TELETRAC NAVMAN (UK) LTD is a business entity registered at Companies House, UK, with entity identifier is 02292714. The registration start date is September 2, 1988. The current status is Active.
Company Number | 02292714 |
Company Name | TELETRAC NAVMAN (UK) LTD |
Registered Address |
K1 First Floor Kents Hill Business Park Milton Keynes Buckinghamshire MK7 6BZ England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1988-09-02 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-07-11 |
Returns Last Update | 2016-06-13 |
Confirmation Statement Due Date | 2021-06-27 |
Confirmation Statement Last Update | 2020-06-13 |
Mortgage Charges | 10 |
Mortgage Satisfied | 10 |
Information Source | source link |
SIC Code | Industry |
---|---|
74909 | Other professional, scientific and technical activities n.e.c. |
Address |
K1 FIRST FLOOR KENTS HILL BUSINESS PARK |
Post Town | MILTON KEYNES |
County | BUCKINGHAMSHIRE |
Post Code | MK7 6BZ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
TRAFFICMASTER TRAFFIC SERVICES LIMITED | K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire, MK7 6BZ, England |
EUROWATCHCENTRAL LIMITED | K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire, MK7 6BZ, England |
Entity Name | Office Address |
---|---|
GRAND UNION GROUP FUNDING PLC | K2 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, England |
CLICKANDBUY INTERNATIONAL LIMITED | Building K2, Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, United Kingdom |
DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD. | Building K2 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, England |
SELO HOLDINGS LIMITED | K2 Kents Hill Business Park, Timbold Drive, Milton Keynes, MK7 6BZ, United Kingdom |
GRAND UNION HOMES LIMITED | K2 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, England |
GUHG DEVELOPMENT COMPANY LIMITED | K2 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, England |
T-MOBILE HOLDINGS LIMITED | Building K2 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, England |
Entity Name | Office Address |
---|---|
A12 MEDICAL SERVICES LIMITED | 10 Romulus Way, Fairfields, Milton Keynes, MK11 4AZ, England |
AMEYA SAHANA PROPERTIES LTD | 5 Ayreshire Way, Whitehouse, Milton Keynes, Buckinghamshire, MK8 1AR, United Kingdom |
AVENSIS CHEMICALS LTD | 186 Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England |
CONFIGURE US LTD | 3 March Meadow, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7TB, United Kingdom |
EMINENCE DESIGN LTD | 10 Wincanton Hill, Bletchley, Milton Keynes, MK3 5LJ, England |
KEYAZ LTD | 15 Cheriton, Furzton, Milton Keynes, MK4 1BS, England |
LMAGNUS LTD | 94a Stratford Road, Milton Keynes, Buckinghamshire, MK12 5LU, United Kingdom |
MININAT LIMITED | 3 Bodiam Close, Milton Keynes, MK5 6HS, England |
MOVEHUB LIMITED | 26 Wenford, Broughton, Milton Keynes, MK10 7AL, England |
RABIHA & FATIHA LTD | 18 Redding Grove, Crownhill, Milton Keynes, MK8 0BD, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
LALOVIC, Radomir | Secretary (Active) | 8 Abington Park Crescent, Northampton, Northamptonshire, NN3 3AD | / 29 February 2008 |
/ |
|
BERMAN, Stuart Andrew | Director (Active) | Martell House, University Way, Cranfield, Bedford, England, MK43 0TR | October 1963 / 14 August 2013 |
British / England |
Director |
LALOVIC, Radomir | Director (Active) | K1, First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire, England, MK7 6BZ | May 1960 / 17 June 2016 |
British / England |
Accountant |
SCHWARZ, Mark David | Director (Active) | Heaton Dell, Fordwater Road, Chichester, West Sussex, England, PO19 6PS | July 1965 / 1 September 2011 |
British / England |
Commercial Director |
BOND, Nigel Phillip | Secretary (Resigned) | The White House, The Street, South Stoke, Reading Berkshire, RG8 0JS | / 21 May 2001 |
/ |
|
MCINTOSH, William Forsyth | Secretary (Resigned) | 5 Redwood Drive, Camberley, Surrey, GU15 1QJ | / 28 June 1994 |
/ |
|
MCMORRAN, Richard John | Secretary (Resigned) | 13 Taylors Lane, Buckden, St Neots, PE19 5TD | / |
/ |
|
WADSWORTH, David Jeffrey | Secretary (Resigned) | 47 Merthyr Terrace, Barnes, London, SW13 8DL | / 20 February 1992 |
British / |
|
ABBOTT, John Roskilly | Director (Resigned) | Bramshott Court East, Tunbridge Lane Bramshott, Liphook, Hampshire, GU30 7RG | June 1938 / |
British / |
Director |
ANTON, Ian Alexander | Director (Resigned) | 156 Ifield Road, London, SW10 9AF | October 1959 / |
British / |
Director |
BAYLOR, David Anthony | Director (Resigned) | One Market Street, Steuart Tower 23rd Floor, San Francisco, California, Usa, 94105 | July 1959 / 1 September 2011 |
