TELETRAC NAVMAN (UK) LTD - MILTON KEYNES


Company Profile Company Filings

Overview

TELETRAC NAVMAN (UK) LTD is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
TELETRAC NAVMAN (UK) LTD was incorporated 35 years ago on 02/09/1988 and has the registered number: 02292714. The accounts status is FULL and accounts are next due on 30/09/2024.

TELETRAC NAVMAN (UK) LTD - MILTON KEYNES

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

K1 FIRST FLOOR
MILTON KEYNES
BUCKINGHAMSHIRE
MK7 6BZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
TRAFFICMASTER LIMITED (until 22/03/2016)

Confirmation Statements

Last Statement Next Statement Due
13/06/2023 27/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHON EAVES Apr 1978 British Director 2024-02-21 CURRENT
RADOMIR LALOVIC British Secretary 2008-02-29 CURRENT
MR RADOMIR LALOVIC May 1960 British Director 2016-06-17 CURRENT
KIM MCCORMICK May 1965 British Director 2024-03-12 CURRENT
MR RICHARD GEORGE LILWALL Jul 1977 British Director 2018-07-26 UNTIL 2021-08-23 RESIGNED
TERENCE BRIAN SHURWOOD Jan 1941 British Director 1995-11-23 UNTIL 1999-07-30 RESIGNED
HARRY EDWARD FITZGIBBONS Nov 1936 United States Director 1993-02-12 UNTIL 2002-06-11 RESIGNED
MICHAEL SAVAGE Feb 1969 British Director 2021-08-23 UNTIL 2024-02-21 RESIGNED
MR ALAN JAMES MCWALTER Apr 1953 British Director 2007-01-15 UNTIL 2010-07-29 RESIGNED
MR MARK DAVID SCHWARZ Jul 1965 British Director 2011-09-01 UNTIL 2019-08-20 RESIGNED
WILLIAM FORSYTH MCINTOSH Sep 1947 British Director 1994-02-16 UNTIL 2007-06-14 RESIGNED
KENNETH ERNEST MAUD May 1944 South African Director 1992-04-21 UNTIL 1995-03-02 RESIGNED
MR DAVID KENNETH MARTELL Sep 1948 British Director RESIGNED
MR COLIN JAMES WALSH Aug 1955 British Director 1992-04-21 UNTIL 2009-05-20 RESIGNED
MR RICHARD JOHN LILWALL Dec 1975 British Director 2018-07-26 UNTIL 2018-07-26 RESIGNED
ADRIAN CHRISTOPHER JOSEPH Aug 1963 British Director 2004-02-04 UNTIL 2005-11-10 RESIGNED
SIR JAMES MCKINNON Jul 1929 British Director 1994-03-02 UNTIL 2004-06-14 RESIGNED
MR DAVID JEFFREY WADSWORTH Dec 1949 British Secretary 1992-02-20 UNTIL 1994-06-28 RESIGNED
MR RICHARD JOHN MCMORRAN Jan 1949 British Secretary RESIGNED
MR NIGEL PHILLIP BOND Jun 1949 British Secretary 2001-05-21 UNTIL 2008-02-29 RESIGNED
WILLIAM FORSYTH MCINTOSH Sep 1947 British Secretary 1994-06-28 UNTIL 2001-05-21 RESIGNED
MR IAN ROBERT WILLIAMS May 1948 British Director RESIGNED
IAN ALEXANDER ANTON Oct 1959 British Director RESIGNED
TIMOTHY JAMES COLEMAN Nov 1964 British Director 2008-09-22 UNTIL 2011-08-18 RESIGNED
PHILIP CARTMELL May 1951 British Director 2009-05-20 UNTIL 2010-07-29 RESIGNED
MR NIGEL PHILLIP BOND Jun 1949 British Director 2001-05-21 UNTIL 2008-02-29 RESIGNED
MR CRAIG ANTHONY BLOUNT Feb 1962 British Director 2019-08-20 UNTIL 2024-03-12 RESIGNED
GEOFFREY JAMES BICKNELL Jun 1942 British Director 2007-01-15 UNTIL 2010-07-29 RESIGNED
ANDREW DAVID FISHMAN Apr 1980 American Director 2010-07-29 UNTIL 2013-08-14 RESIGNED
MR STUART ANDREW BERMAN Oct 1963 British Director 2001-09-24 UNTIL 2010-09-06 RESIGNED
MR DAVID ANTHONY BAYLOR Jul 1959 American Director 2010-09-01 UNTIL 2011-09-01 RESIGNED
MR DAVID ANTHONY BAYLOR Jul 1959 American Director 2011-09-01 UNTIL 2013-08-14 RESIGNED
TIMOTHY TERRY VAN CLEVE Sep 1963 United States America Director 2006-05-05 UNTIL 2010-09-06 RESIGNED
JOHN ROSKILLY ABBOTT Jun 1938 British Director RESIGNED
