Autotrax Limited

All UK companiesReal estate activitiesAutotrax Limited

Other letting and operating of own or leased real estate

Autotrax Limited contacts: address, phone, fax, email, website, shedule

Address: Headway House Crosby Way GU9 7XG Farnham

Phone: +44-1289 5135253

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Autotrax Limited"? - send email to us!

Autotrax Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Autotrax Limited.

Registration data Autotrax Limited

Register date: 1994-11-08

Register number: 02989600

Type of company: Private Limited Company

Get full report form global database UK for Autotrax Limited

Owner, director, manager of Autotrax Limited

Ian Farrelly Secretary. Address: Crosby Way, Farnham, Surrey, GU9 7XG, England. DoB:

Timothy Giles Lampert Director. Address: Crosby Way, Farnham, Surrey, GU9 7XG, England. DoB: March 1970, British

Nigel Gregory Glenn Director. Address: Crosby Way, Farnham, Surrey, GU9 7XG, England. DoB: November 1972, British

Matthew Johanson Director. Address: Crosby Way, Farnham, Surrey, GU9 7XG, England. DoB: October 1976, British

Andy Forbes Somerville Director. Address: Crosby Way, Farnham, Surrey, GU9 7XG, England. DoB: November 1959, British

David Brian Pickering Director. Address: Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England. DoB: March 1973, British

David Keith Meir Director. Address: Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England. DoB: March 1970, British

Rupert Nichols Secretary. Address: Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England. DoB:

William Stobart Director. Address: Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England. DoB: November 1961, British

David Francis Harris Director. Address: Boundary Way, Lufton, Yeovil, Somerset, BA22 8HZ, Estonia. DoB: March 1971, British

Adrian Fleming Director. Address: Carolina Way, Doncaster, South Yorkshire, DN4 5PN, England. DoB: January 1976, British

Timothy Giles Lampert Director. Address: Boundary Way, Lufton Trading Estate, Lufton, Yeovil, Somerset, BA22 8HZ, England. DoB: March 1970, British

Jonathan Moser Director. Address: Railways International Ltd, Lakeside Business Park, Carolina Way, Doncaster, DH4 5PN, United Kingdom. DoB: December 1961, British

Duncan Clark Director. Address: Grange Drive, Hellaby, Rotherham, South Yorkshire, S66 8HJ, United Kingdom. DoB: June 1978, English

David Francis Harris Secretary. Address: Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England. DoB: March 1971, British

John Michael Heathcote Light Director. Address: 5 Grange Park, Roman Way, Northampton, NN4 5EA. DoB: December 1953, British

Dir Andrew Somerville Director. Address: 5 Grange Park, Roman Way, Northampton, NN4 5EA. DoB: November 1959, British

Avril Palmer-baunack Director. Address: 5 Grange Park, Roman Way, Northampton, NN4 5EA, United Kingdom. DoB: April 1964, British

Andy Forbes Somerville Director. Address: 5 Grange Park, Roman Way, Northampton, NN4 5EA. DoB: November 1959, British

Philippa Armstrong Secretary. Address: 162 Muller Road, Horfield, Bristol, Avon, BS7 9QX. DoB: n\a, British

Michael John Street Director. Address: 19 Mansdale Road, Redbourn, St. Albans, Hertfordshire, AL3 7DL. DoB: March 1950, British

Kevin Mcgurl Director. Address: 5 Grange Park, Roman Way, Northampton, NN4 5EA, United Kingdom. DoB: June 1968, British

Russell Stephen Brown Director. Address: Staplehay, Trull, Taunton, Somerset, TA3 7EZ. DoB: April 1963, British

Ian Morrison Director. Address: 37 Sudbrooke Road, London, SW12 8TQ. DoB: April 1954, British

Dudley Clifford Pound Director. Address: Great Warley Place, Great Warley Street, Great Warley, Brentwood, Essex, CM13 3JP. DoB: March 1949, British

Colin Armstrong Secretary. Address: 200 Worle Parkway, Worle, Weston Super Mare, Somerset, BS22 6WA. DoB: n\a, British