American / Usa |
Private Equity |
BAYLOR, David Anthony | Director (Resigned) | Steuart Tower, One Market Street, 23rd Floor, San Francisco, California, Usa | July 1959 / 1 September 2010 |
American / Usa |
Chief Operating Officer |
BERMAN, Stuart Andrew | Director (Resigned) | 100 East End Road, London, N3 2SX | October 1963 / 24 September 2001 |
British / England |
Company Director |
BICKNELL, Geoffrey James | Director (Resigned) | Apartment 24, Queens Apartments, Queens Promonade, Douglas, Isle Of Man, IM2 4NX | June 1942 / 15 January 2007 |
British / United Kingdom |
Accountant |
BOND, Nigel Phillip | Director (Resigned) | The White House, The Street, South Stoke, Reading Berkshire, RG8 0JS | June 1949 / 21 May 2001 |
British / United Kingdom |
Finance Director |
CARTMELL, Philip | Director (Resigned) | Tyme Cottage, Plough Lane, Hazeley Lea, Hampshire, RG27 8ND | May 1951 / 20 May 2009 |
British / England |
Company Director |
COLEMAN, Timothy James | Director (Resigned) | 13 Meadow Walk, Harpenden, Hertfordshire, AL5 5TF | November 1964 / 22 September 2008 |
British / England |
Finance Director |
COOMBER, Ian Michael | Director (Resigned) | The Old Bakery Grange Road, Felmersham, Bedford, MK43 7EU | September 1944 / 18 March 2004 |
British / United Kingdom |
Company Director |
EALES, Tony Peter | Director (Resigned) | 23 Calder Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7AH | April 1964 / 28 January 1999 |
British / United Kingdom |
Chief Executive |
FISHMAN, Andrew David | Director (Resigned) | Martell House University Way, Cranfield, Bedfordshire, MK43 0TR | April 1980 / 29 July 2010 |
American / Usa |
Company Director |
FISHMAN, David | Director (Resigned) | Martell House University Way, Cranfield, Bedfordshire, MK43 0TR | October 1970 / 29 July 2010 |
United States / United States |
Company Director |
FITZGIBBONS, Harry Edward | Director (Resigned) | 25 Phillimore Gardens, London, W8 7QG | November 1936 / 12 February 1993 |
United States / United Kingdom |
Company Director |
JOHNSON, Peter David | Director (Resigned) | Lisle House, Church Lane Easton, Winchester, Hampshire, SO21 1EH | February 1947 / 5 July 2000 |
British / England |
Director |
JOSEPH, Adrian Christopher | Director (Resigned) | 36 Queens Avenue, Woodford Green, Essex, IG8 0JE | August 1963 / 4 February 2004 |
British / Uk |
Sales & Marketing Director |
MARTELL, David Kenneth | Director (Resigned) | The Old Vicarage High Road, Shillington, Hitchin, Hertfordshire, SG5 3LT | September 1948 / |
British / England |
Director |
MAUD, Kenneth Ernest | Director (Resigned) | Langtree House, Woodcote, Reading, Berks, RG8 0PA | May 1944 / 21 April 1992 |
South African / |
Chief Executive |
MCINTOSH, William Forsyth | Director (Resigned) | 5 Redwood Drive, Camberley, Surrey, GU15 1QJ | September 1947 / 16 February 1994 |
British / |
Chartered Accoutant |
MCKINNON, James, Sir | Director (Resigned) | April Meadow, 9 Leigh Hill Road, Cobham, Surrey, KT11 2HS | July 1929 / 2 March 1994 |
British / |
Management Science Consultant |
MCWALTER, Alan James | Director (Resigned) | 1 Martineau Close, New Road, Esher, Surrey, KT10 9PW | April 1953 / 15 January 2007 |
British / United Kingdom |
Company Director |
SHURWOOD, Terence Brian | Director (Resigned) | 1 Grove Court, Turvey, Bedford, Bedfordshire, MK43 8EX | January 1941 / 23 November 1995 |
British / |
Director |
VAN CLEVE, Timothy Terry | Director (Resigned) | 3413 Wolfe Circle, Plano, Texas 75025, Usa | September 1963 / 5 May 2006 |
United States America / |
Coo |
WALSH, Colin James | Director (Resigned) | Rockdene 142 Carryduff Road, Lisburn, County Down, BT27 6YQ | August 1955 / 21 April 1992 |
Irish / Northern Ireland |
Investment Manager |
WARD, Keith Graham | Director (Resigned) | Danaher, Windmill Business Village, Brooklands Close, Sunbury-On-Thames, Middlesex, England, TW16 7DY | October 1953 / 14 August 2013 |
British / England |
Director |
WILLIAMS, Christopher William | Director (Resigned) | April Cottage 25 West Hill, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8DP | February 1961 / 4 July 1994 |
British / |
Director |
WILLIAMS, Ian Robert | Director (Resigned) | 25 Pemberley Avenue, Bedford, Bedfordshire, MK40 2LE | May 1948 / |
British / England |
Director |
Post Town | MILTON KEYNES |
Post Code | MK7 6BZ |
SIC Code | 74909 - Other professional, scientific and technical activities n.e.c. |
Please provide details on TELETRAC NAVMAN (UK) LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.