CONNECT ROADS CAMBRIDGESHIRE HOLDINGS LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
CONNECT ROADS CAMBRIDGESHIRE HOLDINGS LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
CONNECT ROADS CAMBRIDGESHIRE HOLDINGS LIMITED was incorporated 13 years ago on 10/09/2010 and has the registered number: 07372682. The accounts status is GROUP and accounts are next due on 30/09/2024.
CONNECT ROADS CAMBRIDGESHIRE HOLDINGS LIMITED was incorporated 13 years ago on 10/09/2010 and has the registered number: 07372682. The accounts status is GROUP and accounts are next due on 30/09/2024.
CONNECT ROADS CAMBRIDGESHIRE HOLDINGS LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
Q14 QUORUM BUSINESS PARK
NEWCASTLE UPON TYNE
ENGLAND
NE12 8BU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER HEWITT | Secretary | 2023-03-27 | CURRENT | ||
STEPHEN WORTHY | Dec 1976 | British | Director | 2019-09-30 | CURRENT |
MR JACK ANTHONY SCOTT | Jan 1992 | British | Director | 2021-03-17 | CURRENT |
MR THOMAS SAMUEL CUNNINGHAM | May 1975 | British | Director | 2016-12-16 | CURRENT |
MR MARK PHILIP MAGEEAN | Nov 1973 | British | Director | 2016-03-17 | CURRENT |
TM COMPANY SERVICES LIMITED | Corporate Director | 2010-09-10 UNTIL 2010-10-15 | RESIGNED | ||
MR BRIAN ROLAND WALKER | Sep 1955 | British | Director | 2010-10-15 UNTIL 2014-09-18 | RESIGNED |
MARK JANKOWSKI | Secretary | 2021-03-16 UNTIL 2023-03-27 | RESIGNED | ||
KATIE JOANNA WILKIE-SMITH | Secretary | 2011-10-27 UNTIL 2014-12-17 | RESIGNED | ||
PATRICK MCCARTHY | Secretary | 2010-10-15 UNTIL 2011-10-27 | RESIGNED | ||
MELISSA BROOK | Secretary | 2017-06-14 UNTIL 2020-08-04 | RESIGNED | ||
CLAYRE SHONA WILLIAMS | Secretary | 2014-12-17 UNTIL 2017-06-14 | RESIGNED | ||
MR ION FRANCIS APPUHAMY | Jun 1964 | British | Director | 2010-10-15 UNTIL 2011-06-29 | RESIGNED |
ANDREW CLIVE BEAUCHAMP | Mar 1959 | British | Director | 2010-10-15 UNTIL 2015-03-27 | RESIGNED |
MR DAVID GRAHAM BLANCHARD | Nov 1967 | British | Director | 2017-06-14 UNTIL 2019-09-30 | RESIGNED |
MR FABIO D'ALONZO | Dec 1976 | Italian | Director | 2016-12-16 UNTIL 2019-05-31 | RESIGNED |
JESSICA MCGURK | Secretary | 2020-08-04 UNTIL 2021-03-16 | RESIGNED | ||
MR ANDREW DEAN | Jul 1967 | British | Director | 2015-03-27 UNTIL 2017-03-21 | RESIGNED |
MR ANDREW DAVID HUETSON | Jun 1966 | British | Director | 2014-09-18 UNTIL 2016-03-17 | RESIGNED |
MR KASHIF RAHUF | Dec 1978 | British | Director | 2019-05-31 UNTIL 2021-03-17 | RESIGNED |
NIGEL SIEVWRIGHT | Mar 1976 | Director | 2010-09-10 UNTIL 2010-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equitix Infrastructure 4 Limited | 2016-12-15 | London |
Ownership of shares 75 to 100 percent Voting rights 25 to 50 percent |
|
Connect Roads Infrastructure Investments Limited | 2016-10-10 - 2016-12-15 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CONNECT ROADS CAMBRIDGESHIRE HOLDINGS LIMITED | 2016-10-13 | 31-12-2015 | £10,100 equity |