CONNECT PLUS (M25) LIMITED

Connect Plus House Connect Plus House, South Mimms, EN6 3NP, Hertfordshire
StatusACTIVE
Company No.06683845
CategoryPrivate Limited Company
Incorporated29 Aug 2008
Age15 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

CONNECT PLUS (M25) LIMITED is an active private limited company with number 06683845. It was incorporated 15 years, 8 months, 13 days ago, on 29 August 2008. The company address is Connect Plus House Connect Plus House, South Mimms, EN6 3NP, Hertfordshire.



People

CAMPBELL, Alastair John

Secretary

ACTIVE

Assigned on 23 Jul 2009

Current time on role 14 years, 9 months, 19 days

ATHANASSIOU, Sofia

Director

Civil Engineer

ACTIVE

Assigned on 11 Sep 2018

Current time on role 5 years, 8 months

BENTLEY, Philip Michael

Director

Assurance Director

ACTIVE

Assigned on 09 Apr 2018

Current time on role 6 years, 1 month, 2 days

CAMPBELL, Alastair John

Director

Chartered Accountant

ACTIVE

Assigned on 18 May 2009

Current time on role 14 years, 11 months, 24 days

DEAN, Andrew Maxwell

Director

Director

ACTIVE

Assigned on 03 Apr 2017

Current time on role 7 years, 1 month, 8 days

GORDON, John Stephen

Director

Director

ACTIVE

Assigned on 21 Feb 2019

Current time on role 5 years, 2 months, 18 days

GUYETT, Jane Elizabeth

Director

Banker

ACTIVE

Assigned on 22 Sep 2014

Current time on role 9 years, 7 months, 19 days

KNIGHT, Richard Daniel

Director

Director

ACTIVE

Assigned on 24 Jan 2017

Current time on role 7 years, 3 months, 18 days

LOVE, Brian

Director

Chartered Accountant

ACTIVE

Assigned on 09 Dec 2021

Current time on role 2 years, 5 months, 2 days

PREECE, Steven Keith

Director

Director

ACTIVE

Assigned on 23 Sep 2021

Current time on role 2 years, 7 months, 18 days

SKERMAN, Philip Arthur

Director

Director

ACTIVE

Assigned on 21 Feb 2019

Current time on role 5 years, 2 months, 18 days

WALKER, Brian Roland

Director

Director

ACTIVE

Assigned on 25 Mar 2010

Current time on role 14 years, 1 month, 17 days

WORTHY, Stephen Douglas

Director

Chartered Accountant

ACTIVE

Assigned on 21 Feb 2019

Current time on role 5 years, 2 months, 18 days

MARSHALL, Nigel John

Secretary

RESIGNED

Assigned on 15 Oct 2008

Resigned on 23 Jul 2009

Time on role 9 months, 8 days

TURNER, Jonathan Michael

Secretary

RESIGNED

Assigned on 29 Aug 2008

Resigned on 15 Oct 2008

Time on role 1 month, 17 days

BANNISTER, Paul Alan

Director

Director

RESIGNED

Assigned on 15 Oct 2008

Resigned on 24 Jan 2017

Time on role 8 years, 3 months, 9 days

BENHATTA, Abdellah

Director

Director

RESIGNED

Assigned on 22 Mar 2012

Resigned on 31 Aug 2021

Time on role 9 years, 5 months, 9 days

BIRDSONG, Christopher Laine

Director

Managing Director

RESIGNED

Assigned on 15 Oct 2008

Resigned on 07 Sep 2012

Time on role 3 years, 10 months, 23 days

HUGHES, Derek Charles

Director

Chartered Engineer

RESIGNED

Assigned on 22 Sep 2014

Resigned on 06 Aug 2018

Time on role 3 years, 10 months, 14 days

JAMES, David Stuart

