maintenance
Sandwell Metroplitan Borough Council 2011-12 GBP £975
Middlesbrough Council 2011-11 GBP £840 Materials - general
Windsor and Maidenhead Council 2011-11 GBP £198
Bradford Metropolitan District Council 2011-11 GBP £4,590 Vehicle Other Svs
Windsor and Maidenhead Council 2011-10 GBP £198
Windsor and Maidenhead Council 2011-9 GBP £396
Nottingham City Council 2011-8 GBP £780 OTHER SERVICES
Windsor and Maidenhead Council 2011-8 GBP £396
Nottingham City Council 2011-7 GBP £2,340 OTHER SERVICES
Cambridgeshire County Council 2011-6 GBP £1,290 Transport running costs
Windsor and Maidenhead Council 2011-6 GBP £198
Coventry City Council 2011-5 GBP £760 Plant Hire & Leasing
Bradford Metropolitan District Council 2011-5 GBP £3,334 Vehicle Other Svs
Cambridgeshire County Council 2011-5 GBP £6,384 Transport running costs
Middlesbrough Council 2011-5 GBP £840 Materials - general
Windsor and Maidenhead Council 2011-5 GBP £198
Coventry City Council 2011-4 GBP £20,055 Equipment Purchases
Cambridgeshire County Council 2011-4 GBP £6,384 Transport running costs
Middlesbrough Council 2011-4 GBP £840 Materials - general
Bradford Metropolitan District Council 2011-4 GBP £3,334 Vehicle Other Svs
Cambridgeshire County Council 2011-3 GBP £6,384 Transport running costs
Middlesbrough Council 2011-3 GBP £840 Materials - general
Coventry City Council 2011-3 GBP £550 Plant Hire & Leasing
Bradford Metropolitan District Council 2011-3 GBP £3,894 Vehicle Other Svs
Sandwell Metroplitan Borough Council 2011-3 GBP £2,240
Middlesbrough Council 2011-2 GBP £840 Materials - general
Bradford Metropolitan District Council 2011-2 GBP £0 Vehicle Other Svs
Sandwell Metroplitan Borough Council 2011-2 GBP £2,520
Cambridgeshire County Council 2011-1 GBP £6,251 Transport running costs
Middlesbrough Council 2011-1 GBP £840 Materials - general
Bradford Metropolitan District Council 2011-1 GBP £2,750
Cambridgeshire County Council 2010-12 GBP £6,251 Transport running costs
Middlesbrough Council 2010-12 GBP £840 Materials - general
Sandwell Metroplitan Borough Council 2010-12 GBP £1,260
Cambridgeshire County Council 2010-11 GBP £6,251 Transport running costs
Middlesbrough Council 2010-11 GBP £840 Materials - general
Middlesbrough Council 2010-5 GBP £840 Materials - general
Middlesbrough Council 2010-4 GBP £840 Materials - general
Cheshire East Council 0-0 GBP £3,727

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.

Outgoings
Business Rates/Property Tax
No properties were found where EXACTRAK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXACTRAK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXACTRAK LIMITED any grants or awards.
Ownership
    • ILLINOIS TOOL WORKS INC : Ultimate parent company : US
      • Allegis Corp Ltd
      • Allegis Corporation Ltd
      • Binks
      • Click Procure Ltd
      • Click Procure, Ltd
      • Devilbiss Co Ltd The
      • Devilbiss Company Limited, The
      • Envopak Group
      • Hallrank
      • Heat Seal (Textiles) Ltd
      • Heat-Seal (Textiles) Ltd
      • Hobart Manufacturing Co The
      • Hobart Manufacturing Company, The
      • Houchin Aerospace
      • Instron
      • ITW Limited
      • ITW Ltd
      • ITW Holdings UK
      • ITW Pension Funds Trustee Co
      • ITW Pension Funds Trustee Company
      • ITW UK
      • James Briggs
      • James Briggs Holdings
      • Josef Kihlberg Ltd
      • Lachenmeier UK Limited
      • Lachenmeier UK Ltd
      • Modern Maintenance Products International
      • Orama Fabrications
      • Orama Holdings
      • Rocol
      • Rocol Site Safety Systems
      • Sherman Treaters
      • Cybex International UK Ltd
      • Strapex U.K.
      • Supreme Plastics
      • Supreme Plastics Holdings
      • Technographics UK
      • Versachem UK
      • Wilsonart Limited
      • Wilsonart Ltd
      • Xelus Ltd
      • Xelus, Ltd
      • Berrington (UK)
      • Foster Refrigerator (U.K.)
      • Wynn Oil (UK)
      • Alpine Automation Limited
      • Alpine Automation Ltd
      • Bonnet UK Limited
      • Bonnet UK Ltd
      • CFC Europe (UK) Limited
      • CFC Europe (UK) Ltd
      • Chris Kay (UK) Limited
      • Chris Kay (UK) Ltd
      • Decorative Sleeves Limited
      • Decorative Sleeves Ltd
      • Dorbyl U.K. (Holdings) Limited
      • Dorbyl U.K. (Holdings) Ltd
      • Eurofoil Limited
      • Eurofoil Ltd
      • Forkardt International Limited
      • Forkardt International Ltd
      • Forte Administration Limited
      • Forte Administration Ltd
      • Forte Lubricants Limited
      • Forte Lubricants Ltd
      • Fuseon Graphics Limited
      • Fuseon Graphics Ltd
      • Heatseal Designs Limited
      • Heatseal Designs Ltd
      • HMI (GB) Limited
      • HMI (GB) Ltd
      • Instron Holdings Limited
      • Instron Holdings Ltd
      • Instron International Limited
      • Instron International Ltd
      • Instron Structural Testing Systems Limited
      • Instron Structural Testing Systems Ltd
      • Irathane Limited
      • Irathane Ltd
      • IST Enterprises Limited
      • IST Enterprises Ltd
      • ITW Investments Limited
      • ITW Investments Ltd
      • Kiwiplan Europe Limited
      • Kiwiplan Europe Ltd
      • Lombard Pressings Limited
      • Lombard Pressings Ltd
      • Magnaflux Limited
      • Magnaflux Ltd
      • Mbelish.com Limited
      • Mbelish.com Ltd
      • Metro Sport International Limited
      • Metro Sport International Ltd
      • Metro Sport Limited
      • Metro Sport Ltd
      • Minigrip Limited
      • Minigrip Ltd
      • Nail Web Ltd
      • Nail-Web Limited
      • NSC Europe Limited
      • NSC Europe Ltd
      • Orama Trustees Limited
      • Orama Trustees Ltd
      • Polymark Export Limited
      • Polymark Export Ltd
      • Polyrey (UK) Limited
      • Polyrey (UK) Ltd
      • Ransburg Gema UK Ltd
      • Ransburg-Gema UK Limited
      • Requisite Technology Limited
      • Requisite Technology Ltd
      • Requisite Technology, Ltd
      • Rockwell Hardness Testers Limited
      • Rockwell Hardness Testers Ltd
      • Severn Furnaces Limited
      • Severn Furnaces Ltd
      • Signode Ireland Limited
      • Signode Ireland Ltd
      • Spectrum Inspection Services Limited
      • Spectrum Inspection Services Ltd
      • Trallom Limited
      • Trallom Ltd
      • Tribol Limited
      • Tribol Ltd
      • Trilectron Europe Limited
      • Trilectron Europe Ltd
      • Truswal Systems Limited
      • Truswal Systems Ltd
      • Twinaplate Limited
      • Twinaplate Ltd
      • Unipac Limited
      • Unipac Ltd
      • Wilsonart Holdings Limited
      • Wilsonart Holdings Ltd
      • Aardee Seals Limited
      • Aardee Seals Ltd
      • Acme Flooring Limited
      • Acme Flooring Ltd
      • Acmeflooring
      • AV Co 1 Limited
      • AV Co 1 Ltd
      • AV Co. 1 Limited
      • AV Co 2 Limited
      • AV Co 2 Ltd
      • AV Co. 2 Limited
      • AV Co 3 Limited
      • AV Co 3 Ltd
      • AV Co. 3 Limited
      • Avery Weigh Tronix Finance Ltd
      • Avery Weigh-Tronix Finance Limited
      • Avery Weigh Tronix Holdings Ltd
      • Avery Weigh-Tronix Holdings Limited
      • Avery Weigh Tronix International Ltd
      • Avery Weigh-Tronix International Limited
      • Avery Weigh Tronix Ltd
      • Avery Weigh-Tronix Limited
      • Avery Weigh Tronix Properties Ltd
      • Avery Weigh-Tronix Properties Limited
      • Avery Weigh Tronix UK Ltd
      • Avery Weigh-Tronix UK Limited
      • AWT Scales Limited
      • AWT Scales Ltd
      • Binks Limited
      • Binks Ltd
      • Bonnet (UK)
      • Calibra Weighing Systems Limited
      • Calibra Weighing Systems Ltd
      • Chiltern Adh. Product Supplies Ltd
      • Chiltern Adh. Product Supplies Ltd.
      • Click Commerce Ltd
      • Click Commerce, Ltd
      • Cullen Building Products Limited
      • Cullen Building Products Ltd
      • Davall Gears Limited
      • Davall Gears Ltd
      • Deben Systems Limited
      • Deben Systems Ltd
      • Decorative Sleeves (Holdings)
      • Decorative Sleeves (Holdings) Limited
      • Decorative Sleeves (Holdings) Ltd
      • Diagraph Europe Limited
      • Diagraph Europe Ltd
      • Duo Fast (U.K.)
      • Duo-Fast (U.K.)
      • Duo Fast (U.K.) Ltd
      • Duo-Fast (U.K.) Limited
      • Elga Welding Consumables
      • Envopak Finance Limited
      • Envopak Finance Ltd
      • Envopak Group Limited
      • Envopak Group Ltd
      • Envopak Holdings
      • Envopak Holdings Limited
      • Envopak Holdings Ltd
      • Equipment Maintenance Services Limited
      • Equipment Maintenance Services Ltd
      • ERG Components
      • ERG Components Limited
      • ERG Components Ltd
      • ERG Industrial Corp
      • ERG Industrial Corporation
      • ERG Industrial Corp Ltd
      • ERG Industrial Corporation Limited
      • Forkardt (Great Britain) Limited
      • Forkardt (Great Britain) Ltd
      • Foster Refrigerator (UK) Management Services Limited
      • Foster Refrigerator (UK) Management Services Ltd
      • Franklynn Industries U.K. Ltd
      • Franklynn Industries U.K. Ltd.
      • Gamko Refrigeration U.K. Limited
      • Gamko Refrigeration U.K. Ltd
      • Gaylord Industries (Europe) Limited
      • Gaylord Industries (Europe) Ltd
      • Hallrank Limited
      • Hallrank Ltd
      • Hobart Equipment Leasing
      • Houchin Aerospace Limited
      • Houchin Aerospace Ltd
      • Hycote Limited
      • Hycote Ltd
      • Hylec Components Limited
      • Hylec Components Ltd
      • Instron Limited
      • Instron Ltd
      • James Briggs Holdings Limited
      • James Briggs Holdings LTd
      • James Briggs Limited
      • James Briggs Ltd
      • James Briggs Trustee Limited
      • James Briggs Trustee Ltd
      • Labels & Data Systems (U.K.) Limited
      • Labels & Data Systems (U.K.) Ltd
      • Malborough Liners Limited
      • Malborough Liners Ltd
      • Manhattan Lynch Limited
      • Manhattan Lynch Ltd
      • Mazel
      • Mazel Limited
      • Mazel Ltd
      • Mollart Universal Joints Limited
      • Mollart Universal Joints Ltd
      • Moon 2000 Limited
      • Moon 2000 Ltd
      • Orama Fabrications Limited
      • Orama Fabrications Ltd
      • Orama Holdings Limited
      • Orama Holdings Ltd
      • P.B. Sherman (London)
      • P.B. Sherman (London) Limited
      • P.B. Sherman (London) Ltd
      • Pacific Concept Industries Limited
      • Pacific Concept Industries Ltd
      • Polymark (U.K.)
      • Polymark (U.K.) Limited
      • Polymark (U.K.) Ltd
      • Premark Finance
      • Premark Finance Limited
      • Premark Finance Ltd
      • Premark Holdings
      • R.H. Phillips & Son (Engineers) Limited
      • R.H. Phillips & Son (Engineers) Ltd
      • Ramset Fasteners
      • Rivex Limited
      • Rivex Ltd
      • Rocol Group
      • Rocol Group Limited
      • Rocol Group Ltd
      • Rocol Limited
      • Rocol Ltd
      • Rocol Site Safety Systems Limited
      • Rocol Site Safety Systems Ltd
      • Sherman Allied Products Limited
      • Sherman Allied Products Ltd
      • Sherman Treaters Holdings Limited
      • Sherman Treaters Holdings Ltd
      • Sherman Treaters Limited
      • Sherman Treaters Ltd
      • Sherman Treaters Operations
      • Sifbronze Limited
      • Sifbronze Ltd
      • Signode Limited
      • Signode Ltd
      • Signode PGP Limited
      • Signode PGP Ltd
      • Stokvis Tapes U.K. Ltd
      • Stokvis Tapes U.K. Ltd.
      • Stokvis Tapes UK Holding Ltd
      • Strapex Holdings Limited
      • Strapex Holdings Ltd
      • Strapex U.K. Limited
      • Strapex U.K. Ltd
      • Supreme Plastics Holdings Ltd
      • Supreme Plastics Limited
      • Supreme Plastics Ltd
      • Surfmill
      • Surfmill Limited
      • Surfmill Ltd
      • Systemcare Marketing Limited
      • Systemcare Marketing Ltd
      • Systemcare Products Limited
      • Systemcare Products Ltd
      • TEK International Limited
      • TEK International Ltd
      • Thermal Transfer Media Ltd
      • Tranosliw
      • Valeron Strength Films UK
      • Valeron Strength Films UK Limited
      • Valeron Strength Films UK Ltd
      • Volstatic International Limited
      • Volstatic International Ltd
      • Wavebest Limited
      • Wavebest Ltd
      • Weigh Tronix UK Ltd
      • Weigh-Tronix UK Limited
      • The Weighing Company Holdings Limited
      • Weighing Co Holdings Ltd
      • Wolf Catering Equipment (UK) Limited
      • Wolf Catering Equipment (UK) Ltd
      • Wynn Oil (UK) Limited
      • Wynn Oil (UK) Ltd
      • Cullen Building Products Limited
      • Cullen Building Products Ltd
      • ITW CS (UK) Ltd
      • Signode Ireland
      • Stokvis Tapes (UK) Holding Ltd
      • Stokvis Tapes (UK) Limited
      • Stokvis Tapes (UK) Ltd
      • Wachs Limited
      • Wachs Ltd
      • Wynn Oil (U.K.)
      • ELRO (U.K.) LIMITED
      • ELRO (U.K.) Ltd
      • Loveshaw Europe Limited
      • Loveshaw Europe Ltd
      • Celeste Acquisition Limited
      • Celeste Acquisition Ltd
      • Celeste Industries Limited
      • Celeste Industries Ltd
      • Regent Hose & Hydraulics Ltd
      • Regent Hose and Hydraulics Limited
      • Slab Holdings Limited
      • Slab Holdings Ltd
      • Teknek (China) Limited
      • Teknek (China) Ltd
      • Teknek (Japan) Limited
      • Teknek (Japan) Ltd
      • Teknek Limited
      • Teknek Ltd
      • Teksaleco Ltd
      • Applichem UK Limited
      • Applichem UK Ltd
      • Berrington UK
      • Central Weighing Limited
      • Central Weighing Ltd
      • Devilbiss Co Ltd
      • The Devilbiss Company Limited
      • Exactrak Limited
      • Exactrak Ltd
      • Lock Inspection Group Limited
      • Lock Inspection Group Ltd
      • Lock Inspection Holdings Limited
      • Lock Inspection Holdings Ltd
      • Lock Inspection Investments Limited
      • Lock Inspection Investments Ltd
      • Lock Inspection Systems Limited
      • Lock Inspection Systems Ltd
      • Tranosliw 2 Ltd
      • A V Co 1 Limited
      • V Co 1 Ltd
      • A V Co 2 Limited
      • V Co 2 Ltd
      • A V Co 3 Limited
      • V Co 3 Ltd
      • One Longridge
      • One Longridge Holdings
      • SPG Packaging UK Ltd
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC2V