TELETRAC NAVMAN (UK) LTD

Address:
K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire, MK7 6BZ, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address K1 FIRST FLOOR
KENTS HILL BUSINESS PARK
Post Town MILTON KEYNES
County BUCKINGHAMSHIRE
Post Code MK7 6BZ
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK7 6BZ
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches