UKBizDB.co.uk

ROAD MANAGEMENT SERVICES (FINANCE) PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Road Management Services (finance) Plc. The company was founded 21 years ago and was given the registration number 04608449. The firm's registered office is in LONDON. You can find them at Canon Place, 78 Cannon Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ROAD MANAGEMENT SERVICES (FINANCE) PLC
Company Number:04608449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Canon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary01 May 2020Active
3i, 16 Palace Street, London, England, SW1E 5JD

Director10 January 2017Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 June 2016Active
St Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director13 April 2022Active
St Martin's House, 1 Gresham Street, London, England, EC2V 7BX

Director23 November 2009Active
Wild Hatch Greenview Avenue, Leigh, Tonbridge, TN11 8QT

Secretary04 December 2002Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary04 December 2002Active
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary31 December 2008Active
26 Cheapside, Woking, GU21 4JQ

Director24 September 2003Active
601, Jefferson Street, Houston, Houston, Usa, 77002

Director19 April 2013Active
3i, 16 Palace Street, London, England, SW1E 5JD

Director25 June 2014Active
3i, 16 Palace Street, London, England, SW1E 5JD

Director22 May 2012Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director01 February 2010Active
A105 Jam Factory, 27 Green Walk, London, SE1 4TT

Director25 March 2009Active
15 Oakley Close, Sandbach, CW11 1RQ

Director16 July 2007Active
15 Oakley Close, Sandbach, CW11 1RQ

Director11 December 2002Active
C Encalipto No 21 5a, Madrid, Spain, FOREIGN

Director24 September 2003Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director22 May 2012Active
15 The Greenway, Ickenham, Uxbridge, UB10 8LS

Director01 July 2006Active
3 Oakmoor Cottage, Bradley, Alresford, SO24 9SA

Director11 December 2002Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director30 March 2005Active
3 Lyncroft Gardens, London, NW6 1LB

Director09 May 2007Active
Wild Hatch Greenview Avenue, Leigh, Tonbridge, TN11 8QT

Director04 December 2002Active
12911 Regency Oak Lane, Cypress, United States,

Director23 October 2007Active
6 Sparvells, Eversley, Hook, RG27 0QG

Director04 December 2002Active
19 Hazel Close, Southwater, Horsham, RH13 9GN

Director23 July 2003Active
Martlets, Hurston Lane, Storrington, Pulborough, United Kingdom, RH20 4HH

Director24 September 2003Active
82, King Street, Manchester, England, M2 4WQ

Director23 January 2017Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director05 July 2004Active
3i, 16 Palace Street, London, England, SW1E 5JD

Director25 June 2014Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director25 March 2009Active
The Old House, Strettington Lane, Strettington, Nr Chichester, PO18 0LA

Director09 May 2007Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director29 January 2008Active
Canon Place, 78 Cannon Street, London, England, EC4N 6AF

Director02 August 2018Active
44 Farleigh Road, New Haw, New Haw, Addlestone, KT15 3HR

Director24 September 2003Active

People with Significant Control

Road Management Services (Darrington) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, Broad Quay House, Bristol, England, BS1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.