Tramtrack 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tramtrack Croydon Limited"? - Send email to us!
Registration data Tramtrack Croydon Limited
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, MySpaceLocation 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