KNIGHT ROADWORKS (2010) LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 07182125
Status Active
Incorporation Date 9 March 2010
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 949 ; Director's details changed for Mr Richard James Stannard on 11 February 2016. The most likely internet sites of KNIGHT ROADWORKS (2010) LIMITED are www.knightroadworks2010.co.uk, and www.knight-roadworks-2010.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knight Roadworks 2010 Limited is a Private Limited Company. The company registration number is 07182125. Knight Roadworks 2010 Limited has been working since 09 March 2010. The present status of the company is Active. The registered address of Knight Roadworks 2010 Limited is 150 Aldersgate Street London United Kingdom Ec1a 4ab. . ANTHONY, William Edward is a Director of the company. BARKER, Guy is a Director of the company. BRAYBROOK, Dean Anthony is a Director of the company. FEATHERSTONE, Christopher Peter is a Director of the company. SPICER, Gary James is a Director of the company. STANNARD, Richard James is a Director of the company. Director ANTHONY, Caroline Louise has been resigned. Director ANTHONY, Mary Ann Louise has been resigned. Director ANTHONY, William Edward has been resigned. Director FEATHERSTONE, Arabella has been resigned. Director FEATHERSTONE, Christopher Peter has been resigned. Director FEATHERSTONE, Sam William has been resigned. Director FEATHERSTONE, Sandra Ann has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ANTHONY, William Edward
Appointed Date: 30 April 2015
70 years old

Director
BARKER, Guy
Appointed Date: 30 April 2015
50 years old

Director
BRAYBROOK, Dean Anthony
Appointed Date: 30 April 2015
54 years old

Director
FEATHERSTONE, Christopher Peter
Appointed Date: 30 April 2015
69 years old

Director
SPICER, Gary James
Appointed Date: 30 April 2015
60 years old

Director
STANNARD, Richard James
Appointed Date: 30 April 2015
43 years old

Resigned Directors

Director
ANTHONY, Caroline Louise
Resigned: 30 April 2015
Appointed Date: 26 March 2010
61 years old

Director
ANTHONY, Mary Ann Louise
Resigned: 30 April 2015
Appointed Date: 04 April 2014
29 years old

Director
ANTHONY, William Edward
Resigned: 30 April 2015
Appointed Date: 09 March 2010
70 years old

Director
FEATHERSTONE, Arabella
Resigned: 30 April 2015
Appointed Date: 04 April 2014
30 years old

Director
FEATHERSTONE, Christopher Peter
Resigned: 30 April 2015
Appointed Date: 09 March 2010
69 years old

Director
FEATHERSTONE, Sam William
Resigned: 30 April 2015
Appointed Date: 04 April 2014
39 years old

Director
FEATHERSTONE, Sandra Ann
Resigned: 30 April 2015
Appointed Date: 26 March 2010
68 years old

Persons With Significant Control

Chevalier (2015) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KNIGHT ROADWORKS (2010) LIMITED Events

17 Mar 2017
Confirmation statement made on 9 March 2017 with updates
09 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 949

09 Mar 2016
Director's details changed for Mr Richard James Stannard on 11 February 2016
09 Mar 2016
Director's details changed for Mr Guy Barker on 11 February 2016
09 Mar 2016
Director's details changed for Mr Dean Anthony Braybrook on 11 February 2016
...
... and 47 more events
08 Apr 2010
Appointment of Caroline Louise Anthony as a director
08 Apr 2010
Appointment of Sandra Ann Featherstone as a director
30 Mar 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Mar 2010
Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN England on 10 March 2010
09 Mar 2010
Incorporation

KNIGHT ROADWORKS (2010) LIMITED Charges

30 April 2015
Charge code 0718 2125 0002
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
13 December 2010
Debenture
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…