This company is commonly known as Traffic Observation Via Management Ltd. The company was founded 16 years ago and was given the registration number NI066790. The firm's registered office is in BELFAST. You can find them at Rsm Northern Ireland (uk) Limited, Number One Lanyon Quay, Belfast, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | TRAFFIC OBSERVATION VIA MANAGEMENT LTD |
---|---|---|
Company Number | : | NI066790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 October 2007 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Rsm Northern Ireland (uk) Limited, Number One Lanyon Quay, Belfast, BT1 3LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92 Burnley Road, Ainsdale, Southport, Merseyside, Northern Ireland, PR8 3LR | Secretary | 24 October 2015 | Active |
Rsm Northern Ireland (Uk) Limited, Number One Lanyon Quay, Belfast, BT1 3LG | Director | 07 September 2018 | Active |
Cotton House, C/O Lonsdale & Marsh, Old Hall Street, Liverpool, England, L3 9TX | Director | 07 September 2018 | Active |
11 Kings Street, Chester, United Kingdom, CH1 2AH | Director | 16 February 2016 | Active |
41 Cleveley Park, Belfast, Co Antrim, BT8 6NB | Secretary | 20 August 2008 | Active |
35 Sandhurst Gardens, Belfast, BT9 5AW | Secretary | 24 October 2007 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 24 October 2007 | Active |
25, The Point Road, Gilford, Craigavon, Northern Ireland, BT63 6EA | Director | 04 March 2016 | Active |
17 Bramble Grange, Newtownabbey, Co Antrim, BT37 0XH | Director | 24 October 2007 | Active |
Apartment 211, 12 Manesty's Lane, Liverpool, Merseyside, United Kingdom, L1 3DT | Director | 04 March 2016 | Active |
41 Clevelley Park, Belfast, BT8 6NB | Director | 24 October 2007 | Active |
Apt. 1-402, Building #26, No.2 North Chaoyang Road,, Chaoyang District,, Beijing, China, 100733 | Director | 24 October 2007 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 24 October 2007 | Active |
Mr David Mawson Ashmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Carter Bench, Clarence Road, Bollington, Cheshire, United Kingdom, SK10 5JZ |
Nature of control | : |
|
Professor Alan James Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | 17 Bramble Grange, Newtownabbey, Co Antrim, United Kingdom, BT37 0XH |
Nature of control | : |
|
Mr Valerio Selis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Apartment 211, 12 Manesty's Lane, Merseyside, United Kingdom, L1 3DT |
Nature of control | : |
|
Mr Julian David Watts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Kings Street, Chester, United Kingdom, CH1 2AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Insolvency | Liquidation appointment of liquidator. | Download |
2024-04-12 | Insolvency | Liquidation resignation as liquidator northern ireland. | Download |
2023-08-17 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2022-08-04 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2021-09-07 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2021-02-01 | Insolvency | Liquidation appointment of liquidator. | Download |
2021-02-01 | Insolvency | Liquidation cease to act as liquidator northern ireland. | Download |
2020-07-28 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Insolvency | Liquidation declaration of solvency northern ireland. | Download |
2019-06-26 | Insolvency | Liquidation appointment of liquidator. | Download |
2019-06-26 | Resolution | Resolution. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-10-11 | Resolution | Resolution. | Download |
2018-10-02 | Capital | Capital allotment shares. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Capital | Capital allotment shares. | Download |
2018-06-08 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.