Tracy Louise WOODS
Natural Person
| Title | Mrs |
|---|---|
| First Name | Tracy |
| Middle Names | Louise |
| Last Name | WOODS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 2 |
| Resigned | 18 |
| Total | 21 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| TRACY WOODS CONSULTANCY LIMITED | Mar 04, 2024 | Active | Director | Hampshire Road Walton Le Dale PR5 4NJ Preston 69 United Kingdom | United Kingdom | British | ||
| TRACY WOODS SOLUTIONS LTD | Mar 12, 2020 | Dissolved | Director | Hampshire Road Walton-Le-Dale PR5 4NJ Preston 69 England | United Kingdom | British | ||
| BOLTON AT HOME LIMITED | Oct 04, 2010 | Converted / Closed | Director | Waters Meeting Road BL1 8SW Bolton 98 Lancashire | United Kingdom | British | ||
| CARITAS CARE LIMITED | Oct 20, 2020 | Aug 15, 2024 | Active | Director | 218 Tulketh Road Preston PR2 1ES Lancashire | United Kingdom | British | |
| SALIX HOMES DEVELOPMENTS LIMITED | Apr 01, 2020 | Jun 29, 2020 | Active | Director | 2 Peel Cross Road M5 4DT Salford Diamond House England | United Kingdom | British | |
| SALIX LIVING LIMITED | Apr 01, 2020 | Jun 29, 2020 | Active | Director | 2 Peel Cross Road M5 4DT Salford Diamond House England | United Kingdom | British | |
| CHL LEGACY LIMITED | Jul 19, 2018 | Dec 02, 2019 | Active | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | |
| STONECROSS HOMES LIMITED | Jan 31, 2019 | Sep 30, 2019 | Active | Director | Waters Meeting Road BL1 8SW Bolton 98 | United Kingdom | British | |
| R-HAUS LIVING LIMITED | Apr 03, 2017 | Sep 30, 2019 | Active | Director | Waters Meeting Road BL1 8SW Bolton 98 United Kingdom | United Kingdom | British | |
| RING STONES MAINTENANCE AND CONSTRUCTION LIMITED | Jul 17, 2015 | Mar 31, 2017 | Active | Director | Croft Street BB11 2ED Burnley Centenary Court Lancashire | United Kingdom | British | |
| HOBSTONES HOMES LIMITED | Jul 17, 2015 | Mar 31, 2017 | Active | Director | Croft Street BB11 2ED Burnley Centenary Court Lancashire | United Kingdom | British | |
| FURNITURE MATTERS LIMITED | Jul 17, 2015 | Mar 31, 2017 | Active | Director | Croft Street BB11 2ED Burnley Centenary Court | United Kingdom | British | |
| AP FILTRATION LIMITED | May 13, 2003 | Oct 16, 2003 | Active | Secretary | 69 Hampshire Road PR5 4NJ Preston Lancashire | British | ||
| AP FILTRATION LIMITED | Apr 25, 2000 | Oct 21, 2002 | Active | Secretary | 69 Hampshire Road PR5 4NJ Preston Lancashire | British | ||
| I.L.C. SPORT LIMITED | Mar 10, 1997 | Apr 21, 1999 | Dissolved | Director | 69 Hampshire Road PR5 4NJ Preston Lancashire | United Kingdom | British | |
| I.L.C. SPORT LIMITED | Mar 10, 1997 | Apr 21, 1999 | Dissolved | Secretary | 69 Hampshire Road PR5 4NJ Preston Lancashire | British | ||
| ADI BUSINESS & LEISURE SYSTEMS LTD | Jun 10, 1996 | Apr 12, 1999 | Dissolved | Director | 69 Hampshire Road PR5 4NJ Preston Lancashire | United Kingdom | British | |
| ADI BUSINESS & LEISURE SYSTEMS LTD | Feb 01, 1994 | Apr 12, 1999 | Dissolved | Secretary | 69 Hampshire Road PR5 4NJ Preston Lancashire | British | ||
| ADI UK LIMITED | Feb 26, 1997 | Oct 30, 1998 | Active | Director | 69 Hampshire Road PR5 4NJ Preston Lancashire | United Kingdom | British | |
| ADI UK LIMITED | Feb 26, 1997 | Oct 30, 1998 | Active | Secretary | 69 Hampshire Road PR5 4NJ Preston Lancashire | British | ||
| ADI RENTALS LIMITED | Sep 12, 1995 | Oct 30, 1998 | Dissolved | Secretary | 69 Hampshire Road PR5 4NJ Preston Lancashire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0