This company is commonly known as Road Management Services (peterborough) Limited. The company was founded 31 years ago and was given the registration number 02804122. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | ROAD MANAGEMENT SERVICES (PETERBOROUGH) LIMITED |
---|---|---|
Company Number | : | 02804122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 31 December 2008 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 16 January 2017 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 03 February 2023 | Active |
Rms Depot, North Street, Stilton, United Kingdom, PE7 3RR | Director | 27 August 2013 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 20 June 2022 | Active |
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF | Secretary | 26 March 1994 | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | 11 November 1994 | Active |
Wild Hatch Greenview Avenue, Leigh, Tonbridge, TN11 8QT | Secretary | 30 January 1996 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Corporate Nominee Secretary | 26 March 1993 | Active |
Montalban No.5, Madrid, Spain, FOREIGN | Director | 28 August 2002 | Active |
26 Cheapside, Woking, GU21 4JQ | Director | 24 September 2003 | Active |
601, Jefferson Street, Houston, Usa, 77002 | Director | 30 April 2013 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Nominee Director | 26 March 1993 | Active |
Avenida Pedralbes, 17-08034, Barcelona, Spain, 08034 | Director | 31 October 2019 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 25 February 2010 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
15 Oakley Close, Sandbach, CW11 1RQ | Director | 16 July 2007 | Active |
15 Oakley Close, Sandbach, CW11 1RQ | Director | 30 June 2001 | Active |
Stonerest, Stone Lane, Emley, Huddersfield, HD8 9RT | Director | 17 May 1995 | Active |
Avenida Pedralbes, 17, Barcelona, Spain, 08034 | Director | 12 June 2017 | Active |
3 Moat End, Bierton, Aylesbury, HP22 5DW | Director | 08 July 1994 | Active |
Abertis A, Av. Parc Logistic 12-20, Barcelona, United Kingdom, 08040 | Director | 23 September 2013 | Active |
15 The Greenway, Ickenham, Uxbridge, UB10 8LS | Director | 01 July 2006 | Active |
3 Oakmoor Cottage, Bradley, Alresford, SO24 9SA | Director | 30 January 1996 | Active |
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL | Director | 30 March 2005 | Active |
C/ Ramon Y Cajal 2, Portal 1, 2 D, Las Rozas, Madrid, Spain, FOREIGN | Director | 24 November 2004 | Active |
Tbi House, 72-104 Frank Lester Way, Luton, United Kingdom, LU2 9NQ | Director | 23 September 2013 | Active |
Avda. Parc Logistic 12-20, Barcelona, Spain, | Director | 24 November 2004 | Active |
Wild Hatch Greenview Avenue, Leigh, Tonbridge, TN11 8QT | Director | 01 April 1996 | Active |
Kbr Limited, Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL | Director | 23 October 2007 | Active |
6 Sparvells, Eversley, Hook, RG27 0QG | Director | 30 January 1996 | Active |
19 Hazel Close, Southwater, Horsham, RH13 9GN | Director | 23 July 2003 | Active |
Martlets, Hurston Lane, Storrington, Pulborough, United Kingdom, RH20 4HH | Director | 25 September 2002 | Active |
82, King St, Manchester, United Kingdom, M2 4WQ | Director | 18 January 2017 | Active |
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL | Director | 05 July 2004 | Active |
Road Management Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-09-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-02 | Other | Legacy. | Download |
2023-08-21 | Accounts | Legacy. | Download |
2023-08-21 | Other | Legacy. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.