UK HIGHWAYS M40 (HOLDINGS) LIMITED

8 White Oak Square 8 White Oak Square, Swanley, BR8 7AG, Kent
StatusACTIVE
Company No.02939644
CategoryPrivate Limited Company
Incorporated16 Jun 1994
Age29 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

UK HIGHWAYS M40 (HOLDINGS) LIMITED is an active private limited company with number 02939644. It was incorporated 29 years, 10 months, 11 days ago, on 16 June 1994. The company address is 8 White Oak Square 8 White Oak Square, Swanley, BR8 7AG, Kent.



People

VERCITY MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Sep 2018

Current time on role 5 years, 7 months, 10 days

FALERO, Louis Javier

Director

Director

ACTIVE

Assigned on 05 Dec 2022

Current time on role 1 year, 4 months, 22 days

GORDON, John Stephen

Director

Director

ACTIVE

Assigned on 11 May 2023

Current time on role 11 months, 16 days

LOVE, Brian

Director

Director

ACTIVE

Assigned on 11 May 2023

Current time on role 11 months, 16 days

RAE, Neil

Director

Company Director

ACTIVE

Assigned on 23 Jul 2009

Current time on role 14 years, 9 months, 4 days

BROOKS, Sally Ann

Secretary

RESIGNED

Assigned on 01 Apr 1996

Resigned on 16 Apr 1999

Time on role 3 years, 15 days

CURTIS, Richard Gregory

Secretary

RESIGNED

Assigned on 01 Apr 1996

Resigned on 05 Feb 2001

Time on role 4 years, 10 months, 4 days

GEORGE, John Philip

Secretary

RESIGNED

Assigned on 16 Apr 1999

Resigned on 15 Mar 2001

Time on role 1 year, 10 months, 29 days

HEDGES, Teresa Sarah

Secretary

RESIGNED

Assigned on 30 Nov 2016

Resigned on 17 Sep 2018

Time on role 1 year, 9 months, 17 days

LEWIS, Maria

Secretary

RESIGNED

Assigned on 27 Sep 2012

Resigned on 04 Sep 2015

Time on role 2 years, 11 months, 7 days

MILLER, Roger Keith

Secretary

RESIGNED

Assigned on 23 Mar 2007

Resigned on 27 Sep 2012

Time on role 5 years, 6 months, 4 days

MILLER, Roger Keith

Secretary

RESIGNED

Assigned on 15 Mar 2001

Resigned on 24 Apr 2002

Time on role 1 year, 1 month, 9 days

NAYLOR, Philip

Secretary

RESIGNED

Assigned on 04 Sep 2015

Resigned on 30 Nov 2016

Time on role 1 year, 2 months, 26 days

SHELL, Peter Geoffrey

Secretary

RESIGNED

Assigned on 25 Jun 2004

Resigned on 23 Mar 2007

Time on role 2 years, 8 months, 28 days

SHELL, Peter Geoffrey

Secretary

RESIGNED

Assigned on 24 Apr 2002

Resigned on 24 Feb 2003

Time on role 10 months

SWIFT, Anthony Alec

Secretary

RESIGNED

Assigned on 01 Jan 2003

Resigned on 25 Jun 2004

Time on role 1 year, 5 months, 24 days

WILLIAMS, Geoffrey Wyn

Secretary

Solicitor

RESIGNED

Assigned on 26 Aug 1994

Resigned on 01 Apr 1996

Time on role 1 year, 7 months, 6 days

ASSET MANAGEMENT SOLUTIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Mar 2001

Resigned on 31 Dec 2002

Time on role 1 year, 9 months, 16 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jun 1994

