TERRAFIRMA ROADWAYS LIMITED
LONDON ROBERTSON ENVIROSYSTEMS LIMITED

Hellopages » City of London » City of London » EC2V 6DN

Company number 03328962
Status Active
Incorporation Date 6 March 1997
Company Type Private Limited Company
Address 9TH FLOOR 107, CHEAPSIDE, LONDON, EC2V 6DN
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Matthew Stephen Lanigan as a director on 21 April 2016. The most likely internet sites of TERRAFIRMA ROADWAYS LIMITED are www.terrafirmaroadways.co.uk, and www.terrafirma-roadways.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Terrafirma Roadways Limited is a Private Limited Company. The company registration number is 03328962. Terrafirma Roadways Limited has been working since 06 March 1997. The present status of the company is Active. The registered address of Terrafirma Roadways Limited is 9th Floor 107 Cheapside London Ec2v 6dn. . OHS SECRETARIES LIMITED is a Secretary of the company. AIROLA, Mark is a Director of the company. LANIGAN, Matthew Stephen is a Director of the company. PIONTEK, Gregg is a Director of the company. ROBERTSON, Hugh Stewart is a Director of the company. Secretary ROBERTSON, Sarah Elizabeth has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director JUERGENS, Jeffery has been resigned. Director ROBERTSON, Sarah Elizabeth has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
OHS SECRETARIES LIMITED
Appointed Date: 13 December 2013

Director
AIROLA, Mark
Appointed Date: 13 December 2013
66 years old

Director
LANIGAN, Matthew Stephen
Appointed Date: 21 April 2016
54 years old

Director
PIONTEK, Gregg
Appointed Date: 13 December 2013
55 years old

Director
ROBERTSON, Hugh Stewart
Appointed Date: 06 March 1997
65 years old

Resigned Directors

Secretary
ROBERTSON, Sarah Elizabeth
Resigned: 13 December 2013
Appointed Date: 06 March 1997

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997

Director
JUERGENS, Jeffery
Resigned: 21 April 2016
Appointed Date: 13 December 2013
69 years old

Director
ROBERTSON, Sarah Elizabeth
Resigned: 13 December 2013
Appointed Date: 06 March 1997
63 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997

Persons With Significant Control

Newpark Resources, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TERRAFIRMA ROADWAYS LIMITED Events

11 Apr 2017
Confirmation statement made on 28 March 2017 with updates
28 Oct 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Appointment of Mr Matthew Stephen Lanigan as a director on 21 April 2016
28 Apr 2016
Termination of appointment of Jeffery Juergens as a director on 21 April 2016
07 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

...
... and 72 more events
25 Apr 1997
Secretary resigned
25 Apr 1997
New secretary appointed;new director appointed
25 Apr 1997
New director appointed
25 Apr 1997
Registered office changed on 25/04/97 from: aspect house 135/137 city road london EC1V 1JB
06 Mar 1997
Incorporation

TERRAFIRMA ROADWAYS LIMITED Charges

27 July 2012
Debenture
Delivered: 30 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
20 April 2010
Debenture
Delivered: 28 April 2010
Status: Satisfied on 14 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 2006
All assets debenture
Delivered: 26 October 2006
Status: Satisfied on 14 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 April 2002
Debenture
Delivered: 18 April 2002
Status: Satisfied on 10 November 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…