ABERTIS MOTORWAYS UK LIMITED
LONDON AUREA LIMITED DRAGADOS LIMITED

Hellopages » City of London » City of London » EC2M 1RX
Company number 03046316
Status Active
Incorporation Date 13 April 1995
Company Type Private Limited Company
Address BROAD STREET HOUSE, 55 OLD BROAD STREET, LONDON, EC2M 1RX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 10,000,000 ; Appointment of Virginia Navarro Virgos as a director on 12 January 2016. The most likely internet sites of ABERTIS MOTORWAYS UK LIMITED are www.abertismotorwaysuk.co.uk, and www.abertis-motorways-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abertis Motorways Uk Limited is a Private Limited Company. The company registration number is 03046316. Abertis Motorways Uk Limited has been working since 13 April 1995. The present status of the company is Active. The registered address of Abertis Motorways Uk Limited is Broad Street House 55 Old Broad Street London Ec2m 1rx. . VIRGOS, Virginia Navarro is a Secretary of the company. ALJARO NAVARRO, Francisco Jose is a Director of the company. DEL RIO CARCANO, Carlos Francisco is a Director of the company. ROSALES, Joaquin Schjaer is a Director of the company. VIRGOS, Virginia Navarro is a Director of the company. Secretary ASENSIO, Emilio has been resigned. Secretary FUSTER, Enrique has been resigned. Secretary GATEHOUSE, Mary Annabel has been resigned. Secretary PARDO, Juan-Ignacio has been resigned. Secretary PELLON PARIENTE, Maria Manuela has been resigned. Secretary POZO SOLER, Jesus has been resigned. Secretary SOLAZ GARCIA, Juan Jose has been resigned. Secretary VENTIN MORALES, Daniel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABENIACAR TROLEZ, Miguel has been resigned. Director ALBEROLA FIORAVANTI, Carlos has been resigned. Director DE VEGA, Isabel has been resigned. Director ESTRADA FERNANDEZ, Jose Antonio has been resigned. Director FERREIRO MARTINEZ, Luis has been resigned. Director GARCIA BUEY, Manuel has been resigned. Director GARCIA-ZARANDIETA OLIVEIRA, Antonio has been resigned. Director GATEHOUSE, Mary Annabel has been resigned. Director GRAELLS FERRANDEZ, Jorge has been resigned. Director GUTIERREZ DE VERA, Fernando has been resigned. Director LASA DOLHAGARY, Antonio Maria has been resigned. Director MOURELLE MORALES, Rafael has been resigned. Director OLEAGA GONZALO, Luis has been resigned. Director REVUELTA, Victor has been resigned. Director STILLWELL, Richard Nathan has been resigned. Director ULLASTRES, Demetrio has been resigned. Director VEGA, Jose Luis has been resigned. Director VILANOVA-ABAD, Daniel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VIRGOS, Virginia Navarro
Appointed Date: 12 January 2016

Director
ALJARO NAVARRO, Francisco Jose
Appointed Date: 26 March 2007
64 years old

Director
DEL RIO CARCANO, Carlos Francisco
Appointed Date: 16 July 2013
75 years old

Director
ROSALES, Joaquin Schjaer
Appointed Date: 12 January 2016
43 years old

Director
VIRGOS, Virginia Navarro
Appointed Date: 12 January 2016
43 years old

Resigned Directors

Secretary
ASENSIO, Emilio
Resigned: 10 February 1997
Appointed Date: 17 May 1995

Secretary
FUSTER, Enrique
Resigned: 12 February 2001
Appointed Date: 01 October 1999

Secretary
GATEHOUSE, Mary Annabel
Resigned: 12 January 2016
Appointed Date: 20 December 2013

Secretary
PARDO, Juan-Ignacio
Resigned: 30 September 1999
Appointed Date: 19 April 1999

Secretary
PELLON PARIENTE, Maria Manuela
Resigned: 08 October 2008
Appointed Date: 22 December 2004

Secretary
POZO SOLER, Jesus
Resigned: 22 December 2004
Appointed Date: 12 February 2001

Secretary
SOLAZ GARCIA, Juan Jose
Resigned: 19 April 1999
Appointed Date: 10 February 1997

Secretary
VENTIN MORALES, Daniel
Resigned: 20 December 2013
Appointed Date: 08 October 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 1995
Appointed Date: 13 April 1995

Director
ABENIACAR TROLEZ, Miguel
Resigned: 26 March 2007
Appointed Date: 24 November 2004
70 years old

Director
ALBEROLA FIORAVANTI, Carlos
Resigned: 24 November 2004
Appointed Date: 12 February 2001
78 years old

Director
DE VEGA, Isabel
Resigned: 12 February 2001
Appointed Date: 19 April 1999
71 years old

Director
ESTRADA FERNANDEZ, Jose Antonio
Resigned: 12 February 2001
Appointed Date: 10 February 1997
87 years old

Director
FERREIRO MARTINEZ, Luis
Resigned: 31 December 2001
Appointed Date: 12 February 2001
89 years old

Director
GARCIA BUEY, Manuel
Resigned: 19 April 1999
Appointed Date: 10 February 1997
75 years old

Director
GARCIA-ZARANDIETA OLIVEIRA, Antonio
Resigned: 29 September 2008
Appointed Date: 20 October 2003
56 years old

Director
GATEHOUSE, Mary Annabel
Resigned: 12 January 2016
Appointed Date: 20 December 2013
52 years old

Director
GRAELLS FERRANDEZ, Jorge
Resigned: 16 July 2013
Appointed Date: 24 November 2004
73 years old

Director
GUTIERREZ DE VERA, Fernando
Resigned: 12 February 2001
Appointed Date: 19 April 1999
86 years old

Director
LASA DOLHAGARY, Antonio Maria
Resigned: 19 April 1999
Appointed Date: 10 February 1997
83 years old

Director
MOURELLE MORALES, Rafael
Resigned: 24 November 2004
Appointed Date: 12 February 2001
73 years old

Director
OLEAGA GONZALO, Luis
Resigned: 19 April 1999
Appointed Date: 10 February 1997
82 years old

Director
REVUELTA, Victor
Resigned: 10 February 1997
Appointed Date: 17 May 1995
82 years old

Director
STILLWELL, Richard Nathan
Resigned: 31 December 2015
Appointed Date: 21 August 2014
76 years old

Director
ULLASTRES, Demetrio
Resigned: 19 April 1999
Appointed Date: 10 February 1997
81 years old

Director
VEGA, Jose Luis
Resigned: 20 October 2003
Appointed Date: 01 January 2002
86 years old

Director
VILANOVA-ABAD, Daniel
Resigned: 12 January 2016
Appointed Date: 08 October 2008
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 May 1995
Appointed Date: 13 April 1995

ABERTIS MOTORWAYS UK LIMITED Events

03 Oct 2016
Full accounts made up to 31 December 2015
23 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000,000

25 Jan 2016
Appointment of Virginia Navarro Virgos as a director on 12 January 2016
25 Jan 2016
Termination of appointment of Richard Stillwell as a director on 31 December 2015
25 Jan 2016
Termination of appointment of Daniel Vilanova-Abad as a director on 12 January 2016
...
... and 125 more events
26 May 1995
Secretary resigned;new secretary appointed
26 May 1995
Director resigned;new director appointed
25 May 1995
Registered office changed on 25/05/95 from: 1 mitchell lane bristol BS1 6BU
24 May 1995
Company name changed inventdrive LIMITED\certificate issued on 25/05/95
13 Apr 1995
Incorporation