Company number 04977839
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address CLUB CHAMBERS, MUSEUM STREET, YORK, ENGLAND, YO1 7DN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FARNELL TRAFFIC MANAGEMENT LIMITED are www.farnelltrafficmanagement.co.uk, and www.farnell-traffic-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Farnell Traffic Management Limited is a Private Limited Company.
The company registration number is 04977839. Farnell Traffic Management Limited has been working since 26 November 2003.
The present status of the company is Active. The registered address of Farnell Traffic Management Limited is Club Chambers Museum Street York England Yo1 7dn. . WARD, Jane Thalia is a Secretary of the company. FARNELL, Paul Riley is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 2003
Appointed Date: 26 November 2003
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 November 2003
Appointed Date: 26 November 2003
Persons With Significant Control
Mr Paul Riley Farnell
Notified on: 12 November 2016
80 years old
Nature of control: Ownership of shares – 75% or more
FARNELL TRAFFIC MANAGEMENT LIMITED Events
12 Dec 2016
Confirmation statement made on 12 November 2016 with updates
22 Jul 2016
Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016
24 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
19 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 28 more events
03 Dec 2003
New secretary appointed
03 Dec 2003
New director appointed
27 Nov 2003
Secretary resigned
27 Nov 2003
Director resigned
26 Nov 2003
Incorporation