CONNECT M77/GSO PLC - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
CONNECT M77/GSO PLC is a Public Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
CONNECT M77/GSO PLC was incorporated 21 years ago on 14/03/2003 and has the registered number: 04698798. The accounts status is FULL and accounts are next due on 30/09/2024.
CONNECT M77/GSO PLC was incorporated 21 years ago on 14/03/2003 and has the registered number: 04698798. The accounts status is FULL and accounts are next due on 30/09/2024.
CONNECT M77/GSO PLC - NEWCASTLE UPON TYNE
This company is listed in the following categories:
42110 - Construction of roads and motorways
42110 - Construction of roads and motorways
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 30/09/2024 |
Registered Office
Q14 QUORUM BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8BU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMIE HOGG | Secretary | 2023-03-01 | CURRENT | ||
MR MARK PHILIP MAGEEAN | Nov 1973 | British | Director | 2016-08-01 | CURRENT |
MR AMIR MOHAMMED MUGHAL | Mar 1979 | British | Director | 2020-05-07 | CURRENT |
MR MATTHEW JAMES EDWARDS | Feb 1985 | British | Director | 2017-01-24 | CURRENT |
MICHAEL MELVILLE BROWN ROSS | Sep 1943 | British | Director | 2003-11-19 UNTIL 2006-02-09 | RESIGNED |
MR LOUIS JAVIER FALERO | Feb 1977 | British | Director | 2014-06-25 UNTIL 2016-09-02 | RESIGNED |
MR. MICHAEL JOSEPH RYAN | Apr 1966 | Irish | Director | 2005-12-20 UNTIL 2009-03-24 | RESIGNED |
IAN KENNETH RYLATT | Jun 1965 | British | Director | 2003-03-14 UNTIL 2004-09-09 | RESIGNED |
MR CHRISTOPHER LORAINE SPENCER | Apr 1955 | British | Director | 2006-02-09 UNTIL 2007-05-29 | RESIGNED |
MR BRIAN ROLAND WALKER | Sep 1955 | British | Director | 2007-05-29 UNTIL 2016-08-01 | RESIGNED |
MR BEN WYNNE-SIMMONS | Aug 1981 | British | Director | 2014-03-26 UNTIL 2014-06-25 | RESIGNED |
MR ANTHONY ROBINSON | Secretary | 2021-07-01 UNTIL 2021-09-23 | RESIGNED | ||
SARAH SHUTT | Secretary | 2021-10-05 UNTIL 2023-03-01 | RESIGNED | ||
MR OLIVER JAMES WAKE JENNINGS | May 1963 | British | Director | 2009-03-24 UNTIL 2009-06-25 | RESIGNED |
PATRICK MCCARTHY | Secretary | 2015-03-24 UNTIL 2021-06-30 | RESIGNED | ||
MR NIGEL JOHN MARSHALL | British | Secretary | 2003-03-14 UNTIL 2015-03-24 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2003-03-14 UNTIL 2003-03-14 | RESIGNED | ||
ROGER FRANCIS MCGLYNN | Oct 1946 | British | Director | 2003-03-14 UNTIL 2004-01-23 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-03-14 UNTIL 2003-03-14 | RESIGNED | ||
MR ANDREW MATTHEWS | Sep 1962 | British | Director | 2009-03-24 UNTIL 2014-03-26 | RESIGNED |
JOHN MCDONAGH | May 1969 | British | Director | 2005-12-20 UNTIL 2009-03-24 | RESIGNED |
MR DAVID JAMES LOMAS | Jul 1975 | British | Director | 2009-06-25 UNTIL 2010-03-22 | RESIGNED |
JOHN CLARKE FOX | May 1945 | British | Director | 2003-03-14 UNTIL 2003-11-19 | RESIGNED |
MR MATTHEW JAMES EDWARDS | Jan 1985 | British | Director | 2017-01-24 UNTIL 2017-01-24 | RESIGNED |
MR ANDREW DEAN | Jul 1967 | British | Director | 2015-03-24 UNTIL 2017-03-21 | RESIGNED |
RICHARD WILLIAM DEACON | Jul 1950 | British | Director | 2003-03-14 UNTIL 2004-01-23 | RESIGNED |
MR DAVID WILLIAM BOWLER | Jan 1945 | British | Director | 2010-03-22 UNTIL 2020-07-21 | RESIGNED |
MR DAVID GRAHAM BLANCHARD | Nov 1967 | British | Director | 2017-06-20 UNTIL 2019-09-27 | RESIGNED |
ANDREW BEAUCHAMP | Mar 1959 | British | Director | 2004-09-09 UNTIL 2015-03-24 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-03-14 UNTIL 2003-03-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Connect M77/Gso Holdings Limited | 2016-11-04 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |