TELETRAC NAVMAN (UK) LTD
MILTON KEYNES TRAFFICMASTER LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK7 6BZ

Company number 02292714
Status Active
Incorporation Date 2 September 1988
Company Type Private Limited Company
Address K1 FIRST FLOOR, KENTS HILL BUSINESS PARK, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK7 6BZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 625 ; Register inspection address has been changed to K1 First Floor Kents Hill Business Park Milton Keynes Buckinghamshire MK7 6BZ. The most likely internet sites of TELETRAC NAVMAN (UK) LTD are www.teletracnavmanuk.co.uk, and www.teletrac-navman-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Teletrac Navman Uk Ltd is a Private Limited Company. The company registration number is 02292714. Teletrac Navman Uk Ltd has been working since 02 September 1988. The present status of the company is Active. The registered address of Teletrac Navman Uk Ltd is K1 First Floor Kents Hill Business Park Milton Keynes Buckinghamshire England Mk7 6bz. . LALOVIC, Radomir is a Secretary of the company. BERMAN, Stuart Andrew is a Director of the company. LALOVIC, Radomir is a Director of the company. SCHWARZ, Mark David is a Director of the company. Secretary BOND, Nigel Phillip has been resigned. Secretary MCINTOSH, William Forsyth has been resigned. Secretary MCMORRAN, Richard John has been resigned. Secretary WADSWORTH, David Jeffrey has been resigned. Director ABBOTT, John Roskilly has been resigned. Director ANTON, Ian Alexander has been resigned. Director BAYLOR, David Anthony has been resigned. Director BAYLOR, David Anthony has been resigned. Director BERMAN, Stuart Andrew has been resigned. Director BICKNELL, Geoffrey James has been resigned. Director BOND, Nigel Phillip has been resigned. Director CARTMELL, Philip has been resigned. Director COLEMAN, Timothy James has been resigned. Director COOMBER, Ian Michael has been resigned. Director EALES, Tony Peter has been resigned. Director FISHMAN, Andrew David has been resigned. Director FISHMAN, David has been resigned. Director FITZGIBBONS, Harry Edward has been resigned. Director JOHNSON, Peter David has been resigned. Director JOSEPH, Adrian Christopher has been resigned. Director MARTELL, David Kenneth has been resigned. Director MAUD, Kenneth Ernest has been resigned. Director MCINTOSH, William Forsyth has been resigned. Director MCKINNON, James, Sir has been resigned. Director MCWALTER, Alan James has been resigned. Director SHURWOOD, Terence Brian has been resigned. Director VAN CLEVE, Timothy Terry has been resigned. Director WALSH, Colin James has been resigned. Director WARD, Keith Graham has been resigned. Director WILLIAMS, Christopher William has been resigned. Director WILLIAMS, Ian Robert has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
LALOVIC, Radomir
Appointed Date: 29 February 2008

Director
BERMAN, Stuart Andrew
Appointed Date: 14 August 2013
61 years old

Director
LALOVIC, Radomir
Appointed Date: 17 June 2016
65 years old

Director
SCHWARZ, Mark David
Appointed Date: 01 September 2011
60 years old

Resigned Directors

Secretary
BOND, Nigel Phillip
Resigned: 29 February 2008
Appointed Date: 21 May 2001

Secretary
MCINTOSH, William Forsyth
Resigned: 21 May 2001
Appointed Date: 28 June 1994

Secretary
MCMORRAN, Richard John
Resigned: 20 February 1992

Secretary
WADSWORTH, David Jeffrey
Resigned: 28 June 1994
Appointed Date: 20 February 1992

Director
ABBOTT, John Roskilly
Resigned: 16 January 1996
87 years old

Director
ANTON, Ian Alexander
Resigned: 21 April 1992
65 years old

Director
BAYLOR, David Anthony
Resigned: 14 August 2013
Appointed Date: 01 September 2011
66 years old

Director
BAYLOR, David Anthony
Resigned: 01 September 2011
Appointed Date: 01 September 2010
66 years old

Director
BERMAN, Stuart Andrew
Resigned: 06 September 2010
Appointed Date: 24 September 2001
61 years old

Director
BICKNELL, Geoffrey James
Resigned: 29 July 2010
Appointed Date: 15 January 2007
83 years old

Director
BOND, Nigel Phillip
Resigned: 29 February 2008
Appointed Date: 21 May 2001
76 years old

Director
CARTMELL, Philip
Resigned: 29 July 2010
Appointed Date: 20 May 2009
74 years old

Director
COLEMAN, Timothy James
Resigned: 18 August 2011
Appointed Date: 22 September 2008
60 years old

Director
COOMBER, Ian Michael
Resigned: 29 July 2010
Appointed Date: 18 March 2004
81 years old

Director
EALES, Tony Peter
Resigned: 14 August 2013
Appointed Date: 28 January 1999
61 years old

Director
FISHMAN, Andrew David
Resigned: 14 August 2013
Appointed Date: 29 July 2010
45 years old

Director
FISHMAN, David
Resigned: 14 August 2013
Appointed Date: 29 July 2010
54 years old

Director
FITZGIBBONS, Harry Edward
Resigned: 11 June 2002
Appointed Date: 12 February 1993
88 years old

Director
JOHNSON, Peter David
Resigned: 28 March 2002
Appointed Date: 05 July 2000
78 years old

Director
JOSEPH, Adrian Christopher
Resigned: 10 November 2005
Appointed Date: 04 February 2004
62 years old

Director
MARTELL, David Kenneth
Resigned: 16 September 2004
77 years old

Director
MAUD, Kenneth Ernest
Resigned: 02 March 1995
Appointed Date: 21 April 1992
81 years old

Director
MCINTOSH, William Forsyth
Resigned: 14 June 2007
Appointed Date: 16 February 1994
78 years old

Director
MCKINNON, James, Sir
Resigned: 14 June 2004
Appointed Date: 02 March 1994
96 years old

Director
MCWALTER, Alan James
Resigned: 29 July 2010
Appointed Date: 15 January 2007
72 years old

Director
SHURWOOD, Terence Brian
Resigned: 30 July 1999
Appointed Date: 23 November 1995
84 years old

Director
VAN CLEVE, Timothy Terry
Resigned: 06 September 2010
Appointed Date: 05 May 2006
62 years old

Director
WALSH, Colin James
Resigned: 20 May 2009
Appointed Date: 21 April 1992
70 years old

Director
WARD, Keith Graham
Resigned: 17 June 2016
Appointed Date: 14 August 2013
71 years old

Director
WILLIAMS, Christopher William
Resigned: 30 September 1995
Appointed Date: 04 July 1994
64 years old

Director
WILLIAMS, Ian Robert
Resigned: 14 June 2007
77 years old

TELETRAC NAVMAN (UK) LTD Events

08 Jul 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 625

22 Jun 2016
Register inspection address has been changed to K1 First Floor Kents Hill Business Park Milton Keynes Buckinghamshire MK7 6BZ
17 Jun 2016
Appointment of Mr Radomir Lalovic as a director on 17 June 2016
17 Jun 2016
Termination of appointment of Keith Graham Ward as a director on 17 June 2016
...
... and 240 more events
18 May 1990
Ad 15/05/90--------- £ si 33350@1=33350 £ ic 105529/138879

24 Apr 1990
New director appointed

21 Feb 1990
Ad 14/02/90--------- £ si 68494@1=68494 £ ic 37035/105529

21 Feb 1990
Nc inc already adjusted 14/02/90

21 Feb 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

TELETRAC NAVMAN (UK) LTD Charges

23 July 2012
Guarantee & debenture
Delivered: 1 August 2012
Status: Satisfied on 30 July 2013
Persons entitled: Wells Fargo Capital Finance, Llc (The Agent)
Description: Fixed and floating charge over the undertaking and all…
4 August 2010
Guarantee & debenture
Delivered: 9 August 2010
Status: Satisfied on 30 July 2013
Persons entitled: Wells Fargo Capital Finance, Llc (As Agent)
Description: Fixed and floating charge over the undertaking and all…
1 February 2010
Debenture
Delivered: 10 February 2010
Status: Satisfied on 9 August 2010
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: L/H land at university way cranfield bedfordshire t/n…
1 February 2010
Pledge agreement
Delivered: 10 February 2010
Status: Satisfied on 9 August 2010
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Right title and interest in the following grantor…
9 February 2006
Guarantee & debenture
Delivered: 22 February 2006
Status: Satisfied on 9 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2004
Legal charge
Delivered: 24 August 2004
Status: Satisfied on 9 August 2010
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of university way, cranfield…
6 February 2003
Deed of charge over credit balances
Delivered: 18 February 2003
Status: Satisfied on 9 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposit(s) in and to the charged…
10 January 1992
Debenture
Delivered: 23 January 1992
Status: Satisfied on 26 January 1995
Persons entitled: Hambros Advanced Technology Trust PLC
Description: See form 395 for full details ref M12. Fixed and floating…
10 January 1992
Single debenture
Delivered: 16 January 1992
Status: Satisfied on 26 January 1995
Persons entitled: Hambros Bank Limited
Description: See form 395 for full details ref M2. Fixed and floating…
4 October 1990
Debenture
Delivered: 18 October 1990
Status: Satisfied on 26 January 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…