TRAFFIC INTERNATIONAL
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 3QZ

Company number 03785518
Status Active
Incorporation Date 9 June 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE DAVID ATTENBOROUGH BUILDING, PEMBROKE STREET, CAMBRIDGE, ENGLAND, CB2 3QZ
Home Country United Kingdom
Nature of Business 72200 - Research and experimental development on social sciences and humanities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 9 June 2016 no member list; Director's details changed for Dr Christopher John Hails on 30 April 2016. The most likely internet sites of TRAFFIC INTERNATIONAL are www.traffic.co.uk, and www.traffic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Traffic International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03785518. Traffic International has been working since 09 June 1999. The present status of the company is Active. The registered address of Traffic International is The David Attenborough Building Pembroke Street Cambridge England Cb2 3qz. . BROAD, Steven Raymond is a Secretary of the company. DICKINSON, Peter is a Director of the company. HAILS, Christopher John, Dr is a Director of the company. JENKINS, Richard Keri Burnard is a Director of the company. STUART, Simon Nicolas, Dr is a Director of the company. Director CHONG, Chiew Yin has been resigned. Director DUGAN, Patrick has been resigned. Director HEMPEL, Line Marie has been resigned. Director LAVOREL, Veronique has been resigned. Director MAINKA, Susan Anne has been resigned. Director MBAE, John Murith has been resigned. Director NEWBY, John Edward has been resigned. Director STUART, Simon Nicolas, Dr has been resigned. The company operates in "Research and experimental development on social sciences and humanities".


Current Directors

Secretary
BROAD, Steven Raymond
Appointed Date: 09 June 1999

Director
DICKINSON, Peter
Appointed Date: 16 February 2009
63 years old

Director
HAILS, Christopher John, Dr
Appointed Date: 09 June 1999
75 years old

Director
JENKINS, Richard Keri Burnard
Appointed Date: 22 February 2013
54 years old

Director
STUART, Simon Nicolas, Dr
Appointed Date: 23 March 2012
69 years old

Resigned Directors

Director
CHONG, Chiew Yin
Resigned: 31 August 2008
Appointed Date: 09 April 2003
76 years old

Director
DUGAN, Patrick
Resigned: 05 April 2001
Appointed Date: 09 June 1999
69 years old

Director
HEMPEL, Line Marie
Resigned: 31 December 2012
Appointed Date: 09 November 2007
58 years old

Director
LAVOREL, Veronique
Resigned: 29 November 2004
Appointed Date: 05 April 2001
72 years old

Director
MAINKA, Susan Anne
Resigned: 12 February 2012
Appointed Date: 05 April 2001
70 years old

Director
MBAE, John Murith
Resigned: 31 October 2007
Appointed Date: 16 February 2005
64 years old

Director
NEWBY, John Edward
Resigned: 19 December 2002
Appointed Date: 09 June 1999
76 years old

Director
STUART, Simon Nicolas, Dr
Resigned: 05 April 2001
Appointed Date: 09 June 1999
69 years old

TRAFFIC INTERNATIONAL Events

24 Mar 2017
Full accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 9 June 2016 no member list
04 Jul 2016
Director's details changed for Dr Christopher John Hails on 30 April 2016
01 Mar 2016
Full accounts made up to 30 June 2015
11 Dec 2015
Registered office address changed from 219a Huntingdon Road Cambridge Cambridgeshire CB3 0DL to The David Attenborough Building Pembroke Street Cambridge CB2 3QZ on 11 December 2015
...
... and 55 more events
04 May 2001
New director appointed
04 May 2001
New director appointed
13 Apr 2001
Full accounts made up to 30 June 2000
18 Aug 2000
Annual return made up to 09/06/00
  • 363(288) ‐ Secretary's particulars changed

09 Jun 1999
Incorporation

TRAFFIC INTERNATIONAL Charges

25 November 2002
Debenture
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…