MR STUART ANDREW BERMAN Oct 1963 British Director 2013-08-14 UNTIL 2018-07-26 RESIGNED
DAVID FISHMAN Oct 1970 United States Director 2010-07-29 UNTIL 2013-08-14 RESIGNED
MR TONY PETER EALES Apr 1964 British Director 1999-01-28 UNTIL 2013-08-14 RESIGNED
MR PETER DAVID JOHNSON Feb 1947 British Director 2000-07-05 UNTIL 2002-03-28 RESIGNED
CHRISTOPHER WILLIAM WILLIAMS Feb 1961 British Director 1994-07-04 UNTIL 1995-09-30 RESIGNED
MR KEITH GRAHAM WARD Oct 1953 British Director 2013-08-14 UNTIL 2016-06-17 RESIGNED
MR IAN MICHAEL COOMBER Sep 1944 British Director 2004-03-18 UNTIL 2010-07-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Gilbarco Veeder-Root Ltd 2016-12-31 St Helier   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VAUXHALL MOTORS LIMITED COVENTRY Active FULL 29100 - Manufacture of motor vehicles
VAUXHALL FINANCE LIMITED CARDIFF Active FULL 64999 - Financial intermediation not elsewhere classified
HUNT THERMAL TECHNOLOGIES LIMITED MANCHESTER ... FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED CAMBRIDGE ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
VEGA CONSULTING SERVICES LIMITED BASILDON Dissolved... DORMANT 99999 - Dormant Company
STANBURY GATE MANAGEMENT COMPANY LIMITED READING ENGLAND Active DORMANT 98000 - Residents property management
VERIZON UK LIMITED READING Active FULL 61100 - Wired telecommunications activities
PROTOCOL GROUP LIMITED HENLEY-ON-THAMES ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
INTERNATIONAL MOTOR SPORTS LIMITED BICESTER ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
CORAC ENERGY TECHNOLOGIES LIMITED READING Dissolved... DORMANT 99999 - Dormant Company
ATMOSPHERE CONTROL INTERNATIONAL LIMITED WINCANTON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ATOS ORIGIN PENSION TRUSTEES LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
TP GROUP LIMITED CAMBRIDGE ENGLAND Active GROUP 70100 - Activities of head offices
TRACKSTAR LIMITED BEDFORDSHIRE Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
SDL GLOBAL HOLDINGS LIMITED MAIDENHEAD ENGLAND Active FULL 62090 - Other information technology service activities
WELLMAN DEFENCE LIMITED FARNBOROUGH ENGLAND Dissolved... DORMANT 99999 - Dormant Company
WESTEK HOLDINGS LTD FARNBOROUGH ENGLAND Dissolved... DORMANT 74990 - Non-trading company
SHAW SHEET METAL GROUP LIMITED READING Dissolved... DORMANT 99999 - Dormant Company
RANGERS INTERNATIONAL FOOTBALL CLUB PLC GLASGOW Active GROUP 93120 - Activities of sport clubs

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRAFFICMASTER TRAFFIC SERVICES LIMITED MILTON KEYNES ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
GRAND UNION GROUP FUNDING PLC MILTON KEYNES ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
LINEAR BUILDING INNOVATIONS LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
VIRIUM GROUP LTD. MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
VIRIUM TECHNOLOGY LTD. MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
GRAND UNION HOMES LIMITED MILTON KEYNES ENGLAND Active FULL 68100 - Buying and selling of own real estate
ENERGY IS GREEN LTD MILTON KEYNES ENGLAND Active UNAUDITED ABRIDGED 46760 - Wholesale of other intermediate products
SELO HOLDINGS LIMITED MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SELO GLOBAL LIMITED MILTON KEYNES UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.