Roadside Technology Services Limited WARWICK


Roadside Technology Services started in year 1950 as Private Limited Company with registration number 00487190. The Roadside Technology Services company has been functioning successfully for 74 years now and its status is active. The firm's office is based in Warwick at Point 3. Postal code: CV34 5AH. Since August 20, 2007 Roadside Technology Services Limited is no longer carrying the name M (elliott Automation).

The company has 2 directors, namely Heather G., Mark W.. Of them, Mark W. has been with the company the longest, being appointed on 29 July 2011 and Heather G. has been with the company for the least time - from 13 July 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Roadside Technology Services Limited Address / Contact

Office Address Point 3
Office Address2 Haywood Road
Town Warwick
Post code CV34 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00487190
Date of Incorporation Tue, 10th Oct 1950
Industry Non-trading company
End of financial Year 31st March
Company age 74 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Heather G.

Position: Director

Appointed: 13 July 2021

Mark W.

Position: Director

Appointed: 29 July 2011

Craig D.

Position: Secretary

Appointed: 23 November 2006

Resigned: 31 March 2016

Kevin S.

Position: Director

Appointed: 14 May 2003

Resigned: 29 July 2011

Richard R.

Position: Director

Appointed: 08 January 2003

Resigned: 30 September 2003

Mary S.

Position: Secretary

Appointed: 21 November 2002

Resigned: 23 November 2006

Craig D.

Position: Director

Appointed: 07 November 2001

Resigned: 31 March 2016

Jacqueline L.

Position: Director

Appointed: 31 October 2001

Resigned: 21 November 2002

Jacqueline L.

Position: Secretary

Appointed: 31 October 2001

Resigned: 21 November 2002

Julie P.

Position: Secretary

Appointed: 15 December 2000

Resigned: 31 October 2001

Catherine W.

Position: Director

Appointed: 01 May 2000

Resigned: 15 December 2000

Julie P.

Position: Director

Appointed: 17 February 1999

Resigned: 31 October 2001

Catherine W.

Position: Secretary

Appointed: 01 October 1998

Resigned: 15 December 2000

Norman P.

Position: Director

Appointed: 05 February 1998

Resigned: 31 July 2002

Sara M.

Position: Director

Appointed: 25 July 1997

Resigned: 31 March 1998

Michael L.

Position: Director

Appointed: 21 September 1992

Resigned: 29 November 1999

David N.

Position: Director

Appointed: 21 September 1992

Resigned: 07 July 1997

Julie P.

Position: Secretary

Appointed: 21 September 1992

Resigned: 01 October 1998

Sara M.

Position: Director

Appointed: 21 September 1992

Resigned: 20 May 1993

Malcolm B.

Position: Director

Appointed: 21 September 1992

Resigned: 27 March 1997

Peter H.

Position: Director

Appointed: 21 September 1992

Resigned: 20 May 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is The English Electric Company, Limited from Warwick, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The English Electric Company, Limited

Point 3 Haywood Road, Warwick, CV34 5AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 152250
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

M (elliott Automation) August 20, 2007
Marconi (elliott Automation) March 21, 2006
G.e.c.-elliott Automation February 15, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 14th, September 2023
Free Download (15 pages)

Company search

Advertisements