Tramtrack Croydon Limited

All companies of The UKTransportation and storageTramtrack Croydon Limited

Urban and suburban passenger railway transportation by underground, metro and similar systems

Contacts of Tramtrack Croydon Limited: address, phone, fax, email, website, working hours

Address: Windsor House 42-50 Victoria Street SW1H 0TL London

Phone: +44-1460 2482330 +44-1460 2482330

Fax: +44-1460 2482330 +44-1460 2482330

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tramtrack Croydon Limited"? - Send email to us!

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

Registration data Tramtrack Croydon Limited

Register date: 1995-08-17
Register number: 03092613
Capital: 327,000 GBP
Sales per year: Approximately 122,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Tramtrack Croydon Limited

Addition activities kind of Tramtrack Croydon Limited

01749906. Tangerine grove
22580105. Edgings, lace
28910202. Adhesives, plastic
28910206. Glue
30690900. Stationer's rubber sundries
34699913. Radio or television chassis, stamped metal
35939902. Fluid power cylinders, hydraulic or pneumatic
51820100. Wine
87420405. Public utilities consultant

Owner, director, manager of Tramtrack Croydon Limited

Director - Jill Louise Collis. Address: Victoria Street, London, SW1H 0TL. DoB: March 1968, British

Director - Sarah Anne Atkins. Address: Victoria Street, London, SW1H 0TL. DoB: July 1955, British

Director - Gareth William Powell. Address: Victoria Street, London, SW1H 0TL. DoB: January 1976, British

Director - Andrew Pollins. Address: Victoria Street, London, SW1H 0TL, England. DoB: October 1967, British

Director - Michael William Tuke Brown. Address: Victoria Street, London, SW1H 0TL. DoB: April 1964, British

Secretary - Howard Ernest Carter. Address: Victoria Street, London, SW1H 0TL. DoB: August 1967, British

Secretary - Ellen Howard. Address: Victoria Street, London, SW1H 0TL. DoB:

Director - Martin Hughes Brown. Address: Victoria Street, London, SW1H 0TL. DoB: May 1953, British

Director - Phillip George Hewitt. Address: Victoria Street, London, SW1H 0TL. DoB: March 1967, British

Director - Sir Peter Gerard Hendy. Address: Victoria Street, London, SW1H 0TL. DoB: March 1953, British

Director - Ian Arthur Brown. Address: Victoria Street, London, SW1H 0TL. DoB: January 1946, British

Director - Stuart Ian Munro. Address: Victoria Street, London, SW1H 0TL. DoB: October 1967, British

Director - Tomothy Powell. Address: Hawes Close, Northwood, Middlesex, HA6 1EW. DoB: December 1967, British

Director - Howard Geoffrey Smith. Address: Victoria Street, London, SW1H 0TL. DoB: November 1964, British

Secretary - Jeffrey Henderson Pipe. Address: 51 Cape Road, Warwick, Warwickshire, CV34 5AA. DoB:

Director - Simon Vivian Mander. Address: 127 Oyster Wharf, 18 Lombard Road, Battersea, London, SW11 3RT. DoB: May 1954, British

Director - Keith Cottrell. Address: 51 Oxenden Wood Road, Chelsfield Park, Kent, BR6 6HP. DoB: June 1955, British

Director - Michael Arthur Kayser. Address: 17 Hartsbourne Avenue, Bushey Heath, Hertfordshire, WD23 1JP. DoB: June 1955, British

Director - Paul Graham Davison. Address: 8 Swallow Craig, Dalgety Bay, Fife, KY11 9YR. DoB: May 1947, British

Director - Douglas Iain Sutherland. Address: Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS. DoB: March 1965, British

Director - Andrew Latham Nelson. Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ. DoB: April 1959, British

Director - Ian William Kendall. Address: 16 Hillview Road, Cults, Aberdeen, AB15 9HB. DoB: December 1958, British

Director - Andrew Mark Turk. Address: Thatchbrook, Sambourne Lane, Sambourne, Warwickshire, B96 6PA. DoB: August 1959, British

Director - Nicholas Keith Chevis. Address: Bramblewood 44 Church Road, Wanborough, Swindon, Wiltshire, SN4 0BZ. DoB: March 1964, British

Director - Charles Michael Mogg. Address: Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, Warwickshire, CV37 9XD. DoB: April 1945, British

Director - David Laurence Quinn. Address: 6 Whitecross Road, Haddenham, Buckinghamshire, HP17 8BA. DoB: September 1955, British

