Company NameAAG Traffic Management Limited
DirectorsWilliam Hamilton Paterson and David Crawford
Company StatusActive
Company Number08647071
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)
Previous NamesMM&S (5773) Limited and Total Reefer Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameWilliam Hamilton Paterson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(1 week, 4 days after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwin House Boundary Industrial Estate
Stafford Road
Wolverhampton
WV10 7ER
Director NameMr David Crawford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(7 years, 7 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address85 Main Street
Newmains
Wishaw
ML2 9BG
Scotland
Secretary NameMr Nicholas David De Burgh Jennings
StatusCurrent
Appointed31 March 2021(7 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Allan Thomas Evans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwin House Boundary Industrial Estate
Stafford Road
Wolverhampton
WV10 7ER
Director NameMr James Stuart Jenkins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(1 week, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdwin House Roundary Industrial Estate
Stafford Road
Wolverhampton
WV10 7ER
Director NameMr Douglas Brown McArthur
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(1 week, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressEdwin House Boundary Industrial Estate
Stafford Road
Wolverhampton
WV10 7ER
Director NameMr Richard James McDougall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(1 week, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwin House Boundary Industrial Estate
Stafford Road
Wolverhampton
WV10 7ER
Secretary NameDouglas Brown McArthur
NationalityBritish
StatusResigned
Appointed23 August 2013(1 week, 4 days after company formation)
Appointment Duration5 years (resigned 11 September 2018)
RoleCompany Director
Correspondence AddressEdwin House Boundary Industrial Estate
Stafford Road
Wolverhampton
WV10 7ER
Secretary NameMr David Crawford
StatusResigned
Appointed11 September 2018(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Adrian Michael Lannon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameVindex Limited (Corporation)
StatusResigned
Appointed12 August 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed12 August 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 August 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitetotalreefer.com

Location

Registered AddressArbuthnot House
7 Wilson Street
London
EC2M 2SN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Asset Alliance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

19 November 2020Change of details for Asset Alliance Limited as a person with significant control on 12 August 2016 (2 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 September 2018Termination of appointment of Douglas Brown Mcarthur as a secretary on 11 September 2018 (1 page)
11 September 2018Appointment of Mr David Crawford as a secretary on 11 September 2018 (2 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
4 January 2017Termination of appointment of Allan Thomas Evans as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Allan Thomas Evans as a director on 31 December 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(8 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(8 pages)
10 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(8 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(8 pages)
29 October 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
29 October 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
28 October 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 October 2013Registered office address changed from One London Wall London EC2Y 5AB on 28 October 2013 (1 page)
28 October 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 October 2013Termination of appointment of Vindex Services Limited as a director (1 page)
28 October 2013Termination of appointment of Vindex Services Limited as a director (1 page)
28 October 2013Termination of appointment of Vindex Limited as a director (1 page)
28 October 2013Termination of appointment of Vindex Limited as a director (1 page)
28 October 2013Registered office address changed from One London Wall London EC2Y 5AB on 28 October 2013 (1 page)
24 September 2013Appointment of James Stuart Jenkins as a director (3 pages)
24 September 2013Appointment of James Stuart Jenkins as a director (3 pages)
17 September 2013Appointment of Douglas Brown Mcarthur as a secretary (3 pages)
17 September 2013Appointment of Douglas Brown Mcarthur as a secretary (3 pages)
16 September 2013Appointment of Allan Thomas Evans as a director (3 pages)
16 September 2013Appointment of Douglas Brown Mcarthur as a director (3 pages)
16 September 2013Appointment of Allan Thomas Evans as a director (3 pages)
16 September 2013Appointment of William Hamilton Paterson as a director (3 pages)
16 September 2013Appointment of Mr Richard James Mcdougall as a director (3 pages)
16 September 2013Appointment of Douglas Brown Mcarthur as a director (3 pages)
16 September 2013Appointment of Mr Richard James Mcdougall as a director (3 pages)
16 September 2013Appointment of William Hamilton Paterson as a director (3 pages)
13 September 2013Company name changed mm&s (5773) LIMITED\certificate issued on 13/09/13
  • CONNOT ‐
(3 pages)
13 September 2013Company name changed mm&s (5773) LIMITED\certificate issued on 13/09/13
  • CONNOT ‐
(3 pages)
15 August 2013Termination of appointment of Christine Truesdale as a director (1 page)
15 August 2013Termination of appointment of Christine Truesdale as a director (1 page)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 2
(44 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 2
(44 pages)