Director

Managing Director

RESIGNED

Assigned on 18 May 2009

Resigned on 22 Apr 2010

Time on role 11 months, 4 days

JARDINE, David

Director

Solicitor

RESIGNED

Assigned on 29 Aug 2008

Resigned on 15 Oct 2008

Time on role 1 month, 17 days

JOHNS, Anthony Brian

Director

Director

RESIGNED

Assigned on 22 Mar 2012

Resigned on 20 Aug 2014

Time on role 2 years, 4 months, 29 days

JONES, Timothy Steven

Director

Project Manager

RESIGNED

Assigned on 18 May 2009

Resigned on 03 Apr 2017

Time on role 7 years, 10 months, 16 days

JOOSTEN, Rik

Director

Chief Executive Officer

RESIGNED

Assigned on 15 Oct 2008

Resigned on 22 Mar 2012

Time on role 3 years, 5 months, 7 days

MCDONAGH, John

Director

Director

RESIGNED

Assigned on 24 Jan 2017

Resigned on 19 Nov 2018

Time on role 1 year, 9 months, 26 days

MILLSOM, Barry Paul

Director

Director

RESIGNED

Assigned on 19 Nov 2018

Resigned on 25 Jun 2020

Time on role 1 year, 7 months, 6 days

NOBLE, Perry

Director

Solicitor

RESIGNED

Assigned on 22 Apr 2010

Resigned on 31 Mar 2014

Time on role 3 years, 11 months, 9 days

PRITCHARD, Jamie

Director

Accountant

RESIGNED

Assigned on 25 Jun 2020

Resigned on 09 Dec 2021

Time on role 1 year, 5 months, 14 days

RICHARDSON, Christopher Ian

Director

Quantity Surveyor

RESIGNED

Assigned on 22 Sep 2014

Resigned on 09 Apr 2018

Time on role 3 years, 6 months, 17 days

RUSSELL, Nigel John

Director

Civil Engineer

RESIGNED

Assigned on 18 May 2009

Resigned on 27 May 2010

Time on role 1 year, 9 days

RYLATT, Ian Kenneth

Director

Managing Director

RESIGNED

Assigned on 15 Oct 2008

Resigned on 25 Mar 2010

Time on role 1 year, 5 months, 10 days

STEEL, David Ward

Director

Commerial Director

RESIGNED

Assigned on 18 May 2009

Resigned on 20 May 2014

Time on role 5 years, 2 days

THOMAS, Neil James Corfield

Director

Chartered Engineer

RESIGNED

Assigned on 07 Sep 2012

Resigned on 24 Jan 2017

Time on role 4 years, 4 months, 17 days

TURNER, Jonathan Michael

Director

Solicitor

RESIGNED

Assigned on 29 Aug 2008

Resigned on 15 Oct 2008

Time on role 1 month, 17 days

WALKER, Brian

Director

Director

RESIGNED

Assigned on 25 Mar 2010

Resigned on 25 Mar 2010

Time on role


Some Companies

FOCUS 4 PRINT LIMITED

1 JAMES STREET,YORK,YO10 3WW

Number:06613271
Status:ACTIVE
Category:Private Limited Company

GEO.STEPHENSON & SONS LIMITED

27 CASTLE GATE,NOTTS,NG24 1BA

Number:00174068
Status:ACTIVE
Category:Private Limited Company

J.C.P. KITCHENS LIMITED

78 LOUGHBOROUGH ROAD,LEICESTERSHIRE,LE12 8DX

Number:04642045
Status:ACTIVE
Category:Private Limited Company

RH CONSULTANCY IOW LIMITED

8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:10220570
Status:ACTIVE
Category:Private Limited Company

SKILLTRAGZ LIMITED

2A BOURNE VIEW,GREENFORD,UB6 7QT

Number:11722567
Status:ACTIVE
Category:Private Limited Company

TINY TREAT BOUTIQUE LIMITED

88 BURRY ROAD,ST. LEONARDS-ON-SEA,TN37 6QY

Number:10077323
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