About

Registered Number: 07490004
Date of Incorporation: 12/01/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: 11th Floor Whitefriars Lewins Mead, Bristol, BS1 2NT

 

Established in 2011, Roadnet Technologies Uk Ltd have registered office in Bristol, it has a status of "Active". The business has 9 directors listed as Greer, Raymond Bradley, Hofmann, John Charles, Akopiantz, Erik Anouchavan, Copland, Jordan, Costalas, Theodore James, Gleeson, Jason John, Hagan, Sarah Michelle, Hildebrand, Scott, Kennedy, Leonard Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREER, Raymond Bradley 23 March 2018 - 1
HOFMANN, John Charles 13 August 2018 - 1
AKOPIANTZ, Erik Anouchavan 14 November 2011 17 January 2014 1
COPLAND, Jordan 02 December 2013 18 March 2016 1
COSTALAS, Theodore James 12 January 2011 01 November 2011 1
GLEESON, Jason John 14 November 2011 06 June 2014 1
HAGAN, Sarah Michelle 21 March 2016 04 July 2018 1
HILDEBRAND, Scott 12 January 2011 01 November 2011 1
KENNEDY, Leonard Richard 12 January 2011 30 April 2014 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 04 February 2019
TM02 - Termination of appointment of secretary 20 December 2018
AP01 - Appointment of director 24 October 2018
AA - Annual Accounts 05 September 2018
TM01 - Termination of appointment of director 03 August 2018
AP01 - Appointment of director 11 April 2018
CS01 - N/A 19 January 2018
AP04 - Appointment of corporate secretary 08 January 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 20 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 15 September 2014
AD01 - Change of registered office address 01 August 2014
MISC - Miscellaneous document 17 April 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 04 February 2013
CH01 - Change of particulars for director 04 February 2013
CH01 - Change of particulars for director 04 February 2013
TM02 - Termination of appointment of secretary 31 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 09 February 2012
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AA01 - Change of accounting reference date 20 July 2011
NEWINC - New incorporation documents 12 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.