Resigned on 26 Aug 1994

Time on role 2 months, 10 days

ARMSTRONG, James

Director

Accountant

RESIGNED

Assigned on 27 Mar 1995

Resigned on 28 Oct 1998

Time on role 3 years, 7 months, 1 day

BARRAS, Florence Marie Francoise

Director

Director

RESIGNED

Assigned on 28 Jul 1999

Resigned on 18 Oct 2001

Time on role 2 years, 2 months, 21 days

BARRON, Edward Graham

Director

Director

RESIGNED

Assigned on 05 Nov 2001

Resigned on 30 Jun 2003

Time on role 1 year, 7 months, 25 days

BIRCH, Alan Edward

Director

Company Director

RESIGNED

Assigned on 24 Jan 2018

Resigned on 04 Jul 2018

Time on role 5 months, 11 days

BRADBURY, David Richard

Director

Senior Investment Manager

RESIGNED

Assigned on 24 Jan 2012

Resigned on 30 Apr 2019

Time on role 7 years, 3 months, 6 days

CORPETTI, Christian Lucien

Director

Portfolio Financial Controller

RESIGNED

Assigned on 21 Aug 2013

Resigned on 11 May 2017

Time on role 3 years, 8 months, 21 days

COTTRELL, Keith

Director

Civil Engineer

RESIGNED

Assigned on 23 Jan 1998

Resigned on 12 Feb 2001

Time on role 3 years, 20 days

COULDREY, Peter Alan James

Director

Civil Engineer

RESIGNED

Assigned on 25 Jun 2004

Resigned on 22 Oct 2008

Time on role 4 years, 3 months, 27 days

CREMIEUX, Pierre Michel

Director

Head Of Cdc Project Financing

RESIGNED

Assigned on 27 Mar 1995

Resigned on 13 Apr 1999

Time on role 4 years, 17 days

DAWSON, Nicholas Cobbett

Director

Civil Engineer

RESIGNED

Assigned on 13 Apr 1999

Resigned on 05 Nov 2001

Time on role 2 years, 6 months, 22 days

DOUGHTY, William Robert

Director

Investment Banker

RESIGNED

Assigned on 17 Nov 2004

Resigned on 03 Mar 2008

Time on role 3 years, 3 months, 16 days

EVANS, Antony Yorath

Director

Company Director

RESIGNED

Assigned on 27 Mar 1995

Resigned on 19 Jan 1998

Time on role 2 years, 9 months, 23 days

EWER, Adrian James Henry

Director

Accountant

RESIGNED

Assigned on 28 Oct 1998

Resigned on 06 Apr 2000

Time on role 1 year, 5 months, 9 days

GETHIN, Ian Richard

Director

Investment Banker

RESIGNED

Assigned on 04 Jul 2018

Resigned on 05 Dec 2022

Time on role 4 years, 5 months, 1 day

GETHIN, Ian Richard

Director

Investment Banker

RESIGNED

Assigned on 17 Nov 2004

Resigned on 24 Jan 2018

Time on role 13 years, 2 months, 7 days

GILBEY, Hannah

Director

Investment Director

RESIGNED

Assigned on 26 Mar 2003

Resigned on 02 Dec 2003

Time on role 8 months, 7 days

GILLIET, Henri Louis

Director

Managing Director

RESIGNED

Assigned on 27 Mar 1995

Resigned on 28 Apr 2000

Time on role 5 years, 1 month, 1 day

HAWKER, Graham Alfred

Director

Chief Executive

RESIGNED

Assigned on 27 Mar 1995

Resigned on 01 Jul 1996

Time on role 1 year, 3 months, 4 days

HEEMELAAR, Johannes Petrus

Director

Director

RESIGNED

Assigned on 11 May 2017

Resigned on 30 Apr 2019

Time on role 1 year, 11 months, 19 days

JAMES, John Mansel

Director

Company Director

RESIGNED

Assigned on 26 Aug 1994

Resigned on 23 Jan 1998

Time on role 3 years, 4 months, 28 days

JONES, Stuart Nigel

Director

Director

RESIGNED

Assigned on 30 Jun 2003

Resigned on 27 Feb 2004

Time on role 7 months, 27 days

JONES, Stuart Nigel

Director

Investment Capital Mamager

RESIGNED

Assigned on 01 Jul 1996

Resigned on 12 Apr 2000

Time on role 3 years, 9 months, 11 days

LAVERS, Michael John

Director

Financial Executive

RESIGNED

Assigned on 12 Jun 1996

Resigned on 30 Jun 1998

Time on role 2 years, 18 days

MASON, Terence Harold

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jun 1996

Resigned on 02 Dec 1996

Time on role 5 months, 20 days

MATHIEU, Yves Fernand

Director

Project Manager

RESIGNED

Assigned on 16 Apr 1999

Resigned on 27 Apr 2000

Time on role 1 year, 11 days

MCDONAGH, John

Director

Project Finance Director

RESIGNED

Assigned on 02 Dec 2003

Resigned on 25 Jun 2004

Time on role 6 months, 23 days

MERCER-DEADMAN, Michael John

Director

General Manager Investments

RESIGNED

Assigned on 19 Feb 2001

Resigned on 24 Jan 2012

Time on role 10 years, 11 months, 5 days

PALMER, Danielle Jane

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jan 2013

Resigned on 21 Aug 2013

Time on role 6 months, 23 days

PARZYCH, Andreas

Director

Investment Manager

RESIGNED

Assigned on 23 Mar 2006

Resigned on 22 Oct 2008

Time on role 2 years, 6 months, 30 days

PELLARD, Brian

Director

Company Director

RESIGNED

Assigned on 27 Mar 1995

Resigned on 12 Jun 1996

Time on role 1 year, 2 months, 16 days

POTTS, Derek

Director

Investment Director

RESIGNED

Assigned on 22 May 2002

Resigned on 22 Oct 2008

Time on role 6 years, 5 months

POTTS, Derek

Director

Investment Director

RESIGNED

Assigned on 18 Oct 2001

Resigned on 22 May 2002

Time on role 7 months, 4 days

PRITCHARD, Jamie

Director

Accountant

RESIGNED

Assigned on 30 Apr 2019

Resigned on 21 Apr 2023

Time on role 3 years, 11 months, 21 days

RHODES, Andrew Charles Mutch

Director

Company Director

RESIGNED

Assigned on 03 Dec 2007

Resigned on 23 Jul 2009

Time on role 1 year, 7 months, 20 days

ROBINSON, Roger William

Director

Civil Engineer

RESIGNED

Assigned on 13 Apr 1999

Resigned on 26 Mar 2003

Time on role 3 years, 11 months, 13 days

ROPER, Anthony Charles

Director

Director

RESIGNED

Assigned on 22 May 2002

Resigned on 15 Mar 2006

Time on role 3 years, 9 months, 24 days

ROPER, Anthony Charles

Director

Director

RESIGNED

Assigned on 28 Oct 1998

Resigned on 22 May 2002

Time on role 3 years, 6 months, 25 days

RUSHTON, David Jon

Director

Investment Director

RESIGNED

Assigned on 23 Mar 2006

Resigned on 22 Oct 2008

Time on role 2 years, 6 months, 30 days

RUSHTON, John Stuart

Director

Civil Engineer

RESIGNED

Assigned on 22 May 2002

Resigned on 08 Jul 2002

Time on role 1 month, 17 days

SHELL, Peter Geoffrey

Director

Solicitor

RESIGNED

Assigned on 19 Feb 2001

Resigned on 15 Mar 2004

Time on role 3 years, 24 days

SIMMS, Neville Ian, Sir

Director

Group Chief Executive

RESIGNED

Assigned on 27 Mar 1995

Resigned on 12 Jun 1996

Time on role 1 year, 2 months, 16 days

SIMON, Maria Milagros Lopez

Director

Director

RESIGNED

Assigned on 30 Apr 2019

Resigned on 03 May 2023

Time on role 4 years, 3 days

SMITH, Neil

Director

Chartered Surveyor

RESIGNED

Assigned on 22 Oct 2008

Resigned on 29 Jan 2013

Time on role 4 years, 3 months, 7 days

TURNER, Richard Charles

Director

Commercial Director Cpf

RESIGNED

Assigned on 27 Feb 2004

Resigned on 25 Jun 2004

Time on role 3 months, 27 days

WESTON, Richard

Director

Charter Builder

RESIGNED

Assigned on 19 Jan 1998

Resigned on 28 Oct 1998

Time on role 9 months, 9 days

WILLIAMS, Barry Simon, Mr.

Director

Investment Banker

RESIGNED

Assigned on 17 Nov 2004

Resigned on 14 Aug 2007

Time on role 2 years, 8 months, 27 days

WILLIAMS, Geoffrey Wyn

Director

Solicitor

RESIGNED

Assigned on 26 Aug 1994

Resigned on 12 Apr 1995

Time on role 7 months, 17 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jun 1994

Resigned on 26 Aug 1994

Time on role 2 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jun 1994

Resigned on 26 Aug 1994

Time on role 2 months, 10 days


Some Companies

COMPLETE DOORSET SOLUTIONS LIMITED

UNIT 6 SALBROOK ROAD INDUSTRIAL ESTATE,REDHILL,RH1 5GJ

Number:10495762
Status:ACTIVE
Category:Private Limited Company

CONSTANT GEEKS LIMITED

HOWICK SHINFIELD ROAD,READING,RG2 9BE

Number:08688710
Status:ACTIVE
Category:Private Limited Company

MALACHY WALSH & COMPANY LIMITED

PARK HOUSE MAHON TECHNOLOGY PARK,BLACKROCK,

Number:FC016761
Status:ACTIVE
Category:Other company type

MULBERRY CAPITAL PARTNERS LIMITED

25 JERMYN STREET,LONDON,SW1Y 6HR

Number:09275921
Status:ACTIVE
Category:Private Limited Company

PIGEON (POSTWICK) LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:09774790
Status:ACTIVE
Category:Private Limited Company

SANY PORT EQUIPMENT SUPPLIES LIMITED

UNIT 20,WATERLOOVILLE,PO7 7XE

Number:09085121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source