Traceassured Limited

All UK companiesInformation and communicationTraceassured Limited

Data processing, hosting and related activities

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

Address: 20-24 Mill Street Gilford BT63 6HQ Craigavon

Phone: +44-1360 5521697

Fax: +44-1360 5521697

Email: n\a

Website:

Shedule:

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

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

Registration data Traceassured Limited

Register date: 2000-12-01

Register number: NI039770

Type of company: Private Limited Company

Get full report form global database UK for Traceassured Limited

Owner, director, manager of Traceassured Limited

Samuel William John Rusk Director. Address: 10 Knocknamuckley Road, Portadown, Co. Armagh, N. Ireland, BT63 5PE. DoB: November 1952, British

Alan James Gibson Director. Address: 8 Henley Hall, St James Road, Hillsborough, Co Down, BT26 6RZ. DoB: March 1965, British

Lourens Erasmus Director. Address: 25a Douglas Road, Bedfordview, South Africa, 2007. DoB: November 1960, South African

Ross Samuel Reed Director. Address: Rydalmount, 53 Knock Road, Belfast, BT5 6LV. DoB: December 1946, British

Dr Alan Mawson Director. Address: 10 Clifford Avenue, East Sheen, London, SW14 7BS. DoB: June 1942, British

Dr Kenneth James Baird Dr. Director. Address: 12 Downshire Crescent, Hillsborough, BT26 6DD. DoB: March 1951, British

Rawdon Quentin Vevers Director. Address: The Green Man, Arkesden, Essex, England, CB11 4EX. DoB: March 1958, British

William Paul Wickens Director. Address: 16 Stockbridge Park, Donaghadee, Co Down, N Ireland, BT21 0QH. DoB: February 1961, British

Ian Brewster Director. Address: Park House, 9 Moy Road, Dungannon, BT71 6BU. DoB: April 1942, British

Newland William Allen Mckelvey Director. Address: 3 Wyndell Heights, Newtownards, BT23 7GX. DoB: January 1962, British

Ian Brewster Secretary. Address: Park House, 9 Moy Road, Dungannon. DoB: April 1942, British

Robert Desmond Palmer Director. Address: 31 Kilmaine Road, Bangor, Co Down, BT19 6DT. DoB: March 1941, British

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

Fabricator. From GBP 2200

Director. From GBP 5000

Manager. From GBP 3000

Package Manager. From GBP 2100

Responds for Traceassured Limited on FaceBook

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

Address Traceassured Limited on google map

Other similar UK companies as Traceassured Limited: S G Construction (leics) Limited | Premier Data Solutions Ltd | Piercy Leisure Limited | Wca Developments Limited | Ultra Contract Services Limited

The firm is located in Craigavon under the following Company Registration No.: NI039770. This company was established in 2000. The main office of the company is located at 20-24 Mill Street Gilford. The postal code for this location is BT63 6HQ. This firm is registered with SIC code 63110 : Data processing, hosting and related activities. Traceassured Ltd filed its latest accounts for the period up to 31st December 2014. The business latest annual return information was filed on 1st December 2015.

From the data we have gathered, this specific limited company was established sixteen years ago and has so far been presided over by eleven directors, and out this collection of individuals six (Samuel William John Rusk, Alan James Gibson, Lourens Erasmus and 3 other directors who might be found below) are still working.