Secretary - Roger William Harding. Address: Sunmead Cottage, Green Street, Sunbury, TW16 6QL. DoB: May 1950, British

Director - John Anthony Storey. Address: 2 Silverbirch Drive, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QF. DoB: November 1946, British

Director - Sir William Hepburn Mcalpine. Address: 40 Bernard Street, London, WC1N 1LG. DoB: January 1936, British

Director - John Anthony Storey. Address: 2 Silverbirch Drive, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QF. DoB: November 1946, British

Director - John Humphrey Rymer. Address: 13 Rosebery Road, London, SW2 4DQ. DoB: January 1950, British

Director - Miles Colin Shelley. Address: 27 Kinsbourne Close, Harpenden, Hertfordshire, AL5 3PB. DoB: May 1961, British

Director - Elaine Robinson. Address: 44 Lyndale Drive, Wrenthorpe, Wakefield, West Yorkshire, WF2 0JZ. DoB: September 1962, British

Director - Michael John Collard. Address: Birds Oak, Leatherhead Road, Oxshott, Surrey, KT22 0JJ. DoB: August 1944, British

Director - David John Miller. Address: 1 Asmara Road, London, NW2 3SS. DoB: April 1962, British

Director - Colin Stafford Walton. Address: 11 Vicarage Lane, Little Eaton, Derby, Derbyshire, DE21 5EA. DoB: February 1951, British

Director - Brendon Raymond Cowen. Address: 92 Eastmoor Park, Harpenden, Hertfordshire, AL5 1BP. DoB: n\a, British

Director - Brian Lynn Staples. Address: Pendle House, Castle Hill Prestbury, Macclesfield, Cheshire, SK10 4AR. DoB: April 1945, British

Secretary - Anthony Morris. Address: 115a Burnt Ash Road, Lee, London, SE12 8RA. DoB:

Director - Kenneth James Duncombe. Address: 3 Glendale Park, Hitches Lane, Fleet, Hampshire, GU13 8JL. DoB: February 1937, British

Director - Gerard Joseph Mccormack. Address: 16 Rectory Road, Wokingham, Berkshire, RG40 1DH. DoB: June 1952, British

Director - Ian William Kendall. Address: 88 Addiscombe Road, Croydon, Surrey, CR0 5PP. DoB: December 1958, British

Director - Michael William Gearon. Address: Gorse Cottage Chuck Hatch Lane, Colemans Hatch, Hartfield, East Sussex, TN7 4EN. DoB: January 1946, British

Director - Robert Frank Dorey. Address: 9 Laburnum Gardens, Shirley Oaks Village, Croydon, Surrey, CR0 8XY. DoB: May 1939, British

Director - Michael John Collard. Address: Birds Oak, Leatherhead Road, Oxshott, Surrey, KT22 0JJ. DoB: August 1944, British

Director - Charles Denis Lenox Conyngham. Address: Yew Tree House, Walkhurst Road, Benenden, Kent, TN17 4DR. DoB: January 1935, British

Director - Colin James Clarke. Address: Woodside Cottage Woodlands Lane, Quarndon, Derby, Derbyshire, DE22 5JU. DoB: June 1961, British

Director - David Alwyn Cawthorne. Address: 21 Park Road, Oxted, Surrey, RH8 0AN. DoB: April 1944, British

Director - John Anthony Storey. Address: 2 Silverbirch Drive, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QF. DoB: November 1946, British

Director - Graham Neil Turner. Address: 239 Drake House, St George Wharf, London, SW8 2GL. DoB: January 1946, British

Director - Ralph William James Bennett. Address: Clonlea Field End Lane, Holmbridge, Huddersfield, West Yorkshire, HD9 2NH. DoB: January 1951, British

Director - Jeffrey Michael Thornton. Address: 49 Clermiston Road, Edinburgh, Midlothian, EH12 6XD. DoB: April 1953, British

Director - Vincent William Christie. Address: Penbury Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BB. DoB: May 1936, British

Director - Edmund Alec King. Address: Spindlewood, Pangbourne Hill, Pangbourne, Berkshire, RG8 8JS. DoB: August 1936, British

Director - John Anthony Storey. Address: 2 Silverbirch Drive, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QF. DoB: November 1946, British

Director - Sir Peter Gerard Hendy. Address: 4 Cambridge Place, Bath, BA2 6AB. DoB: March 1953, British

Secretary - John Anthony Storey. Address: 2 Silverbirch Drive, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QF. DoB: November 1946, British

Jobs in Tramtrack Croydon Limited, vacancies. Career and training on Tramtrack Croydon Limited, practic

Now Tramtrack Croydon Limited have no open offers. Look for open vacancies in other companies

  • Postdoctoral Research Officer - The Oxford Martin Programme on Technological and Economic Change (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Martin School

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Theme Coordinator and Facilitator for NIHR Database (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Centre for Diabetes, Endocrinology and Metabolism (RDM)

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Regional Tutor – Hearing Impairment (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Education, Department of Disability Inclusion and Special Needs

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Head of Teaching and Learning (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: Centre of Learning Excellence

    Salary: Up to £60,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Research Fellow in Computational Molecular Evolution (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Biology

    Salary: £32,548 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics,Molecular Biology and Biophysics,Computer Science,Computer Science

  • Dentist Clinical Teaching Fellow (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Dental Academy

    Salary: £10,235 to £12,703 per annum (£51,176 - £63,519 x 0.2 FTE)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Mental Health Advisor (Reading)

    Region: Reading

    Company: University of Reading

    Department: Student Wellbeing Services

    Salary: £39,992 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Maker Space Technician (London)

    Region: London

    Company: Imperial College London

    Department: Student Recruitment and Outreach

    Salary: £24,780 to £26,570 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • Health Physics Section Leader Assistant (Harwell)

    Region: Harwell

    Company: N\A

    Department: N\A

    Salary: £37,415 to £41,572 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Physical and Environmental Sciences,Physics and Astronomy,Administrative,Property and Maintenance

  • IB Examiner for Biology (Bilingual English-German) (Nationwide, Cardiff)

    Region: Nationwide, Cardiff

    Company: International Baccalaureate Organization

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Languages, Literature and Culture,Linguistics,Languages

  • Professor of English & College External Grant Funding Advisor (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of English, Communication and Philosophy

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Reader in Psychology (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Psychology

    Salary: £39,324 to £73,018

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

Responds for Tramtrack Croydon Limited on Facebook, comments in social nerworks

Read more comments for Tramtrack Croydon Limited. Leave a comment for Tramtrack Croydon Limited. Profiles of Tramtrack Croydon Limited on Facebook and Google+, LinkedIn, MySpace

Location Tramtrack Croydon Limited on Google maps

Other similar companies of The United Kingdom as Tramtrack Croydon Limited: Kenny Driving Services Ltd | Pdq Cars Ltd | Pdbjb Limited | Soloman Transport Limited | Arnis Driving Services Limited

Tramtrack Croydon Limited could be found at Windsor House 42-50, Victoria Street in London. The post code is SW1H 0TL. Tramtrack Croydon has been on the British market for twenty one years. The Companies House Reg No. is 03092613. This firm has operated under three different names. The very first registered name, Tramtrack Croydon, was changed on 1996-12-16 to Tramtrack (croydon). The current name, in use since 1996, is Tramtrack Croydon Limited. This company is classified under the NACe and SiC code 49311 , that means Urban and suburban passenger railway transportation by underground, metro and similar systems. Tramtrack Croydon Ltd filed its account information up till 2015-03-31. Its latest annual return information was released on 2015-08-17. It has been 21 years for Tramtrack Croydon Ltd on this market, it is constantly pushing forward and is very inspiring for many.

Council Merton Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 500 pounds of revenue.

As stated, this specific firm was formed in 1995-08-17 and has been supervised by fifty one directors, and out of them five (Jill Louise Collis, Sarah Anne Atkins, Gareth William Powell and 2 others listed below) are still employed. In order to maximise its growth, for the last almost one month this specific firm has been providing employment to Howard Ernest Carter, age 49 who's been in charge of ensuring efficient administration of the company.

Tramtrack Croydon Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Windsor House 42-50 Victoria Street SW1H 0TL London. Tramtrack Croydon Limited was registered on 1995-08-17. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 327,000 GBP, sales per year - approximately 122,000 GBP. Tramtrack Croydon Limited is Private Limited Company.
The main activity of Tramtrack Croydon Limited is Transportation and storage, including 9 other directions. Director of Tramtrack Croydon Limited is Jill Louise Collis, which was registered at Victoria Street, London, SW1H 0TL. Products made in Tramtrack Croydon Limited were not found. This corporation was registered on 1995-08-17 and was issued with the Register number 03092613 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Tramtrack Croydon Limited, open vacancies, location of Tramtrack Croydon Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Tramtrack Croydon Limited from yellow pages of The United Kingdom. Find address Tramtrack Croydon Limited, phone, email, website credits, responds, Tramtrack Croydon Limited job and vacancies, contacts finance sectors Tramtrack Croydon Limited