TRAXX MANUFACTURING & DISTRIBUTION UK LTD
ROCHESTER IAN CALDERWOOD LIMITED TRUCKMEDIA LIMITED TRUCK MEDIA ALLIANCE LIMITED TRUCKMEDIA LIMITED

Hellopages » Kent » Medway » ME2 4NP

Company number 05262759
Status Active
Incorporation Date 18 October 2004
Company Type Private Limited Company
Address C7-C8 SPECTRUM BUSINESS CENTRE, ANTHONY'S WAY, ROCHESTER, KENT, UNITED KINGDOM, ME2 4NP
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Registered office address changed from Crismill Crismill Lane Bearsted Maidstone Kent ME14 4NT to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 1 April 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of TRAXX MANUFACTURING & DISTRIBUTION UK LTD are www.traxxmanufacturingdistributionuk.co.uk, and www.traxx-manufacturing-distribution-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Traxx Manufacturing Distribution Uk Ltd is a Private Limited Company. The company registration number is 05262759. Traxx Manufacturing Distribution Uk Ltd has been working since 18 October 2004. The present status of the company is Active. The registered address of Traxx Manufacturing Distribution Uk Ltd is C7 C8 Spectrum Business Centre Anthony S Way Rochester Kent United Kingdom Me2 4np. . CALDERWOOD, Ian Leonard is a Secretary of the company. CALDERWOOD, Ian Leonard is a Director of the company. Secretary CALDERWOOD, Ian Leonard has been resigned. Secretary SLATER, Julie Elizabeth has been resigned. Director BRAMLEY, Jonathan David Charles has been resigned. Director HAWKINS, Jonny Louis has been resigned. Director HOPKINS, Nicholas has been resigned. Director JAMES, Robert has been resigned. Director PENN, Richard George has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
CALDERWOOD, Ian Leonard
Appointed Date: 29 September 2008

Director
CALDERWOOD, Ian Leonard
Appointed Date: 18 October 2004
57 years old

Resigned Directors

Secretary
CALDERWOOD, Ian Leonard
Resigned: 08 August 2007
Appointed Date: 18 October 2004

Secretary
SLATER, Julie Elizabeth
Resigned: 29 September 2008
Appointed Date: 08 August 2007

Director
BRAMLEY, Jonathan David Charles
Resigned: 29 September 2008
Appointed Date: 08 August 2007
49 years old

Director
HAWKINS, Jonny Louis
Resigned: 29 September 2008
Appointed Date: 08 August 2007
73 years old

Director
HOPKINS, Nicholas
Resigned: 01 July 2005
Appointed Date: 18 October 2004
58 years old

Director
JAMES, Robert
Resigned: 04 October 2006
Appointed Date: 18 October 2004
58 years old

Director
PENN, Richard George
Resigned: 07 August 2007
Appointed Date: 18 October 2004
59 years old

Persons With Significant Control

Mr Ian Leonard Calderwood
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

TRAXX MANUFACTURING & DISTRIBUTION UK LTD Events

27 Oct 2016
Confirmation statement made on 18 October 2016 with updates
01 Apr 2016
Registered office address changed from Crismill Crismill Lane Bearsted Maidstone Kent ME14 4NT to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 1 April 2016
23 Mar 2016
Total exemption small company accounts made up to 30 November 2015
22 Oct 2015
Annual return made up to 18 October 2015
Statement of capital on 2015-10-22
  • GBP 100

03 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 36 more events
30 Nov 2005
Return made up to 18/10/05; full list of members
30 Nov 2005
Director's particulars changed
22 Nov 2005
Accounting reference date extended from 31/10/05 to 30/11/05
08 Aug 2005
Director resigned
18 Oct 2004
Incorporation