SHEPPEY ROUTE (HOLDINGS) LIMITED

Cannon Place Cannon Place, London, EC4N 6AF, United Kingdom
StatusACTIVE
Company No.04918710
CategoryPrivate Limited Company
Incorporated02 Oct 2003
Age20 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

SHEPPEY ROUTE (HOLDINGS) LIMITED is an active private limited company with number 04918710. It was incorporated 20 years, 7 months, 9 days ago, on 02 October 2003. The company address is Cannon Place Cannon Place, London, EC4N 6AF, United Kingdom.



People

INFRASTRUCTURE MANAGERS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Dec 2016

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

CAVILL, John Ivor

Director

Director

ACTIVE

Assigned on 03 Nov 2021

Current time on role 2 years, 6 months, 8 days

DAVIES, David Wyn

Director

Accountant

ACTIVE

Assigned on 01 Feb 2013

Current time on role 11 years, 3 months, 10 days

EDWARDS, Matthew James

Director

Associate Director

ACTIVE

Assigned on 01 Feb 2017

Current time on role 7 years, 3 months, 10 days

GEORGE, John Philip

Director

Solicitor

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 11 days

ANDERSON, David Alexander John

Secretary

RESIGNED

Assigned on 07 Feb 2004

Resigned on 28 Sep 2007

Time on role 3 years, 7 months, 21 days

MACKRETH, Jane Elizabeth

Secretary

RESIGNED

Assigned on 06 Jun 2007

Resigned on 01 Dec 2016

Time on role 9 years, 5 months, 25 days

RAMSAY, Anne Catherine

Secretary

RESIGNED

Assigned on 28 Sep 2007

Resigned on 01 Dec 2016

Time on role 9 years, 2 months, 3 days

WAN, Sylvia Wen Lynn

Secretary

RESIGNED

Assigned on 07 Feb 2004

Resigned on 06 Jun 2007

Time on role 3 years, 3 months, 28 days

MITRE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Oct 2003

Resigned on 07 Feb 2004

Time on role 4 months, 5 days

BAL, Jasvinder Singh

Director

Investment Banker

RESIGNED

Assigned on 07 Nov 2005

Resigned on 11 Dec 2006

Time on role 1 year, 1 month, 4 days

BOWLER, David William

Director

Lawyer

RESIGNED

Assigned on 08 Jan 2010

Resigned on 20 Jul 2020

Time on role 10 years, 6 months, 12 days

BROOKS, Sally-Ann

Director

Project Manager

RESIGNED

Assigned on 16 Apr 2021

Resigned on 30 Jun 2023

Time on role 2 years, 2 months, 14 days

BROOKS, Sally-Ann

Director

Project Manager

RESIGNED

Assigned on 19 Dec 2011

Resigned on 10 Apr 2014

Time on role 2 years, 3 months, 22 days

FARLEY, Graham

Director

Concessions Director

RESIGNED

Assigned on 22 Nov 2005

Resigned on 30 Sep 2011

Time on role 5 years, 10 months, 8 days

GATES, Antony Richard

Director

Managing Director

RESIGNED

Assigned on 25 Feb 2010

Resigned on 28 Sep 2011

Time on role 1 year, 7 months, 3 days

GILBEY, Hannah

Director

Investment Director

RESIGNED

Assigned on 04 Jun 2004

Resigned on 07 Nov 2005

Time on role 1 year, 5 months, 3 days

JONES, Stuart Nigel

Director

Director

RESIGNED

Assigned on 19 Dec 2011

Resigned on 01 Feb 2013

Time on role 1 year, 1 month, 13 days

JONES, Stuart Nigel

Director

Director

RESIGNED

Assigned on 17 Nov 2003

Resigned on 07 Feb 2004

Time on role 2 months, 20 days

KOLON, Philip

Director

Commercial Director

RESIGNED

Assigned on 04 Apr 2007

Resigned on 31 Oct 2007

Time on role 6 months, 27 days

LADD, Richard Donald

Director

Civil Engineer

RESIGNED

Assigned on 31 Oct 2007

Resigned on 25 Feb 2010

Time on role 2 years, 3 months, 25 days

MARONNE, Celine Marie

Director

Fund Manager

RESIGNED

Assigned on 11 Jun 2014

Resigned on 01 Feb 2017

Time on role 2 years, 7 months, 20 days

MARUF, Nadir

Director

Project Finance

RESIGNED

Assigned on 11 Mar 2005

Resigned on 22 Nov 2005

Time on role 8 months, 11 days

MATTHEWS, Andrew

Director

Managing Director

RESIGNED

Assigned on 18 Jun 2004

Resigned on 19 Dec 2011

Time on role 7 years, 6 months, 1 day

MCDONAGH, John

Director

Project Finance Director

RESIGNED

Assigned on 17 Nov 2003

Resigned on 11 Mar 2005

Time on role 1 year, 3 months, 24 days

ROBINSON, Mark Sewart

Director

Bid Project Director

RESIGNED

Assigned on 07 Feb 2004

Resigned on 04 Apr 2007

Time on role 3 years, 1 month, 26 days

STYLES, Robert James

Director

Banker

RESIGNED

Assigned on 04 Apr 2007

Resigned on 08 Jan 2010

Time on role 2 years, 9 months, 4 days

WHITTINGTON, John

Director

Director

RESIGNED

Assigned on 10 Apr 2014

Resigned on 16 Apr 2021

Time on role 7 years, 6 days

WYNNE-SIMMONS, Benedict James

Director

Asset Management

RESIGNED

Assigned on 25 Apr 2012

Resigned on 11 Jun 2014

Time on role 2 years, 1 month, 16 days

BEIF CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Sep 2011

Resigned on 19 Dec 2011

Time on role 2 months, 19 days

BIIF CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Sep 2011

Resigned on 25 Apr 2012

Time on role 6 months, 25 days

MITRE DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 02 Oct 2003

Resigned on 17 Nov 2003

Time on role 1 month, 15 days

MITRE SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 02 Oct 2003

Resigned on 17 Nov 2003

Time on role 1 month, 15 days


Some Companies

COXETON 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596438
Status:IN ADMINISTRATION
Category:Private Limited Company

DISTINCTLY DIFFERENT DESIGNS LIMITED

WHITELEAF,THUNDRIDGE,SG12 0SJ

Number:03095505
Status:ACTIVE
Category:Private Limited Company

HOTPOWER LTD

46 GUERIN SQUARE,LONDON,E3 2DP

Number:09861033
Status:ACTIVE
Category:Private Limited Company

I WHOLESALE SOLUTIONS LIMITED

95B TRENTHAM ROAD,DRESDEN,ST3 4EG

Number:11121377
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PINEWOOD FOODS LTD

126 ROMAN ROAD,LITTLE STANION,NN18 8GP

Number:11577133
Status:ACTIVE
Category:Private Limited Company
Number:CE013121
Status:ACTIVE
Category:Charitable Incorporated Organisation

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