This company is commonly known as Chevron Traffic Management Limited. The company was founded 27 years ago and was given the registration number 03316774. The firm's registered office is in THAME. You can find them at Unit 3 Thame Park Business Centre, Wenman Road, Unit 3, Thame, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | CHEVRON TRAFFIC MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03316774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Thame Park Business Centre, Wenman Road, Unit 3, Thame, England, OX9 3XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Thame Park Business Centre, Wenman Road, Unit 3, Thame, England, OX9 3XA | Director | 08 June 2012 | Active |
Unit 3, Thame Park Business Centre, Wenman Road, Unit 3, Thame, England, OX9 3XA | Director | 26 June 2017 | Active |
Unit 3, Thame Park Business Centre, Wenman Road, Unit 3, Thame, England, OX9 3XA | Director | 15 June 2020 | Active |
Chevron House, 20 Thame Road, Chinnor, Oxfordshire, OX39 4QS | Secretary | 08 June 2012 | Active |
8 Bliss Mill, Worcester Road, Chipping Norton, OX7 5JR | Secretary | 06 February 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 February 1997 | Active |
Unit 3, Thame Park Business Centre, Wenman Road, Unit 3, Thame, England, OX9 3XA | Director | 25 September 2015 | Active |
20, Jewry Street, Winchester, England, SO23 8RZ | Director | 18 December 2012 | Active |
15 Maculay Building, Widcombe Hill, Bath, BA2 6AT | Director | 22 September 2009 | Active |
Unit 3, Thame Park Business Centre, Wenman Road, Unit 3, Thame, England, OX9 3XA | Director | 16 November 2016 | Active |
Unit 3, Thame Park Business Centre, Wenman Road, Unit 3, Thame, England, OX9 3XA | Director | 08 July 2019 | Active |
The Rose Cottage, Old School Lane, Blakesley, NN12 8RS | Director | 01 February 2002 | Active |
4 Matou, Konia, Cyprus, CY 8072 | Director | 06 February 1997 | Active |
Sorbrook Manor, Cross Hill Road, Adderbury, OX17 3EG | Director | 22 September 2009 | Active |
Fairfield House, East Street, Hambledon, PO7 4RY | Director | 22 September 2009 | Active |
8 Bliss Mill, Worcester Road, Chipping Norton, OX7 5JR | Director | 06 February 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 February 1997 | Active |
Chelsey Bidco Limited | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Thame Business Park Centre, Thame, England, OX9 3XA |
Nature of control | : |
|
Ramudden Global (Uk) Limited | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA |
Nature of control | : |
|
Chevron Traffic Management (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Thame Park Business Centre, Wenman Road, Thame, England, OX9 3XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-12-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.