TRAFFICMASTER TRAFFIC SERVICES LIMITED
Overview
| Company Name | TRAFFICMASTER TRAFFIC SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03666090 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRAFFICMASTER TRAFFIC SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TRAFFICMASTER TRAFFIC SERVICES LIMITED located?
| Registered Office Address | K1 First Floor Kents Hill Business Park MK7 6BZ Milton Keynes Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRAFFICMASTER TRAFFIC SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAFFICMASTER TELEMATICS SERVICES LIMITED | Jan 22, 2007 | Jan 22, 2007 |
| RAC TRAFFICMASTER TELEMATICS LIMITED | Jan 25, 1999 | Jan 25, 1999 |
| DAILYHOUSE LIMITED | Nov 11, 1998 | Nov 11, 1998 |
What are the latest accounts for TRAFFICMASTER TRAFFIC SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for TRAFFICMASTER TRAFFIC SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 11, 2023 |
What are the latest filings for TRAFFICMASTER TRAFFIC SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Statement of capital on Jul 04, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Craig Anthony Blount as a director on Mar 12, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Kim Mccormick as a director on Mar 12, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jonathon Eaves as a director on Feb 21, 2024 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Radomir Lalovic on Feb 21, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Michael Savage as a director on Feb 21, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Richard George Lilwall as a director on Aug 23, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael Savage as a director on Aug 23, 2021 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Nov 11, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Fortive Corporation as a person with significant control on Oct 09, 2020 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Nov 11, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of TRAFFICMASTER TRAFFIC SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LALOVIC, Radomir | Secretary | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | 163442140001 | |||||||
| EAVES, Jonathon | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | England | British | 320213820001 | |||||
| LALOVIC, Radomir | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | England | British | 209192480002 | |||||
| MCCORMICK, Kim | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | England | British | 320714860001 | |||||
| BOND, Nigel Phillip | Secretary | The White House The Street RG8 0JS South Stoke Reading Berkshire | British | 76442150001 | ||||||
| CULLEY, Michael John | Secretary | 7 Cwrt-Y-Cadno St Fagans CF5 4PJ Cardiff | British | 122537480001 | ||||||
| MCINTOSH, William Forsyth | Secretary | 5 Redwood Drive GU15 1QJ Camberley Surrey | British | 38420020001 | ||||||
| SHIRLEY, Debra | Secretary | Wigmore Lane LU2 8AB Luton 29 Bedfordshire United Kingdom | British | 128265300001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAYLOR, David Anthony | Director | Martell House, University Way Cranfield MK43 0TR Bedfordshire | Usa | American | 154805530001 | |||||
| BERMAN, Stuart Andrew | Director | 100 East End Road N3 2SX London | England | British | 45955900002 | |||||
| BESWICK, Timothy John | Director | 77 Middle Mead RG27 9TE Hook Hampshire | British | 53577230001 | ||||||
| BLOUNT, Craig Anthony | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | England | British | 73185730003 | |||||
| BLOUNT, Craig Anthony | Director | Martell House, University Way Cranfield MK43 0TR Bedfordshire | England | British | 73185730003 | |||||
| BLOUNT, Craig Anthony | Director | 2 Clifford Terrace Wootton OX20 1WA Woodstock Oxfordshire | England | British | 73185730002 | |||||
| BOND, Nigel Phillip | Director | The White House The Street RG8 0JS South Stoke Reading Berkshire | United Kingdom | British | 76442150001 | |||||
| BOND, Nigel Phillip | Director | The White House The Street RG8 0JS South Stoke Reading Berkshire | United Kingdom | British | 76442150001 | |||||
| CALDWELL, Findlay Martin | Director | Heronswood Ford Lane Langley CV37 0HN Stratford Upon Avon Warwickshire | Gb | British | 50777030001 | |||||
| CHILDS, Michael Arthur | Director | The Barn Seymour Mews CM21 0BD Sawbridgeworth Herts | United Kingdom | British | 118137510001 | |||||
| CULLEY, Michael John | Director | 7 Cwrt-Y-Cadno St Fagans CF5 4PJ Cardiff | United Kingdom | British | 122537480001 | |||||
| EALES, Tony Peter | Director | 1 The Grove Brookmans Park AL9 7RL Hatfield Hertfordshire | British | 62393240003 | ||||||
| HENRY, John Derek | Director | 4 Downham Court GL11 5GD Dursley Gloucestershire | United Kingdom | British | 122643830001 | |||||
| JOHNSON, Neil Anthony | Director | 10 Granard Road Wandsworth Common SW12 8UL London | United Kingdom | British | 62577160002 | |||||
| JOHNSON, Peter David | Director | Lisle House Church Lane Easton SO21 1EH Winchester Hampshire | England | British | 94474440001 | |||||
| JONES, Linda Anne | Director | 23 Powderham Close Grangetown CF1 7ND Cardiff | British | 61748150001 | ||||||
| LEE, Kenneth James | Director | Pebble Court Carthouse Lane GU21 4XS Woking Surrey | United Kingdom | British | 102453940001 | |||||
| LILWALL, Richard George | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | United Kingdom | British | 249258790001 | |||||
| LILWALL, Richard John | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | England | British | 248808530001 | |||||
| MARTELL, David Kenneth | Director | The Old Vicarage High Road Shillington SG5 3LT Hitchin Hertfordshire | United Kingdom | British | 2212240002 | |||||
| MARTELL, David Kenneth | Director | The Old Vicarage High Road Shillington SG5 3LT Hitchin Hertfordshire | United Kingdom | British | 2212240002 | |||||
| MCINTOSH, William Forsyth | Director | 5 Redwood Drive GU15 1QJ Camberley Surrey | British | 38420020001 | ||||||
| MILLER, Alastair | Director | 42 Kinghorn Park SL6 7TX Maidenhead Berkshire | British | 68200790001 | ||||||
| POTTS, Graeme John | Director | Bramley House Burchetts Green Road SL6 6RR Littlewick Green Berkshire | England | British | 89665780001 | |||||
| SAVAGE, Michael | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | England | British | 286535660001 | |||||
| SCHWARZ, Mark David | Director | University Way Cranfield MK43 0TR Bedford Martell House England | England | British | 78850430007 |
Who are the persons with significant control of TRAFFICMASTER TRAFFIC SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Vontier Corporation | Jul 02, 2016 | Wade Park Bvld Ste 206 Rayleigh 5420 Nc 27607 United States | No | ||||
| |||||||
Natures of Control
| |||||||
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