CLAYMORE ROADS (HOLDINGS) LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 04821880
Status Active
Incorporation Date 4 July 2003
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Mr Peter Stuart Clark as a director on 29 September 2016; Full accounts made up to 31 December 2015; Termination of appointment of Stuart Nigel Jones as a director on 9 August 2016. The most likely internet sites of CLAYMORE ROADS (HOLDINGS) LIMITED are www.claymoreroadsholdings.co.uk, and www.claymore-roads-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claymore Roads Holdings Limited is a Private Limited Company. The company registration number is 04821880. Claymore Roads Holdings Limited has been working since 04 July 2003. The present status of the company is Active. The registered address of Claymore Roads Holdings Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. BADHAM, Nigel Paul is a Director of the company. BROOKS, Sally-Ann Ann is a Director of the company. CLARK, Peter Stuart is a Director of the company. WOOD, Allister Gilbert Michael is a Director of the company. Secretary JOHNSTON, William Raymond has been resigned. Secretary NETTLESHIP, Isobel Mary has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BARRAS, Florence Marie Francoise has been resigned. Director BATTEY, Ernest Stephen has been resigned. Director BENNETT, Nigel Anthony has been resigned. Director BOAGS, James has been resigned. Director DIXON, Richard John has been resigned. Director FAIRFUL, Robert Mccallum has been resigned. Director GRUNDON, Graham Nicolas has been resigned. Director JENNINGS, Oliver James Wake has been resigned. Director JONES, Stuart Nigel has been resigned. Director LIVINGSTON, Andrew James has been resigned. Director MATTHEWS, Andrew has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director BEIF CORPORATE SERVICES LIMITED has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 05 September 2007

Director
BADHAM, Nigel Paul
Appointed Date: 07 September 2012
63 years old

Director
BROOKS, Sally-Ann Ann
Appointed Date: 19 December 2011
59 years old

Director
CLARK, Peter Stuart
Appointed Date: 29 September 2016
76 years old

Director
WOOD, Allister Gilbert Michael
Appointed Date: 28 July 2009
62 years old

Resigned Directors

Secretary
JOHNSTON, William Raymond
Resigned: 01 June 2005
Appointed Date: 04 July 2003

Secretary
NETTLESHIP, Isobel Mary
Resigned: 05 September 2007
Appointed Date: 01 June 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 July 2003
Appointed Date: 04 July 2003

Director
BARRAS, Florence Marie Francoise
Resigned: 26 June 2008
Appointed Date: 31 May 2006
61 years old

Director
BATTEY, Ernest Stephen
Resigned: 07 September 2012
Appointed Date: 24 July 2008
65 years old

Director
BENNETT, Nigel Anthony
Resigned: 26 June 2008
Appointed Date: 31 May 2006
63 years old

Director
BOAGS, James
Resigned: 13 December 2011
Appointed Date: 06 December 2005
75 years old

Director
DIXON, Richard John
Resigned: 28 July 2009
Appointed Date: 24 July 2008
54 years old

Director
FAIRFUL, Robert Mccallum
Resigned: 31 May 2006
Appointed Date: 04 July 2003
81 years old

Director
GRUNDON, Graham Nicolas
Resigned: 31 May 2006
Appointed Date: 04 July 2003
78 years old

Director
JENNINGS, Oliver James Wake
Resigned: 25 June 2009
Appointed Date: 04 July 2003
62 years old

Director
JONES, Stuart Nigel
Resigned: 09 August 2016
Appointed Date: 19 December 2011
71 years old

Director
LIVINGSTON, Andrew James
Resigned: 28 July 2009
Appointed Date: 24 July 2008
53 years old

Director
MATTHEWS, Andrew
Resigned: 06 December 2005
Appointed Date: 04 July 2003
63 years old

Director
RITCHIE, Alan Campbell
Resigned: 14 October 2009
Appointed Date: 19 March 2009
58 years old

Director
BEIF CORPORATE SERVICES LIMITED
Resigned: 19 December 2011
Appointed Date: 25 June 2009

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 June 2009
Appointed Date: 25 June 2009

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 July 2003
Appointed Date: 04 July 2003

Persons With Significant Control

Infrastructure Investments (Roads) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Morgan Sindall Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAYMORE ROADS (HOLDINGS) LIMITED Events

11 Oct 2016
Appointment of Mr Peter Stuart Clark as a director on 29 September 2016
05 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Termination of appointment of Stuart Nigel Jones as a director on 9 August 2016
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
24 Mar 2016
Director's details changed for Mr Nigel Paul Badham on 21 October 2015
...
... and 87 more events
20 Aug 2003
Registered office changed on 20/08/03 from: masons solicitors 30 aylesbury street london EC1R 0ER
20 Aug 2003
New director appointed
14 Jul 2003
Secretary resigned
14 Jul 2003
Director resigned
04 Jul 2003
Incorporation

CLAYMORE ROADS (HOLDINGS) LIMITED Charges

19 April 2011
Supplemental debenture
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: The Law Debenute Trust Corporation P.L.C. (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 October 2003
Subordinated holdco debenture
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Law Debenture Trustees Limited (The "Junior Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
1 October 2003
Subordinated share and floating charge
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Law Debenture Trustees Limited (The "Junior Security Trustee")
Description: By way of a second equitable mortgage, the shares and all…
1 October 2003
Holdco debenture
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC (As Trustee for the Secured Creditors)
Description: Fixed and floating charges over the undertaking and all…
1 October 2003
Share and floating charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC (As Trustee for the Secured Creditors)
Description: Fixed charge for good and valuable consideration, mortgaged…