This company is commonly known as Teletrac Navman (uk) Ltd. The company was founded 35 years ago and was given the registration number 02292714. The firm's registered office is in MILTON KEYNES. You can find them at K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | TELETRAC NAVMAN (UK) LTD |
---|---|---|
Company Number | : | 02292714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire, England, MK7 6BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ | Secretary | 29 February 2008 | Active |
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ | Director | 21 February 2024 | Active |
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ | Director | 17 June 2016 | Active |
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ | Director | 12 March 2024 | Active |
The White House, The Street, South Stoke, RG8 0JS | Secretary | 21 May 2001 | Active |
5 Redwood Drive, Camberley, GU15 1QJ | Secretary | 28 June 1994 | Active |
13 Taylors Lane, Buckden, St Neots, PE19 5TD | Secretary | - | Active |
47 Merthyr Terrace, Barnes, London, SW13 8DL | Secretary | 20 February 1992 | Active |
Bramshott Court East, Tunbridge Lane Bramshott, Liphook, GU30 7RG | Director | - | Active |
156 Ifield Road, London, SW10 9AF | Director | - | Active |
One Market Street, Steuart Tower 23rd Floor, San Francisco, Usa, 94105 | Director | 01 September 2011 | Active |
Steuart Tower, One Market Street, 23rd Floor, San Francisco, Usa, | Director | 01 September 2010 | Active |
Martell House, University Way, Cranfield, Bedford, England, MK43 0TR | Director | 14 August 2013 | Active |
100 East End Road, London, N3 2SX | Director | 24 September 2001 | Active |
Apartment 24, Queens Apartments, Queens Promonade, Douglas, IM2 4NX | Director | 15 January 2007 | Active |
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ | Director | 20 August 2019 | Active |
The White House, The Street, South Stoke, RG8 0JS | Director | 21 May 2001 | Active |
Tyme Cottage, Plough Lane, Hazeley Lea, RG27 8ND | Director | 20 May 2009 | Active |
13 Meadow Walk, Harpenden, AL5 5TF | Director | 22 September 2008 | Active |
The Old Bakery Grange Road, Felmersham, Bedford, MK43 7EU | Director | 18 March 2004 | Active |
23 Calder Avenue, Brookmans Park, Hatfield, AL9 7AH | Director | 28 January 1999 | Active |
Martell House University Way, Cranfield, Bedfordshire, MK43 0TR | Director | 29 July 2010 | Active |
Martell House University Way, Cranfield, Bedfordshire, MK43 0TR | Director | 29 July 2010 | Active |
25 Phillimore Gardens, London, W8 7QG | Director | 12 February 1993 | Active |
Lisle House, Church Lane Easton, Winchester, SO21 1EH | Director | 05 July 2000 | Active |
36 Queens Avenue, Woodford Green, IG8 0JE | Director | 04 February 2004 | Active |
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ | Director | 26 July 2018 | Active |
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ | Director | 26 July 2018 | Active |
The Old Vicarage High Road, Shillington, Hitchin, SG5 3LT | Director | - | Active |
Langtree House, Woodcote, Reading, RG8 0PA | Director | 21 April 1992 | Active |
5 Redwood Drive, Camberley, GU15 1QJ | Director | 16 February 1994 | Active |
April Meadow, 9 Leigh Hill Road, Cobham, KT11 2HS | Director | 02 March 1994 | Active |
1 Martineau Close, New Road, Esher, KT10 9PW | Director | 15 January 2007 | Active |
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ | Director | 23 August 2021 | Active |
Heaton Dell, Fordwater Road, Chichester, England, PO19 6PS | Director | 01 September 2011 | Active |
Gilbarco Veeder-Root Ltd | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | C/O Crestbridge Corporate Services Limited, 47 Esplanade, St Helier, Jersey, JE1 0BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Change person secretary company with change date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Change person director company with change date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Officers | Change person director company. | Download |
2018-08-09 | Officers | Change person director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.