TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED

Cannon Place Cannon Place, London, EC4N 6AF, United Kingdom
StatusDISSOLVED
Company No.04017593
CategoryPrivate Limited Company
Incorporated20 Jun 2000
Age23 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution12 Jan 2016
Years8 years, 4 months, 10 days

SUMMARY

TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED is an dissolved private limited company with number 04017593. It was incorporated 23 years, 11 months, 2 days ago, on 20 June 2000 and it was dissolved 8 years, 4 months, 10 days ago, on 12 January 2016. The company address is Cannon Place Cannon Place, London, EC4N 6AF, United Kingdom.



People

INFRASTRUCTURE MANAGERS LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Jul 2007

Current time on role 16 years, 10 months, 4 days

ASHBROOK, Philip Peter

Director

Project Executive

ACTIVE

Assigned on 25 Jul 2014

Current time on role 9 years, 9 months, 28 days

CAVILL, John Ivor

Director

Director

ACTIVE

Assigned on 08 Mar 2013

Current time on role 11 years, 2 months, 14 days

BIIF CORPORATE SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 15 Feb 2013

Current time on role 11 years, 3 months, 7 days

HILL, Gavin

Secretary

Director

RESIGNED

Assigned on 18 Nov 2002

Resigned on 10 Jun 2005

Time on role 2 years, 6 months, 22 days

MCCORMACK, Lisa

Secretary

RESIGNED

Assigned on 04 Oct 2000

Resigned on 28 Feb 2002

Time on role 1 year, 4 months, 24 days

MOORE, William Edmond

Secretary

RESIGNED

Assigned on 05 Jul 2006

Resigned on 18 Jul 2007

Time on role 1 year, 13 days

TODD, Francesca Anne

Secretary

RESIGNED

Assigned on 31 May 2002

Resigned on 05 Jul 2006

Time on role 4 years, 1 month, 5 days

UNSWORTH, John Warburton

Secretary

Director

RESIGNED

Assigned on 28 Feb 2002

Resigned on 18 Nov 2002

Time on role 8 months, 18 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Jun 2000

Resigned on 04 Oct 2000

Time on role 3 months, 14 days

BALDOCK, Graham

Director

Operations Director

RESIGNED

Assigned on 24 Jun 2010

Resigned on 15 Feb 2013

Time on role 2 years, 7 months, 21 days

BESWICK, Nigel Lloyd

Director

Accountant

RESIGNED

Assigned on 04 Oct 2000

Resigned on 25 Apr 2002

Time on role 1 year, 6 months, 21 days

CRAWSHAW, Andrew Julian

Director

Company Director

RESIGNED

Assigned on 19 Mar 2008

Resigned on 24 Jun 2010

Time on role 2 years, 3 months, 5 days

DOWNIE, Ian Wilson

Director

Company Director

RESIGNED

Assigned on 29 May 2003

Resigned on 10 Jun 2005

Time on role 2 years, 12 days

FITZSIMMONS, Hugh

Director

Accountant

RESIGNED

Assigned on 08 Mar 2005

Resigned on 02 Dec 2006

Time on role 1 year, 8 months, 25 days

HAGA, Thomas Justin

Director

Fund Manager

RESIGNED

Assigned on 30 Sep 2011

Resigned on 08 Feb 2013

Time on role 1 year, 4 months, 8 days

HILL, Gavin

Director

Director

RESIGNED

Assigned on 09 Oct 2002

Resigned on 04 Aug 2004

Time on role 1 year, 9 months, 26 days

HOILE, Richard David

Director

Project Executive

RESIGNED

Assigned on 08 Feb 2013

Resigned on 25 Jul 2014

Time on role 1 year, 5 months, 17 days

LAYTON, Matthew Robert

Nominee-director

RESIGNED

Assigned on 20 Jun 2000

Resigned on 04 Oct 2000

Time on role 3 months, 14 days

MANN, Alan Raymond

Director

Director

RESIGNED

Assigned on 02 Jul 2002

Resigned on 29 May 2003

Time on role 10 months, 27 days

MCCARTHY, James

Director

Accountant

RESIGNED

Assigned on 29 Jan 2001

Resigned on 25 Apr 2002

Time on role 1 year, 2 months, 27 days

MCDONAGH, John

Director

Director

RESIGNED

Assigned on 02 Nov 2006

Resigned on 19 Mar 2009

Time on role 2 years, 4 months, 17 days

MCNAUGHT, William Wright

Director

Managing Director

RESIGNED

Assigned on 25 Apr 2002

Resigned on 19 Mar 2008

Time on role 5 years, 10 months, 24 days

MIDDLETON, Nigel Wythen

Director

Managing Director

RESIGNED

Assigned on 19 Mar 2009

Resigned on 15 Feb 2013

Time on role 3 years, 10 months, 27 days

REICHERTER, Matthias Alexander

Director

Director

RESIGNED

Assigned on 19 Mar 2009

Resigned on 30 Sep 2011

Time on role 2 years, 6 months, 11 days

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 20 Jun 2000

Resigned on 04 Oct 2000

Time on role 3 months, 14 days

RYAN, Michael Joseph

Director

Director

RESIGNED

Assigned on 02 Dec 2006

Resigned on 19 Mar 2009

Time on role 2 years, 3 months, 17 days

TAIYEB, Serajul Islam

Director

Director

RESIGNED

Assigned on 04 Oct 2000

Resigned on 29 Jan 2001

Time on role 3 months, 25 days

UNSWORTH, John Warburton

Director

Company Director

RESIGNED

Assigned on 25 Apr 2002

Resigned on 27 Aug 2002

Time on role 4 months, 2 days


Some Companies

AAE-YAAT LIMITED

ST ANSLEMS C14,MANCHESTER,M14 5BX

Number:11197187
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ANDREW SYMMS CAR BODY REPAIRS LIMITED

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:04233391
Status:LIQUIDATION
Category:Private Limited Company

ENERGYFARM UK CO LP

11 SOMERSET PLACE,GLASGOW,G3 7JT

Number:SL033660
Status:ACTIVE
Category:Limited Partnership

GORDON TAYLOR LIMITED

51-53 HIGH STREET,TURRIFF,AB53 4EJ

Number:SC610189
Status:ACTIVE
Category:Private Limited Company

MILLFIELD (FREEHOLD) LIMITED

59 C/O DAVID STOTT ACCOUNTANCY SERVICES,GRAVESEND,DA12 4HJ

Number:03192602
Status:ACTIVE
Category:Private Limited Company

PRINT AND WEB SHOP LTD

UNIT 9 ST ALBANS ENTERPRISE CENTRE, LONG SPRING,ST. ALBANS,AL3 6EN

Number:07955440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source