CONNECT ROADS SUNDERLAND HOLDINGS LIMITED
LONDON SBB STREET LIGHTING (HOLDINGS) LIMITED

Hellopages » Greater London » Camden » NW1 3AX
Company number 04698779
Status Active
Incorporation Date 14 March 2003
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 seventy-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Appointment of Mr Thomas Samuel Cunningham as a director on 16 December 2016; Appointment of Mr Fabio D'alonzo as a director on 16 December 2016. The most likely internet sites of CONNECT ROADS SUNDERLAND HOLDINGS LIMITED are www.connectroadssunderlandholdings.co.uk, and www.connect-roads-sunderland-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Connect Roads Sunderland Holdings Limited is a Private Limited Company. The company registration number is 04698779. Connect Roads Sunderland Holdings Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of Connect Roads Sunderland Holdings Limited is 6th Floor 350 Euston Road Regents Place London Nw1 3ax. . WILLIAMS, Clayre Shona is a Secretary of the company. CUNNINGHAM, Thomas Samuel is a Director of the company. D'ALONZO, Fabio is a Director of the company. DEAN, Andrew is a Director of the company. MAGEEAN, Mark Philip is a Director of the company. Secretary MCCARTHY, Patrick Joseph has been resigned. Secretary WILKIE-SMITH, Katie Joanna has been resigned. Secretary TM COMPANY SERVICES LIMITED has been resigned. Director BEAUCHAMP, Andrew has been resigned. Director BRYANT, Nicola Jayne has been resigned. Director DATE, Stephen James has been resigned. Director FOX, John Clarke has been resigned. Director NEEDHAM, John Henry has been resigned. Director REYNARD NOMINEES LIMITED has been resigned. Director ROSS, Michael Melville Brown has been resigned. Director SPENCER, Christopher Loraine has been resigned. Director WALKER, Brian Roland has been resigned. Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILLIAMS, Clayre Shona
Appointed Date: 17 December 2014

Director
CUNNINGHAM, Thomas Samuel
Appointed Date: 16 December 2016
50 years old

Director
D'ALONZO, Fabio
Appointed Date: 16 December 2016
49 years old

Director
DEAN, Andrew
Appointed Date: 17 March 2015
58 years old

Director
MAGEEAN, Mark Philip
Appointed Date: 18 September 2014
52 years old

Resigned Directors

Secretary
MCCARTHY, Patrick Joseph
Resigned: 27 October 2011
Appointed Date: 23 October 2009

Secretary
WILKIE-SMITH, Katie Joanna
Resigned: 17 December 2014
Appointed Date: 27 October 2011

Secretary
TM COMPANY SERVICES LIMITED
Resigned: 23 October 2009
Appointed Date: 14 March 2003

Director
BEAUCHAMP, Andrew
Resigned: 17 March 2015
Appointed Date: 30 September 2003
66 years old

Director
BRYANT, Nicola Jayne
Resigned: 08 August 2003
Appointed Date: 25 March 2003
54 years old

Director
DATE, Stephen James
Resigned: 08 August 2003
Appointed Date: 25 March 2003
74 years old

Director
FOX, John Clarke
Resigned: 30 September 2003
Appointed Date: 25 March 2003
80 years old

Director
NEEDHAM, John Henry
Resigned: 30 September 2003
Appointed Date: 25 March 2003
61 years old

Director
REYNARD NOMINEES LIMITED
Resigned: 25 March 2003
Appointed Date: 14 March 2003
35 years old

Director
ROSS, Michael Melville Brown
Resigned: 10 July 2006
Appointed Date: 30 September 2003
82 years old

Director
SPENCER, Christopher Loraine
Resigned: 10 May 2007
Appointed Date: 10 July 2006
70 years old

Director
WALKER, Brian Roland
Resigned: 18 September 2014
Appointed Date: 10 May 2007
70 years old

Director
TM COMPANY SERVICES LIMITED
Resigned: 25 March 2003
Appointed Date: 14 March 2003

Persons With Significant Control

Balfour Beatty Infrastructure Investments Limited
Notified on: 4 November 2016
Nature of control: Ownership of shares – 75% or more

CONNECT ROADS SUNDERLAND HOLDINGS LIMITED Events

30 Mar 2017
Confirmation statement made on 14 March 2017 with updates
23 Mar 2017
Appointment of Mr Thomas Samuel Cunningham as a director on 16 December 2016
23 Mar 2017
Appointment of Mr Fabio D'alonzo as a director on 16 December 2016
06 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares

07 Nov 2016
Full accounts made up to 31 December 2015
...
... and 65 more events
08 Jun 2003
New director appointed
08 Jun 2003
New director appointed
08 Jun 2003
New director appointed
08 Jun 2003
New director appointed
14 Mar 2003
Incorporation

CONNECT ROADS SUNDERLAND HOLDINGS LIMITED Charges

12 August 2003
Composite guarantee and debenture
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Dexia Management Services Limited
Description: Fixed and floating charges over the undertaking and all…