Tracsis Plc

All UK companiesInformation and communicationTracsis Plc

Information technology consultancy activities

Other software publishing

Tracsis Plc contacts: address, phone, fax, email, website, shedule

Address: Leeds Innovation Centre 103 Clarendon Road LS2 9DF Leeds

Phone: +44-1571 9274627

Fax: +44-1571 9274627

Email: n\a

Website:

Shedule:

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

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

Registration data Tracsis Plc

Register date: 2004-01-19

Register number: 05019106

Type of company: Public Limited Company

Get full report form global database UK for Tracsis Plc

Owner, director, manager of Tracsis Plc

Elizabeth Anne Richards Director. Address: Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF. DoB: September 1957, British

Lisa Charles-jones Director. Address: Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF. DoB: October 1970, British

Christopher Cole Director. Address: Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF. DoB: August 1946, British

Maxwell James Cawthra Director. Address: Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF. DoB: January 1978, British

Maxwell James Cawthra Secretary. Address: Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF. DoB:

John Graeme Nelson Director. Address: Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF. DoB: September 1969, British

Charles Stephen Winward Director. Address: Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF. DoB: September 1969, British

John Cameron Mcarthur Director. Address: Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF. DoB: March 1975, British

Charles Sean Lippell Director. Address: Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF. DoB: September 1950, British

Robert Peter Watson Director. Address: Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF. DoB: June 1950, British

Jay Darren Bamforth Secretary. Address: Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF. DoB: n\a, British

Jay Darren Bamforth Director. Address: Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF. DoB: n\a, British

Rodney Desmond Jones Director. Address: Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF. DoB: March 1952, British

Dr Raymond Kwan Director. Address: Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF. DoB: September 1957, British

Jobs in Tracsis Plc vacancies. Career and practice on Tracsis Plc. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Tracsis Plc on FaceBook

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

Address Tracsis Plc on google map

Other similar UK companies as Tracsis Plc: Jwk Electrical Limited | Karl Lynch Ltd | Afeeshassan Limited | Bentley Electrical Limited | Psb Steel Erecting Limited

This firm known as Tracsis PLC has been registered on 2004/01/19 as a Public Limited Company. This firm registered office can be gotten hold of Leeds on Leeds Innovation Centre, 103 Clarendon Road. When you need to contact this business by post, its area code is LS2 9DF. The office company registration number for Tracsis Plc is 05019106. This firm Standard Industrial Classification Code is 62020 : Information technology consultancy activities. July 31, 2015 is the last time when company accounts were filed. 12 years of presence in the field comes to full flow with Tracsis Plc as they managed to keep their customers happy throughout their long history.

1 transaction have been registered in 2013 with a sum total of £2,800. Cooperation with the Derby City Council council covered the following areas: Capital Expenditure.

Currently, the directors registered by this particular limited company are: Elizabeth Anne Richards designated to this position in 2016, Lisa Charles-jones designated to this position in 2016 in August, Christopher Cole designated to this position in 2014 and 4 remaining, listed below. What is more, the managing director's assignments are bolstered by a secretary - Maxwell James Cawthra, from who found employment in the following limited company in August 2011.