GOLDEN RIVER TRAFFIC LIMITED
BICESTER CLEARVIEW INNOVATION LIMITED CLEARVIEW TRAFFIC LIMITED ASTUCIA LIMITED

Hellopages » Oxfordshire » Cherwell » OX26 4LD
Company number 04439632
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address A4 TELFORD ROAD, BICESTER, OXFORDSHIRE, OX26 4LD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 ; Company name changed clearview innovation LIMITED\certificate issued on 12/02/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-11 . The most likely internet sites of GOLDEN RIVER TRAFFIC LIMITED are www.goldenrivertraffic.co.uk, and www.golden-river-traffic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Bicester Town Rail Station is 1 miles; to Islip Rail Station is 7 miles; to Kings Sutton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Golden River Traffic Limited is a Private Limited Company. The company registration number is 04439632. Golden River Traffic Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Golden River Traffic Limited is A4 Telford Road Bicester Oxfordshire Ox26 4ld. . WOOD-SMITH, Ian Michael is a Secretary of the company. SOOD, Rajiv is a Director of the company. Secretary ARMSTRONG, Paul Richard has been resigned. Secretary DANIELS, Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Kevin Donald has been resigned. Director ARMSTRONG, Paul Richard has been resigned. Director COLLEY, Richard Gwyn has been resigned. Director DANIELS, Richard has been resigned. Director DICKS, Martin Edward has been resigned. Director GRIFFITH, David Richard has been resigned. Director ROWE, Miranda Katherine has been resigned. Director WADDEL, Michael Richard has been resigned. Director WARDHAUGH, Martin has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WOOD-SMITH, Ian Michael
Appointed Date: 15 March 2005

Director
SOOD, Rajiv
Appointed Date: 01 October 2009
74 years old

Resigned Directors

Secretary
ARMSTRONG, Paul Richard
Resigned: 21 August 2003
Appointed Date: 15 May 2002

Secretary
DANIELS, Richard
Resigned: 15 March 2005
Appointed Date: 21 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Director
ADAMS, Kevin Donald
Resigned: 30 September 2009
Appointed Date: 04 June 2008
71 years old

Director
ARMSTRONG, Paul Richard
Resigned: 21 August 2003
Appointed Date: 15 May 2002
52 years old

Director
COLLEY, Richard Gwyn
Resigned: 30 September 2009
Appointed Date: 19 October 2006
69 years old

Director
DANIELS, Richard
Resigned: 17 May 2005
Appointed Date: 21 August 2003
80 years old

Director
DICKS, Martin Edward
Resigned: 12 January 2007
Appointed Date: 21 August 2003
68 years old

Director
GRIFFITH, David Richard
Resigned: 27 January 2006
Appointed Date: 15 March 2005
62 years old

Director
ROWE, Miranda Katherine
Resigned: 21 August 2003
Appointed Date: 15 May 2002
52 years old

Director
WADDEL, Michael Richard
Resigned: 09 July 2004
Appointed Date: 21 August 2003
88 years old

Director
WARDHAUGH, Martin
Resigned: 20 April 2007
Appointed Date: 17 May 2005
65 years old

GOLDEN RIVER TRAFFIC LIMITED Events

27 Jan 2017
Total exemption full accounts made up to 31 May 2016
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

12 Feb 2016
Company name changed clearview innovation LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11

15 Dec 2015
Total exemption full accounts made up to 31 May 2015
15 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

...
... and 51 more events
03 Sep 2003
Director resigned
03 Sep 2003
Secretary resigned;director resigned
13 Jun 2003
Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

16 Jun 2002
Secretary resigned
15 May 2002
Incorporation