HIGHWAY TRAFFIC MANAGEMENT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B24 8NP

Company number 02305137
Status Active
Incorporation Date 13 October 1988
Company Type Private Limited Company
Address 2 TYBURN ROAD, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B24 8NP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a medium company made up to 31 October 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,000 ; Director's details changed for Mr Keith Peter Baldwin on 16 June 2015. The most likely internet sites of HIGHWAY TRAFFIC MANAGEMENT LIMITED are www.highwaytrafficmanagement.co.uk, and www.highway-traffic-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Highway Traffic Management Limited is a Private Limited Company. The company registration number is 02305137. Highway Traffic Management Limited has been working since 13 October 1988. The present status of the company is Active. The registered address of Highway Traffic Management Limited is 2 Tyburn Road Erdington Birmingham West Midlands B24 8np. . BALDWIN, Kay Rebecca is a Secretary of the company. BALDWIN, Keith Peter is a Director of the company. GREENFIELD, Mark is a Director of the company. ROGERS, Tracy is a Director of the company. Secretary SLATER, Deborah Jean has been resigned. Director MINETT, Ernest Arthur has been resigned. Director WILLIAMS, Charles James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BALDWIN, Kay Rebecca
Appointed Date: 31 October 1998

Director
BALDWIN, Keith Peter
Appointed Date: 31 October 1998
68 years old

Director
GREENFIELD, Mark
Appointed Date: 01 June 2015
55 years old

Director
ROGERS, Tracy
Appointed Date: 01 June 2015
62 years old

Resigned Directors

Secretary
SLATER, Deborah Jean
Resigned: 31 October 1998

Director
MINETT, Ernest Arthur
Resigned: 25 October 1996
90 years old

Director
WILLIAMS, Charles James
Resigned: 31 October 1998
Appointed Date: 25 October 1996
89 years old

HIGHWAY TRAFFIC MANAGEMENT LIMITED Events

05 Jul 2016
Accounts for a medium company made up to 31 October 2015
28 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000

16 Jun 2015
Director's details changed for Mr Keith Peter Baldwin on 16 June 2015
16 Jun 2015
Director's details changed for Mr Keith Peter Baldwin on 16 June 2015
16 Jun 2015
Secretary's details changed for Kay Rebecca Baldwin on 16 June 2015
...
... and 82 more events
14 Aug 1989
Registered office changed on 14/08/89 from: salford bridge wharf tyburn road erdington birmingham B24 8NP

14 Aug 1989
Secretary resigned;new secretary appointed

21 Jul 1989
Company name changed r & c williams sewer surveys lim ited\certificate issued on 24/07/89

26 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1988
Incorporation

HIGHWAY TRAFFIC MANAGEMENT LIMITED Charges

31 July 2014
Charge code 0230 5137 0006
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: National Westminister Bank PLC, Credit Documentation, Po Box 339 Manchester M60 2AH
Description: By way of legal mortgage all legal interest in 409-415…
13 June 2014
Charge code 0230 5137 0005
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC, Credit Documentation, Po Box 339, Manchester M60 2AH
Description: By way of legal mortgage all legal interest in 409-415…
7 July 2006
Legal charge
Delivered: 14 July 2006
Status: Satisfied on 14 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/H plot c pool road industrial estate pool road nuneaton…
9 June 2005
Debenture
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2000
Debenture
Delivered: 28 December 2000
Status: Satisfied on 27 May 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: .. fixed and floating charges over the undertaking and all…
1 August 2000
Mortgage debenture
Delivered: 12 August 2000
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…