Philip James Nuttall Director. Address: 5 Upper St Martins Lane, London, WC2H 9EA. DoB: June 1951, British

John Michael Heathcote Light Secretary. Address: Mambury Manor, East Putford, Holsworthy, Devon, EX22 7UH. DoB: December 1953, British

John Charles Merry Director. Address: Walon, Boundary Way Lufton, Yeovil, Somerset, BA22 8HZ. DoB: March 1961, British

Keith James Austin Secretary. Address: Little Orchard House 41 New Road, Tylers Green, High Wycombe, Buckinghamshire, HP10 8DN. DoB: April 1962, British

Paul Watkins Director. Address: 8 Hampton Manor Close, Hereford, Herefordshire, HR1 1TG. DoB: November 1956, British

Gavin David Withers Director. Address: 1 Eversleigh Road, Barnet, Hertfordshire, EN5 1NE. DoB: July 1965, British

Geoffrey Michael Gillo Secretary. Address: Rowallen House, Clare Road Stoke By Clare, Sudbury, Suffolk, CO10 8HJ. DoB: October 1952, British

Roger Howel Giles Morgan Director. Address: High Trees 20 Reading Road, Wallingford, Oxfordshire, OX10 9DS. DoB: March 1945, British

Peter Maybury Director. Address: 15a Crowstone Avenue, Westcliff On Sea, Essex, SS0 8HT. DoB: April 1951, British

Robin Charles Alfred Dawson Secretary. Address: 13 Church Crescent, London, N3 1BE. DoB: February 1960, British

Michael Evans Director. Address: 27 Artemis Court, Cyclops Wharf Homer Drive, London, E14 3UH. DoB: August 1945, British

John Anthony Gregory Director. Address: 63 Milton Avenue, Eaton Road, St Neots, Cambridge, PE19 7LH. DoB: May 1953, British

Geoffrey Michael Gillo Secretary. Address: Rowallen House, Clare Road Stoke By Clare, Sudbury, Suffolk, CO10 8HJ. DoB: October 1952, British

Steven Keeling Director. Address: Tylers Barn, Luffenhall, Stevenage, Hertfordshire, SG2 7PX. DoB: January 1947, British

Graham John Taffs Director. Address: 11 Lukins Drive, Great Dunmow, Essex, CM6 1XQ. DoB: June 1953, British

Melvin Gregory Clayton Marchant Director. Address: 4 Seymour Square, Brighton, Sussex, BN2 1DP. DoB: May 1947, British

Paul Raymond Williams Director. Address: Lane House, Quarry Place, Shrewsbury, Salop, SY1 1JN. DoB: n\a, British

Paula Brown Secretary. Address: 36 Torridon Croft, Birmingham, B13 8RG. DoB:

Jobs in Autotrax Limited vacancies. Career and practice on Autotrax Limited. Working and traineeship

Sorry, now on Autotrax Limited all vacancies is closed.

Responds for Autotrax Limited on FaceBook

Read more comments for Autotrax Limited. Leave a respond Autotrax Limited in social networks. Autotrax Limited on Facebook and Google+, LinkedIn, MySpace

Address Autotrax Limited on google map

Other similar UK companies as Autotrax Limited: Oriel Investments (uk) Limited | Knowsley Close Limited | Vacanze Bartolomei Limited | Global Property Management (uk) Limited | London Property Lets Limited

Autotrax Limited is located at Farnham at Headway House. You can find this business by the zip code - GU9 7XG. This business has been in the field on the UK market for 22 years. This business is registered under the number 02989600 and company's status at the time is active. This business declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Its most recent filings were filed up to 2014-11-30 and the latest annual return was filed on 2015-12-01. It has been twenty two years for Autotrax Ltd in this line of business, it is not planning to stop growing and is an object of envy for it's competition.

This business owes its achievements and unending growth to exactly two directors, who are Timothy Giles Lampert and Nigel Gregory Glenn, who have been overseeing the company since 2015. To increase its productivity, since the appointment on Wednesday 30th September 2015 the business has been utilizing the expertise of Ian Farrelly, who's been concerned with ensuring the company's growth.