This company is commonly known as Connect M1-a1 Limited. The company was founded 29 years ago and was given the registration number 02999303. The firm's registered office is in LONDON. You can find them at 6th Floor 350 Euston Road, Regents Place, London, . This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | CONNECT M1-A1 LIMITED |
---|---|---|
Company Number | : | 02999303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Secretary | 31 January 2023 | Active |
16, Palace Street, London, England, SW1E 5JD | Director | 24 January 2017 | Active |
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, United Kingdom, EC1A 7BL | Director | 01 November 2022 | Active |
Connect Roads Ltd, Bramham Maintenance Compound, Spen Common Lane, Tadcaster, United Kingdom, LS24 9NS | Director | 16 December 2015 | Active |
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, United Kingdom, EC1A 7BL | Director | 22 June 2022 | Active |
Focus Point, 3rd Floor, 21 Caledonian Road, London, England, N1 9GB | Director | 20 June 2017 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 07 December 1994 | Active |
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Secretary | 30 June 2021 | Active |
First Floor, 12 Rosecroft Avenue, London, NW3 7QB | Secretary | 15 September 2000 | Active |
Flat 5, 4 Highbury Place, Highbury, N5 1QZ | Secretary | 19 July 2001 | Active |
Flat 8, 12 Colville Gardens, London, W11 2BB | Secretary | 26 July 2002 | Active |
33, Burghley Avenue, New Malden, KT3 4SW | Secretary | 25 March 1996 | Active |
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX | Secretary | 31 July 2003 | Active |
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX | Secretary | 24 March 2015 | Active |
Flat 11, Rushmore House, 73 Russell Road, Kensington, London, W14 8HW | Secretary | 21 November 2001 | Active |
63 Ovington Court, Kempton Walk, Croydon, CR0 7XG | Secretary | 09 December 1999 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 07 December 1994 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 07 December 1994 | Active |
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX | Director | 17 January 2005 | Active |
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX | Director | 22 March 2010 | Active |
Rosebank, Lewes Road, Horsted Keynes, RH17 7DP | Director | 21 November 2001 | Active |
60 Ormonde Terrace, London, NW8 7LR | Director | 25 March 1996 | Active |
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX | Director | 24 March 2015 | Active |
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX | Director | 15 April 2016 | Active |
14 Crofton Avenue, Chiswick, London, W4 3EW | Director | 25 March 1996 | Active |
10, South Colonnade, Canary Wharf, London, United Kingdom, E14 4PU | Director | 25 June 2014 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 08 October 2019 | Active |
4 Estcots Drive, East Grinstead, RH19 3DA | Director | 27 September 2002 | Active |
Church Hill House, Church Hill, Merstham, RH1 3BL | Director | 18 May 2004 | Active |
3 Birchmere Row, London, SE3 0SS | Director | 19 February 1998 | Active |
Woodland Cottage Footpath 103, Stone Hill Road Chobham, Woking, GU24 8HP | Director | 17 March 2000 | Active |
Barclays Bank, 1 Churchill Place, London, E14 5HP | Director | 24 March 2009 | Active |
27 How Wood, Park Street, St Albans, AL2 2QY | Director | 01 March 1999 | Active |
27 How Wood, Park Street, St Albans, AL2 2QY | Director | 25 March 1996 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 26 September 2017 | Active |
Connect M1-A1 Holdings Limited | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Q14, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-02-06 | Officers | Termination secretary company with name termination date. | Download |
2023-02-06 | Officers | Appoint person secretary company with name date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Officers | Change person director company with change date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Resolution | Resolution. | Download |
2022-06-17 | Incorporation | Memorandum articles. | Download |
2022-03-24 | Address | Change registered office address company with date old address new address. | Download |
2022-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-24 | Officers | Change person secretary company with change date. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Officers | Appoint person secretary company with name date. | Download |
2021-07-12 | Officers | Termination secretary company with name termination date. | Download |
2021-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.