PREMIER TRAFFIC MANAGEMENT LIMITED
TUDHOE

Hellopages » County Durham » County Durham » DL16 6TL

Company number 04114606
Status Active
Incorporation Date 27 November 2000
Company Type Private Limited Company
Address UNIT 13, TUDHOE INDUSTRIAL ESTATE, TUDHOE, DURHAM, DL16 6TL
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 93 . The most likely internet sites of PREMIER TRAFFIC MANAGEMENT LIMITED are www.premiertrafficmanagement.co.uk, and www.premier-traffic-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Bishop Auckland Rail Station is 5.5 miles; to Shildon Rail Station is 6.5 miles; to Heighington Rail Station is 8.2 miles; to Chester-le-Street Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Traffic Management Limited is a Private Limited Company. The company registration number is 04114606. Premier Traffic Management Limited has been working since 27 November 2000. The present status of the company is Active. The registered address of Premier Traffic Management Limited is Unit 13 Tudhoe Industrial Estate Tudhoe Durham Dl16 6tl. . CUMMINGS, Tracey is a Secretary of the company. ELLIOTT, Richard George is a Director of the company. HEYWOOD, Greig Neil is a Director of the company. LEASK, Peter Andrew is a Director of the company. MANSELL, Garry is a Director of the company. ROGAN, Michael John is a Director of the company. Secretary MOIST, David William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LEASK, Debbie has been resigned. Director MANSELL, Carole has been resigned. Director MOIST, David William has been resigned. Director MOIST, Pauline has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
CUMMINGS, Tracey
Appointed Date: 01 August 2008

Director
ELLIOTT, Richard George
Appointed Date: 01 January 2010
54 years old

Director
HEYWOOD, Greig Neil
Appointed Date: 26 March 2012
53 years old

Director
LEASK, Peter Andrew
Appointed Date: 27 November 2000
62 years old

Director
MANSELL, Garry
Appointed Date: 27 November 2000
72 years old

Director
ROGAN, Michael John
Appointed Date: 27 May 2014
45 years old

Resigned Directors

Secretary
MOIST, David William
Resigned: 03 June 2008
Appointed Date: 27 November 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000

Director
LEASK, Debbie
Resigned: 04 June 2008
Appointed Date: 06 April 2002
62 years old

Director
MANSELL, Carole
Resigned: 04 June 2008
Appointed Date: 06 April 2002
66 years old

Director
MOIST, David William
Resigned: 03 June 2008
Appointed Date: 27 November 2000
69 years old

Director
MOIST, Pauline
Resigned: 03 June 2008
Appointed Date: 06 April 2002
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000

Persons With Significant Control

Ptm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER TRAFFIC MANAGEMENT LIMITED Events

18 Jan 2017
Confirmation statement made on 27 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 93

27 Jan 2016
Register inspection address has been changed from Aire House Mandale Park Belmont Industrial Estate Durham DH1 1th England to Unit 13 Tudhoe Industrial Estate Tudhoe Durham DL16 6TL
21 Aug 2015
Accounts for a small company made up to 31 December 2014
...
... and 70 more events
11 Jan 2001
New director appointed
11 Jan 2001
Director resigned
11 Jan 2001
Secretary resigned
05 Dec 2000
Registered office changed on 05/12/00 from: c/o gordon brown associates 2 holycrest chester le street DH2 2LS
27 Nov 2000
Incorporation

PREMIER TRAFFIC MANAGEMENT LIMITED Charges

11 October 2013
Charge code 0411 4606 0003
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
18 October 2010
Debenture
Delivered: 19 October 2010
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 2002
Debenture
Delivered: 21 January 2002
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…