AYLESBURY VALE PARKWAY LIMITED - SWANLEY
Company Profile | Company Filings |
Overview
AYLESBURY VALE PARKWAY LIMITED is a Private Limited Company from SWANLEY and has the status: Active.
AYLESBURY VALE PARKWAY LIMITED was incorporated 17 years ago on 08/06/2006 and has the registered number: 05840872. The accounts status is SMALL and accounts are next due on 03/10/2024.
AYLESBURY VALE PARKWAY LIMITED was incorporated 17 years ago on 08/06/2006 and has the registered number: 05840872. The accounts status is SMALL and accounts are next due on 03/10/2024.
AYLESBURY VALE PARKWAY LIMITED - SWANLEY
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
42110 - Construction of roads and motorways
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
3 / 1 | 31/12/2022 | 03/10/2024 |
Registered Office
8 WHITE OAK SQUARE
SWANLEY
KENT
BR8 7AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2023 | 03/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JACK ANTHONY SCOTT | Jan 1992 | British | Director | 2021-03-19 | CURRENT |
MR GIULIO PAROLARI | Jul 1983 | Italian | Director | 2023-12-20 | CURRENT |
VERCITY MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2018-09-17 | CURRENT | ||
MR ANDREW STEPHEN PEARSON | Jun 1964 | British | Director | 2006-06-08 UNTIL 2009-03-19 | RESIGNED |
TERESA SARAH HEDGES | Secretary | 2015-09-04 UNTIL 2018-09-17 | RESIGNED | ||
MARIA LEWIS | British | Secretary | 2012-09-27 UNTIL 2015-09-04 | RESIGNED | |
ROGER KEITH MILLER | Feb 1957 | British | Secretary | 2007-03-23 UNTIL 2012-09-27 | RESIGNED |
NEIL WOODBURN | Apr 1979 | British | Director | 2009-03-19 UNTIL 2019-04-30 | RESIGNED |
MR JAMES KERR | Oct 1964 | British | Director | 2006-08-07 UNTIL 2008-12-12 | RESIGNED |
ROBERT ANTHONY WHIGHT | Dec 1967 | British | Director | 2006-08-07 UNTIL 2007-03-30 | RESIGNED |
MR IAN GEORGE WALTERS | Nov 1969 | British | Director | 2007-04-17 UNTIL 2011-06-02 | RESIGNED |
MR ADRIAN SHOOTER | Nov 1948 | British | Director | 2006-08-21 UNTIL 2008-01-25 | RESIGNED |
JULIAN DENZIL SUTCLIFFE | Jan 1968 | British | Director | 2018-12-18 UNTIL 2023-12-20 | RESIGNED |
MR KASHIF RAHUF | Dec 1978 | British | Director | 2019-04-30 UNTIL 2021-03-20 | RESIGNED |
MR HOWARD CHICK | Aug 1962 | British | Director | 2008-01-25 UNTIL 2008-12-12 | RESIGNED |
MS JOANNA GRIFFITHS | Jul 1979 | British | Director | 2013-03-01 UNTIL 2016-07-29 | RESIGNED |
ASHLEY SCOTT GIERTH | Sep 1970 | British | Director | 2011-06-21 UNTIL 2013-01-14 | RESIGNED |
ANTHONY JOHN CAHILL | May 1981 | Irish | Director | 2016-09-27 UNTIL 2018-12-18 | RESIGNED |
MR ROBERT WILLIAM BRIGHOUSE | Aug 1957 | British | Director | 2006-06-08 UNTIL 2008-01-25 | RESIGNED |
MARK BECKETT | Jan 1967 | British | Director | 2006-06-08 UNTIL 2006-08-07 | RESIGNED |
MR MARK CHARLES HUGH ORKELL ALEXANDER | Nov 1958 | British | Director | 2006-06-08 UNTIL 2006-11-17 | RESIGNED |
PETER GEOFFREY SHELL | Aug 1951 | British | Secretary | 2006-06-08 UNTIL 2007-03-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jlif Holdings (Avp&C) Limited | 2017-10-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The John Laing Pension Trust Limited | 2016-04-06 - 2017-10-25 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
John Laing Projects & Developments (Holdings) Limited | 2016-04-06 - 2017-10-25 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |