Mouchel Traffic Support Limited

All UK companiesActivities of extraterritorial organisations and otherMouchel Traffic Support Limited

Dormant Company

Information technology consultancy activities

Mouchel Traffic Support Limited contacts: address, phone, fax, email, website, shedule

Address: Tempsford Hall Tempsford Hall SG19 2BD Sandy

Phone: +44-24 8903839

Fax: +44-1371 9249908

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mouchel Traffic Support Limited"? - send email to us!

Mouchel Traffic Support Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mouchel Traffic Support Limited.

Registration data Mouchel Traffic Support Limited

Register date: 2000-05-19

Register number: 03998110

Type of company: Private Limited Company

Get full report form global database UK for Mouchel Traffic Support Limited

Owner, director, manager of Mouchel Traffic Support Limited

Anoop Kang Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, Great Britain. DoB: November 1974, British

Bethan Melges Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, Great Britain. DoB: May 1975, British

Keith Charles Jackson Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, Great Britain. DoB: June 1953, British

Jeremy Francis Wray Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, Great Britain. DoB: January 1953, British

Giles Stewart Pearson Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, Great Britain. DoB: December 1968, British

Paul Adrian Rayner Director. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB: November 1961, British

Nicky Cobden Secretary. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB:

Amanda Jane Emilia Massie Director. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB: February 1970, British

Christine Ann Shaw Secretary. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB:

Rodney Hewer Harris Director. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB: May 1961, British

David Frank Tilston Director. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB: October 1957, British

Paul David England Director. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB: February 1970, British

Carl Sjogren Secretary. Address: Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom. DoB:

Kelly Lee Secretary. Address: Friars Stile Place, Richmond, Surrey, TW10 6NL, United Kingdom. DoB:

Kevin Andrew Young Director. Address: 35 Dean Close, Pyrford, Surrey, GU22 8NX. DoB: April 1959, British

Catherine Engmann Secretary. Address: 11 Tudor Way, Windsor, Berkshire, SL4 5LT. DoB: n\a, British

Richard Harry Cuthbert Director. Address: Saxons, Meath Green Lane, Horley, Surrey, RH6 8JA. DoB: January 1953, British

Amanda Jane Emilia Massie Director. Address: Bradlow, Sandy Lane, Guildford, Surrey, GU3 1HF, United Kingdom. DoB: February 1970, British

Andrew Ferguson Director. Address: Mint House, 77 Mansell Street, London, E1 8AF. DoB: April 1965, British

Barry Thomas Johnson Director. Address: 42 Weld Blundell Avenue, Liverpool, Merseyside, L31 4JR. DoB: August 1967, British

Graham Smith Director. Address: 1 Beech Park, Crosby, Merseyside, L23 2XT. DoB: October 1964, British

Peter Savvas Spanos Director. Address: 26 Corri Avenue, Southgate, London, N14 7HL. DoB: July 1965, British

Simon Meyer Director. Address: 70 Watermint Quay, Hackney, London, N16 6DD. DoB: August 1965, British

John Anthony Philips Director. Address: 98 Waterloo Road, Southport, Merseyside, PR8 3AY. DoB: October 1956, British

Robert Burton Johnson Director. Address: The Rowans, West Lane, Lymm, Cheshire, WA13 0TW. DoB: January 1960, British

Owen Trotter Secretary. Address: Flat 3 194a Hoxton Street, London, N1 5LH. DoB: n\a, British

Michael William Fell Director. Address: 85 High Street, Cambridge, Cambridgeshire, CB2 5PZ. DoB: June 1957, British

David William Nesbit Director. Address: 17 Tewkesbury Close, Poynton, Stockport, Cheshire, SK12 1QJ. DoB: October 1953, British

Hammond Suddards Directors Limited Nominee-director. Address: 7 Devonshire Square, London, EC2M 4YH. DoB:

Hammond Suddards Secretaries Limited Nominee-director. Address: 7 Devonshire Square, London, EC2M 4YH. DoB:

Jobs in Mouchel Traffic Support Limited vacancies. Career and practice on Mouchel Traffic Support Limited. Working and traineeship

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Mouchel Traffic Support Limited on FaceBook

Read more comments for Mouchel Traffic Support Limited. Leave a respond Mouchel Traffic Support Limited in social networks. Mouchel Traffic Support Limited on Facebook and Google+, LinkedIn, MySpace

Address Mouchel Traffic Support Limited on google map

Other similar UK companies as Mouchel Traffic Support Limited: Treeline Woodlands Ltd. | Ap Agri Limited | Fransham Farm Company Limited | Sheepy Lake Limited | The Animal Protection And Woodland Organisation

Mouchel Traffic Support has been offering its services for at least sixteen years. Registered under 03998110, this company operates as a Private Limited Company. You can contact the main office of the firm during office hours under the following location: Tempsford Hall Tempsford Hall, SG19 2BD Sandy. It changed its name three times. Before 2008 this company has been working on providing the services it specializes in as Traffic Support Mp but now this company is featured under the name Mouchel Traffic Support Limited. This business Standard Industrial Classification Code is 99999 - Dormant Company. The most recent filed account data documents cover the period up to 2015-06-30 and the latest annual return was filed on 2015-05-19.

21 transactions have been registered in 2013 with a sum total of £1,143,012. In 2012 there was a similar number of transactions (exactly 28) that added up to £1,747,779. The Council conducted 34 transactions in 2011, this added up to £1,797,171. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 88 transactions and issued invoices for £5,053,510. Cooperation with the London Borough of Hillingdon council covered the following areas: Private Contractors.

For this specific company, a number of director's assignments have so far been carried out by Anoop Kang, Bethan Melges, Keith Charles Jackson and Keith Charles Jackson. Amongst these four individuals, Keith Charles Jackson has been with the company for the longest time, having been a member of directors' team in February 27, 2007.