CLAYMORE ROADS (HOLDINGS) LIMITED - LONDON
Company Profile | Company Filings |
Overview
CLAYMORE ROADS (HOLDINGS) LIMITED is a Private Limited Company from LONDON and has the status: Active.
CLAYMORE ROADS (HOLDINGS) LIMITED was incorporated 20 years ago on 04/07/2003 and has the registered number: 04821880. The accounts status is SMALL and accounts are next due on 30/09/2024.
CLAYMORE ROADS (HOLDINGS) LIMITED was incorporated 20 years ago on 04/07/2003 and has the registered number: 04821880. The accounts status is SMALL and accounts are next due on 30/09/2024.
CLAYMORE ROADS (HOLDINGS) LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CANNON PLACE
LONDON
EC4N 6AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Corporate Secretary | 2007-09-05 | CURRENT | ||
JOHN PHILIP GEORGE | Oct 1968 | British | Director | 2022-11-14 | CURRENT |
MR RICHARD JOHN DIXON | May 1971 | British | Director | 2020-02-20 | CURRENT |
MR PHILIP PARTRIDGE | Oct 1980 | British | Director | 2023-06-30 | CURRENT |
MR DAVID WYN DAVIES | Sep 1968 | British | Director | 2023-06-30 | CURRENT |
GRAHAM NICOLAS GRUNDON | Jul 1947 | British | Director | 2003-07-04 UNTIL 2006-05-31 | RESIGNED |
BIIF CORPORATE SERVICES LIMITED | Corporate Director | 2009-06-25 UNTIL 2009-06-25 | RESIGNED | ||
MR OLIVER JAMES WAKE JENNINGS | May 1963 | British | Director | 2003-07-04 UNTIL 2009-06-25 | RESIGNED |
MR STUART NIGEL JONES | Jan 1954 | British | Director | 2011-12-19 UNTIL 2016-08-09 | RESIGNED |
MR ANDREW JAMES LIVINGSTON | Sep 1972 | British | Director | 2008-07-24 UNTIL 2009-07-28 | RESIGNED |
MR ANDREW MATTHEWS | Sep 1962 | British | Director | 2003-07-04 UNTIL 2005-12-06 | RESIGNED |
ALAN CAMPBELL RITCHIE | Apr 1967 | British | Director | 2009-03-19 UNTIL 2009-10-14 | RESIGNED |
MR PETER STUART CLARK | Apr 1949 | British | Director | 2016-09-29 UNTIL 2022-09-30 | RESIGNED |
MR RICHARD JOHN DIXON | May 1971 | British | Director | 2008-07-24 UNTIL 2009-07-28 | RESIGNED |
WILLIAM RAYMOND JOHNSTON | Jun 1945 | British | Secretary | 2003-07-04 UNTIL 2005-06-01 | RESIGNED |
ISOBEL MARY NETTLESHIP | Feb 1965 | British | Secretary | 2005-06-01 UNTIL 2007-09-05 | RESIGNED |
BEIF CORPORATE SERVICES LIMITED | Corporate Director | 2009-06-25 UNTIL 2011-12-19 | RESIGNED | ||
BRIAN REID LTD. | Corporate Nominee Secretary | 2003-07-04 UNTIL 2003-07-04 | RESIGNED | ||
ROBERT MCCALLUM FAIRFUL | Nov 1943 | British | Director | 2003-07-04 UNTIL 2006-05-31 | RESIGNED |
STEPHEN MABBOTT LTD. | Corporate Nominee Director | 2003-07-04 UNTIL 2003-07-04 | RESIGNED | ||
MR JOSEPH EVERETT | Mar 1991 | British | Director | 2020-07-29 UNTIL 2023-06-30 | RESIGNED |
JAMES BOAGS | Jul 1950 | British | Director | 2005-12-06 UNTIL 2011-12-13 | RESIGNED |
MRS SALLY-ANN BROOKS | Apr 1966 | British | Director | 2011-12-19 UNTIL 2023-06-30 | RESIGNED |
MR ADAM JOHN TITMUS | Jun 1982 | British | Director | 2018-10-26 UNTIL 2021-03-23 | RESIGNED |
MR NIGEL ANTHONY BENNETT | Oct 1961 | British | Director | 2006-05-31 UNTIL 2008-06-26 | RESIGNED |
MR ERNEST STEPHEN BATTEY | Dec 1959 | British | Director | 2008-07-24 UNTIL 2012-09-07 | RESIGNED |
MRS FLORENCE MARIE FRANCOISE BARRAS | Jun 1964 | British,French | Director | 2006-05-31 UNTIL 2008-06-26 | RESIGNED |
MR NIGEL PAUL BADHAM | Apr 1962 | Director | 2012-09-07 UNTIL 2017-10-31 | RESIGNED | |
MR ALLISTER GILBERT MICHAEL WOOD | Jun 1963 | British | Director | 2009-07-28 UNTIL 2020-01-31 | RESIGNED |
MR MARK STEVENS | Sep 1967 | British | Director | 2017-10-31 UNTIL 2018-10-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Infrastructure Investments (Roads) Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Morgan Sindall Investments Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |