Advanced company searchLink opens in new window

CORETRAX TECHNOLOGY LIMITED

Company number SC352403

Persons with significant control: 1 active person with significant control / 0 active statements

Coretrax Technology Holding Company Limited Active

Correspondence address
76 Brook Street, London, England, W1K 5EE
Notified on
8 November 2019
Governing law
Legal form
Place registered
Uk Companies House
Registration number
12262309
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more

Hsbc Corporate Trustee Company (Uk) Limited Ceased

Correspondence address
8 Canada Square, London, England, E14 5HQ
Notified on
12 November 2019
Ceased on
1 August 2021
Governing law
Legal form
Place registered
Companies House
Registration number
06447555
Incorporated in
England & Wales
Nature of control
Ownership of shares – 75% or more

Ctl Uk Holdco Ltd Ceased

Correspondence address
76 Brook Street, London, England, W1K 5EE
Notified on
19 December 2018
Ceased on
8 November 2019
Governing law
Legal form
Place registered
Registrar Of Companies For England And Wales
Registration number
11701470
Incorporated in
England And Wales
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr John Kenneth Fraser Murray Ceased

Correspondence address
Technology House, Moss Road, Gateway Business Park, Aberdeen, AB12 3GQ
Notified on
1 July 2016
Ceased on
19 December 2018
Date of birth
December 1975
Nationality
British
Country of residence
Scotland
Nature of control
Ownership of shares – More than 50% but less than 75%

Mr John Kenneth Murray Ceased

Correspondence address
Technology House, Moss Road, Gateway Business Park, Aberdeen, AB12 3GQ
Notified on
1 July 2016
Ceased on
19 December 2018
Date of birth
August 1951
Nationality
British
Country of residence
Scotland
Nature of control
Ownership of shares – More than 25% but not more than 50%