EMOVIS OPERATIONS MERSEY LTD - RUNCORN
Company Profile | Company Filings |
Overview
EMOVIS OPERATIONS MERSEY LTD is a Private Limited Company from RUNCORN ENGLAND and has the status: Active.
EMOVIS OPERATIONS MERSEY LTD was incorporated 15 years ago on 22/07/2008 and has the registered number: 06652372. The accounts status is FULL and accounts are next due on 30/09/2024.
EMOVIS OPERATIONS MERSEY LTD was incorporated 15 years ago on 22/07/2008 and has the registered number: 06652372. The accounts status is FULL and accounts are next due on 30/09/2024.
EMOVIS OPERATIONS MERSEY LTD - RUNCORN
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
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
HOWARD COURT MANOR PARK AVENUE
RUNCORN
CHESHIRE
WA7 1SJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SANEF TOLLING LIMITED (until 01/07/2016)
SANEF TOLLING LIMITED (until 01/07/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/08/2023 | 21/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PABLO ÓDENA ROMEO | Dec 1971 | Spanish | Director | 2020-04-01 | CURRENT |
MR JOAQUIN SCHJAER ROSALES | Apr 1982 | Spanish | Director | 2021-06-18 | CURRENT |
THRINGS COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2017-07-21 | CURRENT | ||
MS ISABELLA GALEANO GARCIA | Jun 1987 | Spanish | Director | 2021-06-18 | CURRENT |
ANTHONY ALICASTRO | Secretary | 2016-06-21 UNTIL 2017-07-21 | RESIGNED | ||
MR CHARLES EDWARD HEWSON | Jul 1971 | British | Secretary | 2008-07-22 UNTIL 2016-06-21 | RESIGNED |
MS JOANNE ARETHA STOREY | Oct 1970 | British | Director | 2018-03-05 UNTIL 2020-04-01 | RESIGNED |
MR SANTIAGO RODRIGUEZ GUERRERO | Mar 1967 | Spanish | Director | 2015-07-21 UNTIL 2019-01-31 | RESIGNED |
MR MARTIN HARRY PORT | Jul 1962 | British | Director | 2008-07-22 UNTIL 2011-03-25 | RESIGNED |
MR RUPERT LASCELLES PENNANT-REA | Jan 1948 | British | Director | 2013-04-24 UNTIL 2013-12-31 | RESIGNED |
DIRECTOR BERTRAND GORRÉE | Jul 1966 | French | Director | 2019-01-30 UNTIL 2020-04-01 | RESIGNED |
MR BRUNO CORTHIER | Apr 1958 | French | Director | 2008-07-22 UNTIL 2019-03-15 | RESIGNED |
MR JEAN-MICHEL MARTINEZ | Nov 1956 | French | Director | 2008-07-22 UNTIL 2010-10-31 | RESIGNED |
MR CHARLES EDWARD HEWSON | Jul 1971 | British | Director | 2008-07-22 UNTIL 2016-06-21 | RESIGNED |
MR FRANCOIS GAUTHEY | Jul 1962 | French | Director | 2008-07-22 UNTIL 2015-05-26 | RESIGNED |
MR JEROME COUZINEAU | May 1964 | French | Director | 2010-10-31 UNTIL 2018-10-29 | RESIGNED |
MR NEIL CONWAY | Dec 1967 | British | Director | 2019-01-15 UNTIL 2020-04-01 | RESIGNED |
MANAGING DIRECTOR ANTHONY ALICASTRO | Aug 1959 | American | Director | 2016-06-21 UNTIL 2020-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Atlantia Spa | 2018-10-26 - 2022-12-09 | 00161 Rome |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Acs, Actividades De Construccion Y Servicios, S.A. | 2018-10-26 | Madrid |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Hochtief Aktiengesellschaft | 2018-08-06 | 45128 Essen | Significant influence or control | |
Abertis Infraestructuras, S.A. | 2016-04-06 - 2018-08-06 | Barcelona |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Emovis Sas | 2016-04-06 - 2016-04-06 | Paris | Significant influence or control as firm |