TOTAL VEHICLE MANAGEMENT LIMITED
NEWPORT PAGNELL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK16 9QB

Company number 02933078
Status Active
Incorporation Date 26 May 1994
Company Type Private Limited Company
Address CORPORATE HOUSE, JENNA WAY, NEWPORT PAGNELL MILTON KEYNES, MK16 9QB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Director's details changed for Mr Abraham Tomas on 14 June 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 . The most likely internet sites of TOTAL VEHICLE MANAGEMENT LIMITED are www.totalvehiclemanagement.co.uk, and www.total-vehicle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Wolverton Rail Station is 4.6 miles; to Fenny Stratford Rail Station is 5.7 miles; to Bletchley Rail Station is 6.2 miles; to Lidlington Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Vehicle Management Limited is a Private Limited Company. The company registration number is 02933078. Total Vehicle Management Limited has been working since 26 May 1994. The present status of the company is Active. The registered address of Total Vehicle Management Limited is Corporate House Jenna Way Newport Pagnell Milton Keynes Mk16 9qb. . BLACKBURN, Mark Sutherland is a Secretary of the company. SALISBURY, Michael Neil is a Director of the company. SHAW, Gareth is a Director of the company. TOMAS, Abraham is a Director of the company. Nominee Secretary GORDON, Anthony Richard Francis has been resigned. Nominee Secretary HOARE, Edward Andrew James has been resigned. Secretary KNIGHT, Jane Suzanne has been resigned. Nominee Director AUDLEY, Maxwell Charles has been resigned. Director CADMAN, Christopher Martin has been resigned. Nominee Director GORDON, Anthony Richard Francis has been resigned. Nominee Director HOARE, Edward Andrew James has been resigned. Director HULATT, Anthony Michael has been resigned. Director INGREY-SENN, Andrew Charles has been resigned. Director KAY, Michael Graham Doveton has been resigned. Director KELLY, John Joseph has been resigned. Director KNIGHT, Jane Suzanne has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BLACKBURN, Mark Sutherland
Appointed Date: 22 October 2013

Director
SALISBURY, Michael Neil
Appointed Date: 30 September 2014
59 years old

Director
SHAW, Gareth
Appointed Date: 04 February 2014
54 years old

Director
TOMAS, Abraham
Appointed Date: 22 October 2013
62 years old

Resigned Directors

Nominee Secretary
GORDON, Anthony Richard Francis
Resigned: 15 December 1994
Appointed Date: 26 May 1994

Nominee Secretary
HOARE, Edward Andrew James
Resigned: 01 December 1994
Appointed Date: 26 May 1994

Secretary
KNIGHT, Jane Suzanne
Resigned: 22 October 2013
Appointed Date: 19 December 1994

Nominee Director
AUDLEY, Maxwell Charles
Resigned: 19 December 1994
Appointed Date: 26 May 1994
71 years old

Director
CADMAN, Christopher Martin
Resigned: 22 October 2013
Appointed Date: 23 August 1996
66 years old

Nominee Director
GORDON, Anthony Richard Francis
Resigned: 15 December 1994
Appointed Date: 26 May 1994
60 years old

Nominee Director
HOARE, Edward Andrew James
Resigned: 01 December 1994
Appointed Date: 26 May 1994
59 years old

Director
HULATT, Anthony Michael
Resigned: 22 October 2013
Appointed Date: 23 August 1996
69 years old

Director
INGREY-SENN, Andrew Charles
Resigned: 23 August 1996
Appointed Date: 19 December 1994
78 years old

Director
KAY, Michael Graham Doveton
Resigned: 30 September 2014
Appointed Date: 22 October 2013
67 years old

Director
KELLY, John Joseph
Resigned: 22 October 2013
Appointed Date: 23 August 1996
67 years old

Director
KNIGHT, Jane Suzanne
Resigned: 22 October 2013
Appointed Date: 19 December 1994
64 years old

TOTAL VEHICLE MANAGEMENT LIMITED Events

06 Apr 2017
Accounts for a dormant company made up to 30 June 2016
14 Jun 2016
Director's details changed for Mr Abraham Tomas on 14 June 2016
26 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

22 Apr 2016
Accounts for a dormant company made up to 30 June 2015
14 Sep 2015
Director's details changed for Mr Michael Neil Salisbury on 13 July 2015
...
... and 69 more events
18 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jan 1995
Company name changed ludgate eighty five LIMITED\certificate issued on 04/01/95

03 Jan 1995
Company name changed\certificate issued on 03/01/95
21 Dec 1994
Registered office changed on 21/12/94 from: 7 pilgrim street london EC4V 6DR

26 May 1994
Incorporation