TRAFFIC ENFORCEMENT SYSTEMS LIMITED
MIDDLESEX

Hellopages » Greater London » Enfield » EN1 3EG

Company number 05105127
Status Active
Incorporation Date 19 April 2004
Company Type Private Limited Company
Address 18 SILVER STREET, ENFIELD, MIDDLESEX, EN1 3EG
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Statement of capital following an allotment of shares on 11 January 2017 GBP 1.20 ; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TRAFFIC ENFORCEMENT SYSTEMS LIMITED are www.trafficenforcementsystems.co.uk, and www.traffic-enforcement-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Traffic Enforcement Systems Limited is a Private Limited Company. The company registration number is 05105127. Traffic Enforcement Systems Limited has been working since 19 April 2004. The present status of the company is Active. The registered address of Traffic Enforcement Systems Limited is 18 Silver Street Enfield Middlesex En1 3eg. . CANALI, Christian is a Director of the company. PAUL, Clive Michael is a Director of the company. Secretary FROST, Claudine Nicole has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director FROST, Noel Malcolm Dunster has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Private security activities".


Current Directors

Director
CANALI, Christian
Appointed Date: 11 January 2012
48 years old

Director
PAUL, Clive Michael
Appointed Date: 19 April 2004
56 years old

Resigned Directors

Secretary
FROST, Claudine Nicole
Resigned: 07 October 2008
Appointed Date: 19 April 2004

Secretary
RM REGISTRARS LIMITED
Resigned: 19 April 2004
Appointed Date: 19 April 2004

Director
FROST, Noel Malcolm Dunster
Resigned: 19 October 2005
Appointed Date: 19 April 2004
57 years old

Director
RM NOMINEES LIMITED
Resigned: 19 April 2004
Appointed Date: 19 April 2004

Persons With Significant Control

Mr Clive Michael Paul
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

TRAFFIC ENFORCEMENT SYSTEMS LIMITED Events

27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
31 Jan 2017
Statement of capital following an allotment of shares on 11 January 2017
  • GBP 1.20

27 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

...
... and 42 more events
13 May 2004
New director appointed
06 May 2004
Secretary resigned
06 May 2004
Director resigned
06 May 2004
Registered office changed on 06/05/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
19 Apr 2004
Incorporation

TRAFFIC ENFORCEMENT SYSTEMS LIMITED Charges

17 November 2010
Assignment of sub-letting agreement
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: The benefit of each and every sub-letting agreement the…
3 April 2008
Debenture
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…