SHEPPEY ROUTE LIMITED
LONDON INTERCEDE 1891 LIMITED

Hellopages » City of London » City of London » EC4N 6AF
Company number 04918712
Status Active
Incorporation Date 2 October 2003
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Cannon Place 78 Cannon Street London EC4N 6AF on 2 February 2017; Termination of appointment of Celine Marie Maronne as a director on 1 February 2017; Appointment of Mr Matthew James Edwards as a director on 1 February 2017. The most likely internet sites of SHEPPEY ROUTE LIMITED are www.sheppeyroute.co.uk, and www.sheppey-route.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five 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.Sheppey Route Limited is a Private Limited Company. The company registration number is 04918712. Sheppey Route Limited has been working since 02 October 2003. The present status of the company is Active. The registered address of Sheppey Route Limited is Cannon Place 78 Cannon Street London United Kingdom Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. BOWLER, David William is a Director of the company. DAVIES, David Wyn is a Director of the company. EDWARDS, Matthew James is a Director of the company. WHITTINGTON, John is a Director of the company. Secretary ANDERSON, David Alexander John has been resigned. Secretary MACKRETH, Jane Elizabeth has been resigned. Secretary RAMSAY, Anne Catherine has been resigned. Secretary WAN, Sylvia Wen Lynn has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director BAL, Jasvinder Singh has been resigned. Director BROOKS, Sally-Ann has been resigned. Director FARLEY, Graham has been resigned. Director GATES, Antony Richard has been resigned. Director GILBEY, Hannah has been resigned. Director JONES, Stuart Nigel has been resigned. Director JONES, Stuart Nigel has been resigned. Director KOLON, Philip has been resigned. Director LADD, Richard Donald has been resigned. Director MARONNE, Celine Marie has been resigned. Director MARUF, Nadir has been resigned. Director MATTHEWS, Andrew has been resigned. Director MCDONAGH, John has been resigned. Director ROBINSON, Mark Sewart has been resigned. Director STYLES, Robert James has been resigned. Director WYNNE-SIMMONS, Benedict James has been resigned. Director BEIF CORPORATE SERVICES LIMITED has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 01 December 2016

Director
BOWLER, David William
Appointed Date: 08 January 2010
81 years old

Director
DAVIES, David Wyn
Appointed Date: 01 February 2013
57 years old

Director
EDWARDS, Matthew James
Appointed Date: 01 February 2017
41 years old

Director
WHITTINGTON, John
Appointed Date: 10 April 2014
65 years old

Resigned Directors

Secretary
ANDERSON, David Alexander John
Resigned: 28 September 2007
Appointed Date: 07 February 2004

Secretary
MACKRETH, Jane Elizabeth
Resigned: 01 December 2016
Appointed Date: 06 June 2007

Secretary
RAMSAY, Anne Catherine
Resigned: 01 December 2016
Appointed Date: 28 September 2007

Secretary
WAN, Sylvia Wen Lynn
Resigned: 06 June 2007
Appointed Date: 07 February 2004

Secretary
MITRE SECRETARIES LIMITED
Resigned: 07 February 2004
Appointed Date: 02 October 2003

Director
BAL, Jasvinder Singh
Resigned: 11 December 2006
Appointed Date: 07 November 2005
47 years old

Director
BROOKS, Sally-Ann
Resigned: 10 April 2014
Appointed Date: 19 December 2011
59 years old

Director
FARLEY, Graham
Resigned: 30 September 2011
Appointed Date: 22 November 2005
76 years old

Director
GATES, Antony Richard
Resigned: 28 September 2011
Appointed Date: 25 February 2010
58 years old

Director
GILBEY, Hannah
Resigned: 07 November 2005
Appointed Date: 04 June 2004
54 years old

Director
JONES, Stuart Nigel
Resigned: 01 February 2013
Appointed Date: 19 December 2011
72 years old

Director
JONES, Stuart Nigel
Resigned: 07 February 2004
Appointed Date: 17 November 2003
72 years old

Director
KOLON, Philip
Resigned: 31 October 2007
Appointed Date: 04 April 2007
72 years old

Director
LADD, Richard Donald
Resigned: 25 February 2010
Appointed Date: 31 October 2007
61 years old

Director
MARONNE, Celine Marie
Resigned: 01 February 2017
Appointed Date: 11 June 2014
38 years old

Director
MARUF, Nadir
Resigned: 22 November 2005
Appointed Date: 11 March 2005
52 years old

Director
MATTHEWS, Andrew
Resigned: 19 December 2011
Appointed Date: 18 June 2004
63 years old

Director
MCDONAGH, John
Resigned: 11 March 2005
Appointed Date: 17 November 2003
56 years old

Director
ROBINSON, Mark Sewart
Resigned: 04 April 2007
Appointed Date: 07 February 2004
67 years old

Director
STYLES, Robert James
Resigned: 08 January 2010
Appointed Date: 04 April 2007
50 years old

Director
WYNNE-SIMMONS, Benedict James
Resigned: 11 June 2014
Appointed Date: 25 April 2012
44 years old

Director
BEIF CORPORATE SERVICES LIMITED
Resigned: 19 December 2011
Appointed Date: 30 September 2011

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 April 2012
Appointed Date: 30 September 2011

Director
MITRE DIRECTORS LIMITED
Resigned: 17 November 2003
Appointed Date: 02 October 2003

Director
MITRE SECRETARIES LIMITED
Resigned: 17 November 2003
Appointed Date: 02 October 2003

Persons With Significant Control

Sheppey Route (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHEPPEY ROUTE LIMITED Events

02 Feb 2017
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Cannon Place 78 Cannon Street London EC4N 6AF on 2 February 2017
01 Feb 2017
Termination of appointment of Celine Marie Maronne as a director on 1 February 2017
01 Feb 2017
Appointment of Mr Matthew James Edwards as a director on 1 February 2017
26 Jan 2017
Termination of appointment of Anne Catherine Ramsay as a secretary on 1 December 2016
26 Jan 2017
Termination of appointment of Jane Elizabeth Mackreth as a secretary on 1 December 2016
...
... and 95 more events
21 Nov 2003
Nc inc already adjusted 17/11/03
21 Nov 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

21 Nov 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 Nov 2003
Company name changed intercede 1891 LIMITED\certificate issued on 06/11/03
02 Oct 2003
Incorporation

SHEPPEY ROUTE LIMITED Charges

19 February 2004
Deed of legal charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: The Secretary of State for Transport
Description: The charged retention account all sums standing to the…
19 February 2004
Deed of legal charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: The Secretary of State for Transport
Description: The insurance proceeds account all sums standing to the…
19 February 2004
Authorised junior security agreement
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: Sheppey Route (Holdings) Limited
Description: Fixed and floating charges over the undertaking and all…
19 February 2004
Company security agreement
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Finance Parties (Securitytrustee)
Description: Land, investments, plant and machinery, credit balances…