CONQUEST TRAFFIC MANAGEMENT LIMITED
ELFORDLEIGH

Hellopages » Devon » South Hams » PL7 5EB

Company number 02894534
Status Liquidation
Incorporation Date 3 February 1994
Company Type Private Limited Company
Address UNIT 2 TREEN, BORINGDON HILL, ELFORDLEIGH, PLYMPTON PLYMOUTH, PL7 5EB
Home Country United Kingdom
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Order of court to wind up ; Secretary resigned;director resigned ; Director resigned . The most likely internet sites of CONQUEST TRAFFIC MANAGEMENT LIMITED are www.conquesttrafficmanagement.co.uk, and www.conquest-traffic-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Conquest Traffic Management Limited is a Private Limited Company. The company registration number is 02894534. Conquest Traffic Management Limited has been working since 03 February 1994. The present status of the company is Liquidation. The registered address of Conquest Traffic Management Limited is Unit 2 Treen Boringdon Hill Elfordleigh Plympton Plymouth Pl7 5eb. . Nominee Secretary BREWER, Suzanne has been resigned. Secretary RANDLE, Terry Anthony has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director RANDLE, Frederick Tony has been resigned. Director RANDLE, Terry Anthony has been resigned.


Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 04 February 1994
Appointed Date: 03 February 1994

Secretary
RANDLE, Terry Anthony
Resigned: 19 December 1994
Appointed Date: 04 February 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 04 February 1994
Appointed Date: 03 February 1994
73 years old

Director
RANDLE, Frederick Tony
Resigned: 19 December 1994
Appointed Date: 04 February 1994
89 years old

Director
RANDLE, Terry Anthony
Resigned: 19 December 1994
Appointed Date: 04 February 1994
55 years old

CONQUEST TRAFFIC MANAGEMENT LIMITED Events

03 Feb 1995
Order of court to wind up

18 Jan 1995
Secretary resigned;director resigned

18 Jan 1995
Director resigned

18 Jan 1995
Court order notice of winding up

23 Sep 1994
Accounting reference date notified as 05/04

...
... and 2 more events
22 Feb 1994
Secretary resigned

22 Feb 1994
Ad 04/02/94--------- £ si 998@1=998 £ ic 2/1000

21 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

21 Feb 1994
Director resigned;new director appointed

03 Feb 1994
Incorporation