TRUCKMEDIA LIMITED
ROCHESTER ADHOC CORPORATION LIMITED

Hellopages » Kent » Medway » ME2 4NP

Company number 04260013
Status Active
Incorporation Date 26 July 2001
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 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registration of charge 042600130002, created on 10 November 2016; Registration of charge 042600130001, created on 9 November 2016; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of TRUCKMEDIA LIMITED are www.truckmedia.co.uk, and www.truckmedia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Truckmedia Limited is a Private Limited Company. The company registration number is 04260013. Truckmedia Limited has been working since 26 July 2001. The present status of the company is Active. The registered address of Truckmedia Limited is C7 C8 Spectrum Business Centre Anthony S Way Rochester Kent United Kingdom Me2 4np. . CALDERWOOD, Louise Catherine is a Secretary of the company. CALDERWOOD, Ian Leonard is a Director of the company. KENSINGTON, Antony Brian is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director JACQUES DE SOUSA, Pedro Nuno Dos Santos has been resigned. Director MARTIN, Ashley Richard John has been resigned. Director PENN, Richard George has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CALDERWOOD, Louise Catherine
Appointed Date: 27 July 2001

Director
CALDERWOOD, Ian Leonard
Appointed Date: 27 July 2001
57 years old

Director
KENSINGTON, Antony Brian
Appointed Date: 10 August 2016
57 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 27 July 2001
Appointed Date: 26 July 2001

Director
JACQUES DE SOUSA, Pedro Nuno Dos Santos
Resigned: 07 March 2016
Appointed Date: 01 August 2013
64 years old

Director
MARTIN, Ashley Richard John
Resigned: 03 July 2015
Appointed Date: 01 August 2013
70 years old

Director
PENN, Richard George
Resigned: 31 May 2012
Appointed Date: 01 September 2011
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 27 July 2001
Appointed Date: 26 July 2001

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

TRUCKMEDIA LIMITED Events

16 Nov 2016
Registration of charge 042600130002, created on 10 November 2016
09 Nov 2016
Registration of charge 042600130001, created on 9 November 2016
01 Sep 2016
Confirmation statement made on 26 July 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Aug 2016
Appointment of Mr Antony Brian Kensington as a director on 10 August 2016
...
... and 46 more events
04 Oct 2001
Accounting reference date extended from 31/07/02 to 31/08/02
07 Sep 2001
Registered office changed on 07/09/01 from: 378 lordswood lane, lordswood chatham kent ME5 8JS
27 Jul 2001
Secretary resigned
27 Jul 2001
Director resigned
26 Jul 2001
Incorporation

TRUCKMEDIA LIMITED Charges

10 November 2016
Charge code 0426 0013 0002
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 4 spectrum business park bircholt road parkwood…
9 November 2016
Charge code 0426 0013 0001
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…