ROADSAFE CORPORATE GROUP LIMITED
BLAYDON

Hellopages » Tyne and Wear » Gateshead » NE21 5NJ

Company number 08133608
Status Active
Incorporation Date 6 July 2012
Company Type Private Limited Company
Address RAILSAFE HOUSE, WHITELEY ROAD, BLAYDON, TYNE AND WEAR, NE21 5NJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 081336080001 in full; Satisfaction of charge 081336080004 in full. The most likely internet sites of ROADSAFE CORPORATE GROUP LIMITED are www.roadsafecorporategroup.co.uk, and www.roadsafe-corporate-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Dunston Rail Station is 2.8 miles; to Newcastle Rail Station is 3.4 miles; to Wylam Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roadsafe Corporate Group Limited is a Private Limited Company. The company registration number is 08133608. Roadsafe Corporate Group Limited has been working since 06 July 2012. The present status of the company is Active. The registered address of Roadsafe Corporate Group Limited is Railsafe House Whiteley Road Blaydon Tyne and Wear Ne21 5nj. . MILES, Stephen Ronald is a Director of the company. MORRISON, Fiona is a Director of the company. PEARCE, Laurence John is a Director of the company. SCOTT, Peter is a Director of the company. Director MCGUINNESS, Sean Brendan has been resigned. Director SCOTT, Peter has been resigned. Director WARMISHAM, Barry Charles has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
MILES, Stephen Ronald
Appointed Date: 03 May 2016
58 years old

Director
MORRISON, Fiona
Appointed Date: 29 April 2016
61 years old

Director
PEARCE, Laurence John
Appointed Date: 29 April 2016
57 years old

Director
SCOTT, Peter
Appointed Date: 15 April 2014
64 years old

Resigned Directors

Director
MCGUINNESS, Sean Brendan
Resigned: 30 April 2014
Appointed Date: 04 February 2013
60 years old

Director
SCOTT, Peter
Resigned: 04 February 2013
Appointed Date: 06 July 2012
64 years old

Director
WARMISHAM, Barry Charles
Resigned: 06 July 2012
Appointed Date: 06 July 2012
64 years old

Persons With Significant Control

Mr Stephen Ronald Miles
Notified on: 3 May 2016
58 years old
Nature of control: Has significant influence or control

Miss Fiona Morrison
Notified on: 29 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Peter Scott
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ROADSAFE CORPORATE GROUP LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Sep 2016
Satisfaction of charge 081336080001 in full
09 Sep 2016
Satisfaction of charge 081336080004 in full
09 Sep 2016
Satisfaction of charge 081336080002 in full
28 Jul 2016
Confirmation statement made on 6 July 2016 with updates
...
... and 23 more events
12 Jul 2012
Termination of appointment of Barry Warmisham as a director
12 Jul 2012
Appointment of Peter Scott as a director
12 Jul 2012
Statement of capital following an allotment of shares on 6 July 2012
  • GBP 100.00

12 Jul 2012
Registered office address changed from , 20 Station Road, Radyr, Cardiff, CF15 8AA, United Kingdom on 12 July 2012
06 Jul 2012
Incorporation

ROADSAFE CORPORATE GROUP LIMITED Charges

3 June 2016
Charge code 0813 3608 0005
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
4 July 2014
Charge code 0813 3608 0004
Delivered: 5 July 2014
Status: Satisfied on 9 September 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
27 March 2014
Charge code 0813 3608 0003
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 October 2013
Charge code 0813 3608 0002
Delivered: 11 October 2013
Status: Satisfied on 9 September 2016
Persons entitled: Liberty Leasing PLC
Description: Notification of addition to or amendment of charge…
15 April 2013
Charge code 0813 3608 0001
Delivered: 25 April 2013
Status: Satisfied on 9 September 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…

Similar Companies

ROADS2ROAM LIMITED ROADSAFE ROADSAFE EUROPE LIMITED ROADSAFENI LTD ROADSAFETY LTD ROADSCAN LIMITED ROADSCENTS LIMITED