Company number 02988999
Status Active
Incorporation Date 10 November 1994
Company Type Private Limited Company
Address 6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and seventy-one events have happened. The last three records are Termination of appointment of Andrew Dean as a director on 21 March 2017; Appointment of Mr Matthew James Edwards as a director on 24 January 2017; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of CONNECT ROADS LIMITED are www.connectroads.co.uk, and www.connect-roads.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Connect Roads Limited is a Private Limited Company.
The company registration number is 02988999. Connect Roads Limited has been working since 10 November 1994.
The present status of the company is Active. The registered address of Connect Roads Limited is 6th Floor 350 Euston Road Regents Place London Nw1 3ax. . MCCARTHY, Patrick is a Secretary of the company. BOWLER, David William is a Director of the company. EDWARDS, Matthew James is a Director of the company. MAGEEAN, Mark Philip is a Director of the company. Secretary CHASE, Peter has been resigned. Secretary MARSHALL, Nigel John has been resigned. Secretary MINTZ, Jonathan has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Secretary TM COMPANY SERVICES LIMITED has been resigned. Director BALSCHER-RESTER, Hans Roland Georg has been resigned. Director BEAUCHAMP, Andrew Clive has been resigned. Director BECHER, Gerhard has been resigned. Director BECHER, Gerhard has been resigned. Director BEER, Christopher Paul Constantine has been resigned. Director CLEMENTS, David Russell has been resigned. Director COHEN, James Lionel has been resigned. Director DEACON, Richard William has been resigned. Director DEAN, Andrew has been resigned. Director FALERO, Louis Javier has been resigned. Director FOX, John Clarke has been resigned. Director GENKEL, Jens has been resigned. Director JAMES, David Stuart has been resigned. Director JENNINGS, Oliver James Wake has been resigned. Director JOOSTEN, Rik Jan Jozef has been resigned. Director LOMAS, David James has been resigned. Director MATTHEWS, Andrew has been resigned. Director MCDONAGH, John has been resigned. Director MCGLYNN, Roger Francis has been resigned. Director RABIN, Anthony Leon Philip has been resigned. Director ROSS, Michael Melville Brown has been resigned. Director RYAN, Michael Joseph has been resigned. Director RYLATT, Ian Kenneth has been resigned. Director SCHUMACHER, Carsten has been resigned. Director SPENCER, Christopher Loraine has been resigned. Director WALKER, Brian Roland has been resigned. Director WYNNE-SIMMONS, Ben has been resigned. Director ZINKIN, Peter John Louis has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
CHASE, Peter
Resigned: 21 May 1998
Appointed Date: 17 October 1995
Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 17 October 1995
Appointed Date: 10 November 1994
Secretary
TM COMPANY SERVICES LIMITED
Resigned: 26 September 2001
Appointed Date: 18 September 2000
Director
BECHER, Gerhard
Resigned: 30 April 1998
Appointed Date: 03 November 1997
82 years old
Director
BECHER, Gerhard
Resigned: 17 May 1996
Appointed Date: 17 October 1995
82 years old
Director
DEAN, Andrew
Resigned: 21 March 2017
Appointed Date: 24 March 2015
58 years old
Director
FOX, John Clarke
Resigned: 19 November 2003
Appointed Date: 27 September 2002
80 years old
Director
GENKEL, Jens
Resigned: 18 December 1996
Appointed Date: 17 May 1996
62 years old
Director
MATTHEWS, Andrew
Resigned: 26 March 2014
Appointed Date: 24 March 2009
63 years old
Director
MCDONAGH, John
Resigned: 24 March 2009
Appointed Date: 20 December 2005
56 years old
Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 17 October 1995
Appointed Date: 10 November 1994
Persons With Significant Control
A-Roads Investments Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more
CONNECT ROADS LIMITED Events
26 Apr 2017
Termination of appointment of Andrew Dean as a director on 21 March 2017
08 Feb 2017
Appointment of Mr Matthew James Edwards as a director on 24 January 2017
16 Nov 2016
Confirmation statement made on 10 November 2016 with updates
18 Oct 2016
Group of companies' accounts made up to 31 March 2016
20 Sep 2016
Termination of appointment of Louis Javier Falero as a director on 2 September 2016
...
... and 161 more events
24 Oct 1995
Memorandum and Articles of Association
24 Oct 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
11 Aug 1995
Accounting reference date notified as 09/05
01 Dec 1994
Company name changed hackremco (no. 980) LIMITED\certificate issued on 02/12/94
7 November 2002
Deed of assignment
Delivered: 23 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All of the assignor's present and future rights, title and…
7 November 2002
Deed of assignment
Delivered: 23 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All of the assignor's present and future rights, title and…
24 July 1996
Deed of charge over shares and securities
Delivered: 6 August 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed charge all its interest in the…
20 May 1996
Deed of charge
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Any shares in the borrower,any stocks,bonds notes or other…