This company is commonly known as Trafficmaster Traffic Services Limited. The company was founded 25 years ago and was given the registration number 03666090. 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 82990 - Other business support service activities n.e.c..
Name | : | TRAFFICMASTER TRAFFIC SERVICES LIMITED |
---|---|---|
Company Number | : | 03666090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1998 |
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 | 30 September 2011 | 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 |
7 Cwrt-Y-Cadno, St Fagans, Cardiff, CF5 4PJ | Secretary | 07 December 1998 | Active |
5 Redwood Drive, Camberley, GU15 1QJ | Secretary | 21 January 1999 | Active |
29, Wigmore Lane, Luton, United Kingdom, LU2 8AB | Secretary | 29 February 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 November 1998 | Active |
Martell House, University Way, Cranfield, Bedfordshire, MK43 0TR | Director | 06 September 2010 | Active |
100 East End Road, London, N3 2SX | Director | 23 September 2002 | Active |
77 Middle Mead, Hook, RG27 9TE | Director | 17 December 1999 | Active |
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ | Director | 20 August 2019 | Active |
Martell House, University Way, Cranfield, Bedfordshire, MK43 0TR | Director | 05 January 2007 | Active |
2 Clifford Terrace, Wootton, Woodstock, OX20 1WA | Director | 17 November 2000 | Active |
The White House, The Street, South Stoke, RG8 0JS | Director | 15 March 2004 | Active |
The White House, The Street, South Stoke, RG8 0JS | Director | 21 May 2001 | Active |
Heronswood Ford Lane, Langley, Stratford Upon Avon, CV37 0HN | Director | 02 September 1999 | Active |
The Barn, Seymour Mews, Sawbridgeworth, CM21 0BD | Director | 01 June 2002 | Active |
7 Cwrt-Y-Cadno, St Fagans, Cardiff, CF5 4PJ | Director | 07 December 1998 | Active |
1 The Grove, Brookmans Park, Hatfield, AL9 7RL | Director | 02 September 1999 | Active |
4 Downham Court, Dursley, GL11 5GD | Director | 05 December 2003 | Active |
10 Granard Road, Wandsworth Common, London, SW12 8UL | Director | 21 January 1999 | Active |
Lisle House, Church Lane Easton, Winchester, SO21 1EH | Director | 20 July 2001 | Active |
23 Powderham Close, Grangetown, Cardiff, CF1 7ND | Director | 07 December 1998 | Active |
Pebble Court, Carthouse Lane, Woking, GU21 4XS | Director | 01 June 2002 | 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 | 03 February 2003 | Active |
The Old Vicarage High Road, Shillington, Hitchin, SG5 3LT | Director | 21 January 1999 | Active |
5 Redwood Drive, Camberley, GU15 1QJ | Director | 21 January 1999 | Active |
42 Kinghorn Park, Maidenhead, SL6 7TX | Director | 21 January 1999 | Active |
Bramley House, Burchetts Green Road, Littlewick Green, SL6 6RR | Director | 02 September 1999 | Active |
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ | Director | 23 August 2021 | Active |
Martell House, University Way, Cranfield, Bedford, England, MK43 0TR | Director | 14 August 2013 | Active |
Vontier Corporation | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 5420, Wade Park Bvld Ste 206, Rayleigh, United States, |
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 | 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 |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | 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 |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-25 | Accounts | Accounts with accounts type full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | 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 |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.