This company is commonly known as Road Management Services (a13) Plc. The company was founded 24 years ago and was given the registration number 03917644. The firm's registered office is in LONDON. You can find them at 43 Orchard Place, , London, . This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | ROAD MANAGEMENT SERVICES (A13) PLC |
---|---|---|
Company Number | : | 03917644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Orchard Place, London, England, E14 0JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 01 May 2019 | Active |
43, Orchard Place, London, England, E14 0JW | Director | 28 April 2022 | Active |
Avda. Camino De Santiago 50, 28050 Madrid, Spain, | Director | 31 January 2019 | Active |
Hillpark Court, Springfield Drive, Surrey, United Kingdom, KT22 7NL | Director | 31 July 2020 | Active |
Kbr, Hillpark Court, Springfield Drive, Leatherhead, United Kingdom, KT227NL | Director | 01 November 2019 | Active |
Avda. Camino De Santiago 50, 28050 Madrid, Spain, | Director | 06 April 2018 | Active |
Avenido Del Camino De Santiago 50, ,, Madrid 28050, Spain, | Corporate Director | 28 December 2018 | Active |
Avenida Del Camino De Santiago 50,, 28050 Madrid, Madrid, Spain, | Corporate Director | 06 April 2018 | Active |
Avenida Del Camino De Santiago 50, 28050 Madrid, Spain, | Corporate Director | 02 October 2006 | Active |
Avenido Del Camino De Santiago 50, ,, Madrid 28050, Spain, | Corporate Director | 28 December 2018 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 02 February 2000 | Active |
Orchard Place, London, United Kingdom, E14 0JW | Secretary | 27 February 2018 | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | 02 February 2000 | Active |
Wild Hatch Greenview Avenue, Leigh, Tonbridge, TN11 8QT | Secretary | 16 June 2000 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 28 September 2010 | Active |
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH | Secretary | 25 October 2017 | Active |
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH | Secretary | 25 October 2017 | Active |
7 Roughley Farm Road, Four Oaks, Sutton Coldfield, B75 5TY | Secretary | 01 January 2009 | Active |
26 Cheapside, Woking, GU21 4JQ | Director | 24 September 2003 | Active |
7 Downs End, Knutsford, England, WA16 8BQ | Director | 02 February 2000 | Active |
Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL | Director | 14 January 2020 | Active |
601, Jefferson St, Houston, Usa, 77002 | Director | 13 May 2013 | Active |
The Britannia Suite, St James's Buildings, 79 Oxford Street, Manchester, M1 6FR | Director | 02 February 2000 | Active |
12th Floor, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ | Director | 05 September 2012 | Active |
76-78, Old Street, London, United Kingdom, EC1V 9RU | Director | 30 November 2010 | Active |
15 Oakley Close, Sandbach, CW11 1RQ | Director | 30 June 2001 | Active |
Stonerest, Stone Lane, Emley, Huddersfield, HD8 9RT | Director | 09 March 2000 | Active |
C Encalipto No 21 5a, Madrid 28016, Spain, FOREIGN | Director | 25 September 2002 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 02 February 2000 | Active |
15 The Greenway, Ickenham, Uxbridge, UB10 8LS | Director | 01 July 2006 | Active |
San Francisco De Sales 4, Madrid, Spain, | Director | 09 March 2000 | Active |
3 Oakmoor Cottage, Bradley, Alresford, SO24 9SA | Director | 09 March 2000 | Active |
43, Orchard Place, London, United Kingdom, E14 0JW | Director | 29 January 2013 | Active |
9 Manor Close, Hinstock, Market Drayton, TF9 2TZ | Director | 25 September 2008 | Active |
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL | Director | 30 March 2005 | Active |
Road Management Services (A13) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Carillion House, 84 Salop Street, Wolverhampton, England, WV3 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Change corporate director company with change date. | Download |
2021-03-05 | Officers | Change corporate director company with change date. | Download |
2021-03-05 | Officers | Change corporate director company with change date. | Download |
2021-03-04 | Officers | Change corporate director company with change date. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Change corporate director company with change date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.