CONNECT PLUS (M25) HOLDINGS LIMITED
SOUTH MIMMS

Hellopages » Hertfordshire » Hertsmere » EN6 3NP

Company number 06684025
Status Active
Incorporation Date 29 August 2008
Company Type Private Limited Company
Address CONNECT PLUS HOUSE, ST ALBANS ROAD, SOUTH MIMMS, HERTFORDSHIRE, EN6 3NP
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Mr Andrew Maxwell Dean as a director on 3 April 2017; Termination of appointment of Timothy Steven Jones as a director on 3 April 2017; Appointment of Mr Richard Daniel Knight as a director on 24 January 2017. The most likely internet sites of CONNECT PLUS (M25) HOLDINGS LIMITED are www.connectplusm25holdings.co.uk, and www.connect-plus-m25-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Connect Plus M25 Holdings Limited is a Private Limited Company. The company registration number is 06684025. Connect Plus M25 Holdings Limited has been working since 29 August 2008. The present status of the company is Active. The registered address of Connect Plus M25 Holdings Limited is Connect Plus House St Albans Road South Mimms Hertfordshire En6 3np. . CAMPBELL, Alastair John is a Secretary of the company. BENHATTA, Abdellha is a Director of the company. CAMPBELL, Alastair John is a Director of the company. DEAN, Andrew Maxwell is a Director of the company. GUYETT, Jane Elizabeth is a Director of the company. HUGHES, Derek Charles is a Director of the company. KNIGHT, Richard Daniel is a Director of the company. MCDONAGH, John is a Director of the company. RICHARDSON, Christopher Ian is a Director of the company. WALKER, Brian Roland is a Director of the company. Secretary MARSHALL, Nigel John has been resigned. Secretary TURNER, Jonathan Michael has been resigned. Director BANNISTER, Paul Alan has been resigned. Director BIRDSONG, Christopher Laine has been resigned. Director JAMES, David Stuart has been resigned. Director JARDINE, David has been resigned. Director JOHNS, Anthony Brian has been resigned. Director JONES, Timothy Steven has been resigned. Director JOOSTEN, Rik has been resigned. Director NOBLE, Perry has been resigned. Director RUSSELL, Nigel John has been resigned. Director RYLATT, Ian Kenneth has been resigned. Director STEEL, David Ward has been resigned. Director THOMAS, Neil James Corfield has been resigned. Director TURNER, Jonathan Michael has been resigned. Director WALKER, Brian has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
CAMPBELL, Alastair John
Appointed Date: 23 July 2009

Director
BENHATTA, Abdellha
Appointed Date: 22 March 2012
69 years old

Director
CAMPBELL, Alastair John
Appointed Date: 18 May 2009
55 years old

Director
DEAN, Andrew Maxwell
Appointed Date: 03 April 2017
58 years old

Director
GUYETT, Jane Elizabeth
Appointed Date: 22 September 2014
66 years old

Director
HUGHES, Derek Charles
Appointed Date: 22 September 2014
73 years old

Director
KNIGHT, Richard Daniel
Appointed Date: 24 January 2017
51 years old

Director
MCDONAGH, John
Appointed Date: 24 January 2017
56 years old

Director
RICHARDSON, Christopher Ian
Appointed Date: 22 September 2014
49 years old

Director
WALKER, Brian Roland
Appointed Date: 25 March 2010
70 years old

Resigned Directors

Secretary
MARSHALL, Nigel John
Resigned: 23 July 2009
Appointed Date: 15 October 2008

Secretary
TURNER, Jonathan Michael
Resigned: 15 October 2008
Appointed Date: 29 August 2008

Director
BANNISTER, Paul Alan
Resigned: 24 January 2017
Appointed Date: 15 October 2008
66 years old

Director
BIRDSONG, Christopher Laine
Resigned: 07 September 2012
Appointed Date: 15 October 2008
72 years old

Director
JAMES, David Stuart
Resigned: 22 April 2010
Appointed Date: 18 May 2009
79 years old

Director
JARDINE, David
Resigned: 15 October 2008
Appointed Date: 29 August 2008
53 years old

Director
JOHNS, Anthony Brian
Resigned: 20 August 2014
Appointed Date: 22 March 2012
69 years old

Director
JONES, Timothy Steven
Resigned: 03 April 2017
Appointed Date: 18 May 2009
67 years old

Director
JOOSTEN, Rik
Resigned: 22 March 2012
Appointed Date: 15 October 2008
65 years old

Director
NOBLE, Perry
Resigned: 31 March 2014
Appointed Date: 22 April 2010
65 years old

Director
RUSSELL, Nigel John
Resigned: 27 May 2010
Appointed Date: 18 May 2009
67 years old

Director
RYLATT, Ian Kenneth
Resigned: 25 March 2010
Appointed Date: 15 October 2008
60 years old

Director
STEEL, David Ward
Resigned: 20 May 2014
Appointed Date: 18 May 2009
71 years old

Director
THOMAS, Neil James Corfield
Resigned: 24 January 2017
Appointed Date: 07 September 2012
63 years old

Director
TURNER, Jonathan Michael
Resigned: 15 October 2008
Appointed Date: 29 August 2008
42 years old

Director
WALKER, Brian
Resigned: 25 March 2010
Appointed Date: 25 March 2010
66 years old

Persons With Significant Control

Skanska Infrastructure Investment Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

CONNECT PLUS (M25) HOLDINGS LIMITED Events

12 Apr 2017
Appointment of Mr Andrew Maxwell Dean as a director on 3 April 2017
12 Apr 2017
Termination of appointment of Timothy Steven Jones as a director on 3 April 2017
07 Feb 2017
Appointment of Mr Richard Daniel Knight as a director on 24 January 2017
07 Feb 2017
Appointment of Mr John Mcdonagh as a director on 24 January 2017
03 Feb 2017
Termination of appointment of Neil James Corfield Thomas as a director on 24 January 2017
...
... and 60 more events
29 Oct 2008
Director appointed rik joosten
29 Oct 2008
Director appointed christopher laine birdsong
29 Oct 2008
Director appointed ian kenneth rylatt
29 Oct 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Aug 2008
Incorporation

CONNECT PLUS (M25) HOLDINGS LIMITED Charges

20 May 2009
A fixed and floating security document
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…