MOTIVATION (TRAFFIC CONTROL) LIMITED
SUNBURY-ON-THAMES

Hellopages » Surrey » Spelthorne » TW16 7DY

Company number 02242049
Status Active
Incorporation Date 8 April 1988
Company Type Private Limited Company
Address UNIT 9 WINDMILL BUSINESS VILLAGE, BROOKLANDS CLOSE, SUNBURY-ON-THAMES, MIDDLESEX, TW16 7DY
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Neil Joseph Mathews as a director on 27 October 2016; Appointment of Mr Anthony Jonathan Jaques as a director on 20 October 2016. The most likely internet sites of MOTIVATION (TRAFFIC CONTROL) LIMITED are www.motivationtrafficcontrol.co.uk, and www.motivation-traffic-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Fulwell Rail Station is 3.6 miles; to Byfleet & New Haw Rail Station is 5.2 miles; to Chessington North Rail Station is 6.7 miles; to Brentford Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motivation Traffic Control Limited is a Private Limited Company. The company registration number is 02242049. Motivation Traffic Control Limited has been working since 08 April 1988. The present status of the company is Active. The registered address of Motivation Traffic Control Limited is Unit 9 Windmill Business Village Brooklands Close Sunbury On Thames Middlesex Tw16 7dy. . JAQUES, Anthony Jonathan is a Secretary of the company. JAQUES, Anthony Jonathan is a Director of the company. MATHEWS, Neil Joseph is a Director of the company. PERKINS, David is a Director of the company. Secretary DIXON, John has been resigned. Secretary MOSS, David Laurence has been resigned. Secretary PERKINS, David has been resigned. Secretary TARAPDAR, Noorul Huda has been resigned. Secretary WRIGHT, Jeremy Galsworthy Harvey has been resigned. Director BASS, Stephen Douglas has been resigned. Director CHURCHER, Brian Edward has been resigned. Director CONWAY, Mark has been resigned. Director DIXON, John has been resigned. Director JAQUES, Anthony Jonathan has been resigned. Director JONASSON, Ulf Ake has been resigned. Director NARAIN, Brian has been resigned. Director WHYTE, James Stevenson has been resigned. Director WRIGHT, Jeremy Galsworthy Harvey has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
JAQUES, Anthony Jonathan
Appointed Date: 15 July 2009

Director
JAQUES, Anthony Jonathan
Appointed Date: 20 October 2016
67 years old

Director
MATHEWS, Neil Joseph
Appointed Date: 27 October 2016
64 years old

Director
PERKINS, David
Appointed Date: 01 May 1997
68 years old

Resigned Directors

Secretary
DIXON, John
Resigned: 09 June 2009
Appointed Date: 01 September 2008

Secretary
MOSS, David Laurence
Resigned: 24 February 2005
Appointed Date: 24 July 2000

Secretary
PERKINS, David
Resigned: 21 July 2000
Appointed Date: 29 February 2000

Secretary
TARAPDAR, Noorul Huda
Resigned: 01 January 2008
Appointed Date: 24 February 2005

Secretary
WRIGHT, Jeremy Galsworthy Harvey
Resigned: 28 January 2000

Director
BASS, Stephen Douglas
Resigned: 24 September 1993
74 years old

Director
CHURCHER, Brian Edward
Resigned: 30 June 1999
90 years old

Director
CONWAY, Mark
Resigned: 01 July 2007
Appointed Date: 01 July 1999
65 years old

Director
DIXON, John
Resigned: 09 June 2009
Appointed Date: 01 September 2008
60 years old

Director
JAQUES, Anthony Jonathan
Resigned: 27 July 2010
Appointed Date: 15 July 2009
67 years old

Director
JONASSON, Ulf Ake
Resigned: 13 January 2016
Appointed Date: 01 July 2007
64 years old

Director
NARAIN, Brian
Resigned: 29 November 2010
Appointed Date: 27 July 2010
70 years old

Director
WHYTE, James Stevenson
Resigned: 27 October 2016
Appointed Date: 13 January 2016
62 years old

Director
WRIGHT, Jeremy Galsworthy Harvey
Resigned: 28 January 2000
68 years old

Persons With Significant Control

Assa Abloy Entrance Systems Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOTIVATION (TRAFFIC CONTROL) LIMITED Events

02 Nov 2016
Full accounts made up to 31 December 2015
28 Oct 2016
Appointment of Mr Neil Joseph Mathews as a director on 27 October 2016
27 Oct 2016
Appointment of Mr Anthony Jonathan Jaques as a director on 20 October 2016
27 Oct 2016
Termination of appointment of James Stevenson Whyte as a director on 27 October 2016
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
...
... and 103 more events
05 Jul 1988
Memorandum and Articles of Association
02 Jun 1988
Accounting reference date notified as 31/12

05 May 1988
Company name changed quotekeen LIMITED\certificate issued on 06/05/88
08 Apr 1988
Certificate of incorporation
08 Apr 1988
Incorporation