Trada Technology Limited
Technical testing and analysis
Engineering related scientific and technical consulting activities
Other research and experimental development on natural sciences and engineering
Other business support service activities not elsewhere classified
Trada Technology Limited contacts: address, phone, fax, email, website, shedule
Address: 6 Coronet Way Centenary Park M50 1RE Eccles
Phone: +44-29 2022003
Fax: +44-29 2022003
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Trada Technology Limited"? - send email to us!
Registration data Trada Technology Limited
Register date: 1990-11-22
Register number: 02561166
Type of company: Private Limited Company
Get full report form global database UK for Trada Technology LimitedOwner, director, manager of Trada Technology Limited
John Fraser Grant Willox Director. Address: Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE, England. DoB: March 1967, British
Alison Leonie Stevenson Director. Address: Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE, England. DoB: August 1977, British And South African
Robert Graeme Veitch Director. Address: Road, Warrington, Cheshire, WA1 2DS, England. DoB: July 1966, British
Patricia Margaret Ward Presland Director. Address: Honor End Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 9QY. DoB: March 1951, British
Christine Anne Johnson Director. Address: Naphill Cottage Forge Road, Naphill, High Wycombe, Buckinghamshire, HP14 4ST. DoB: April 1955, British
Hayden Thomas Davies Director. Address: Sedgemoor House, 77 Chilton Road, Long Crendon, Bucks, HP18 9DA. DoB: January 1960, British
Dr Kevin Donald Shirley Towler Director. Address: 6 The Leys, Halton Village, Wendover, Buckinghamshire, HP22 5GH. DoB: April 1957, British
David Ernest James Director. Address: 48 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7LR. DoB: June 1940, British
David Iain Webb Secretary. Address: Wiggett Grove, Binfield, Bracknell, Berkshire, RG42 4DY. DoB:
David Iain Webb Director. Address: 34 Wiggett Grove, Binfield, Bracknell, Berkshire, RG42 4DY. DoB: August 1962, British
Christine Anne Johnson Secretary. Address: Naphill Cottage Forge Road, Naphill, High Wycombe, Buckinghamshire, HP14 4ST. DoB: April 1955, British
Andrew Richard Abbott Director. Address: Hill Cottage, Albury View, Tiddington, Thame, Oxfordshire, OX9 2LQ. DoB: January 1959, British
Ian Campbell Director. Address: 11 Tierney Court, High Street, Marlow, Buckinghamshire, SL7 2BL. DoB: May 1956, British
Dr Christopher John Gill Director. Address: Queen Annes, 47 West Street, Oundle, Peterborough, PE8 4EJ. DoB: October 1946, British
David Redman Taylorson Director. Address: 6 Gorsey Road, Wilmslow, Cheshire, SK9 5DP. DoB: March 1931, British
Dr Gavin Siegmund Hall Director. Address: Endstead, Little Kingshill, Great Missenden, Bucks, HP16 0EB. DoB: June 1938, British
Raymond Michael Hobbs Director. Address: 72 Georges Hill, Widmer End, High Wycombe, Buckinghamshire, HP15 6BH. DoB: February 1947, British
Jobs in Trada Technology Limited vacancies. Career and practice on Trada Technology Limited. Working and traineeship
Fabricator. From GBP 2400
Administrator. From GBP 2400
Electrician. From GBP 2000
Controller. From GBP 2100
Engineer. From GBP 2000
Controller. From GBP 2600
Other personal. From GBP 1200
Responds for Trada Technology Limited on FaceBook
Read more comments for Trada Technology Limited. Leave a respond Trada Technology Limited in social networks. Trada Technology Limited on Facebook and Google+, LinkedIn, MySpaceAddress Trada Technology Limited on google map
Other similar UK companies as Trada Technology Limited: Henners Construction Limited | Dna Contract Flooring Limited | Berryholly Property Management Limited | Frewfix Ltd | Enterprise Site Management Ltd
This enterprise named Trada Technology has been started on 1990-11-22 as a Private Limited Company. This enterprise head office could be contacted at Eccles on 6 Coronet Way, Centenary Park. In case you have to get in touch with this business by mail, the postal code is M50 1RE. The company reg. no. for Trada Technology Limited is 02561166. This enterprise SIC and NACE codes are 71200 , that means Technical testing and analysis. Its most recent filed account data documents cover the period up to 2014-12-31 and the latest annual return information was released on 2015-11-22. Twenty six years of presence on the local market comes to full flow with Trada Technology Ltd as they managed to keep their clients satisfied through all this time.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £10,000 in total. The company also worked with the Sandwell Council (1 transaction worth £2,000 in total) and the Hampshire County Council (1 transaction worth £890 in total). Trada Technology was the service provided to the Sandwell Council Council covering the following areas: Central Services - Services To The Public was also the service provided to the Devon County Council Council covering the following areas: Legal Fees & Disbursements.
Taking into consideration this specific enterprise's number of employees, it was imperative to recruit new members of the board of directors: John Fraser Grant Willox, Alison Leonie Stevenson and Robert Graeme Veitch who have been collaborating since 2015 to exercise independent judgement of this limited company. At least one secretary in this firm is a limited company, specifically Mbm Secretarial Services Limited.
