RISK TELEMATICS UK LIMITED

R A C House R A C House, Walsall, WS5 4AW
StatusACTIVE
Company No.08580115
CategoryPrivate Limited Company
Incorporated21 Jun 2013
Age10 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

RISK TELEMATICS UK LIMITED is an active private limited company with number 08580115. It was incorporated 10 years, 11 months, 1 day ago, on 21 June 2013. The company address is R A C House R A C House, Walsall, WS5 4AW.



People

BAKER, Joanna Mary

Director

Chief Financial Officer

ACTIVE

Assigned on 02 Jul 2018

Current time on role 5 years, 10 months, 20 days

HOBDAY, David Arthur

Director

Ceo

ACTIVE

Assigned on 12 Sep 2017

Current time on role 6 years, 8 months, 10 days

BARRETT, Paul James

Secretary

RESIGNED

Assigned on 08 Nov 2018

Resigned on 01 Apr 2020

Time on role 1 year, 4 months, 24 days

BOWDEN, Kelly

Secretary

RESIGNED

Assigned on 03 Sep 2021

Resigned on 23 Sep 2022

Time on role 1 year, 20 days

GRIFFITHS, Lisa

Secretary

RESIGNED

Assigned on 31 Jan 2023

Resigned on 30 Apr 2024

Time on role 1 year, 2 months, 30 days

COUGILL, Diane

Director

Insurance Company Official

RESIGNED

Assigned on 30 Sep 2013

Resigned on 05 Sep 2016

Time on role 2 years, 11 months, 5 days

FAIRMAN, Richard William Mark

Director

Chief Finance Officer

RESIGNED

Assigned on 05 Sep 2016

Resigned on 27 Feb 2018

Time on role 1 year, 5 months, 22 days

GILBERT, Wayne

Director

Company Director

RESIGNED

Assigned on 21 Jun 2013

Resigned on 01 Sep 2014

Time on role 1 year, 2 months, 11 days

JOHNSON, Mark James

Director

Company Director

RESIGNED

Assigned on 21 Jun 2013

Resigned on 01 Sep 2014

Time on role 1 year, 2 months, 11 days

MICHAEL, Kerry

Director

Director

RESIGNED

Assigned on 23 Jul 2013

Resigned on 23 May 2016

Time on role 2 years, 10 months

PACKMAN, Mark Frederick

Director

Company Director

RESIGNED

Assigned on 21 Jun 2013

Resigned on 01 Sep 2014

Time on role 1 year, 2 months, 11 days

RUBEL, Daniel Elek

Director

Marketing & Innovation Director

RESIGNED

Assigned on 12 Sep 2017

Resigned on 31 Jan 2018

Time on role 4 months, 19 days

SHILLITO, Wayne Thomas

Director

Company Director

RESIGNED

Assigned on 21 Jun 2013

Resigned on 01 Sep 2014

Time on role 1 year, 2 months, 11 days

WALKER, Nick

Director

Managing Director Telematics

RESIGNED

Assigned on 23 May 2016

Resigned on 24 Aug 2017

Time on role 1 year, 3 months, 1 day


Some Companies

CLIPPER SECURE LOGISTICS LIMITED

CLIPPER LOGISTICS GROUP,LEEDS,LS12 6LT

Number:02016557
Status:ACTIVE
Category:Private Limited Company

KENDOON HOUSING ASSOCIATION LIMITED

C/O T C YOUNG,GLASGOW,G2 1LH

Number:SP2404RS
Status:ACTIVE
Category:Industrial and Provident Society

PROBATE UK ONLINE LTD

12 WENDRON STREET,HELSTON,TR13 8PS

Number:10140968
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RASA SHOP LTD

519 BARKING ROAD,LONDON,E6 2LN

Number:11644481
Status:ACTIVE
Category:Private Limited Company

RED LION GARAGE LIMITED

152 HALESOWEN ROAD,WEST MIDLANDS,B64 5LP

Number:05586032
Status:ACTIVE
Category:Private Limited Company

ST JOHN'S CENTRE

ST JOHN'S CENTRE ST JOHN'S ROAD,MANCHESTER,M16 7GX

Number:07597525
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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