MIDLAND EXPRESSWAY LIMITED
WEEFORD LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 0PQ

Company number 02309767
Status Active
Incorporation Date 27 October 1988
Company Type Private Limited Company
Address OPERATIONS CENTRE, EXPRESS WAY, WEEFORD LICHFIELD, STAFFORDSHIRE, WS14 0PQ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport, 49410 - Freight transport by road
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2,940,000 . The most likely internet sites of MIDLAND EXPRESSWAY LIMITED are www.midlandexpressway.co.uk, and www.midland-expressway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Lichfield Trent Valley Rail Station is 3.3 miles; to Butlers Lane Rail Station is 3.5 miles; to Four Oaks Rail Station is 4.2 miles; to Gravelly Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Expressway Limited is a Private Limited Company. The company registration number is 02309767. Midland Expressway Limited has been working since 27 October 1988. The present status of the company is Active. The registered address of Midland Expressway Limited is Operations Centre Express Way Weeford Lichfield Staffordshire Ws14 0pq. . SLATER, David Alan is a Secretary of the company. ABEL, Richard is a Director of the company. PARCELL, Graham James is a Director of the company. PEARSON, Andrew Mitchell is a Director of the company. TRENT, Peter is a Director of the company. Secretary LAYCOCK, Rufus has been resigned. Secretary MACQUARIE INFRASTRUCTURE (UK0 LTD has been resigned. Secretary TH GROUP SERVICES LIMITED has been resigned. Director ALLEGRA, Marco, Avv has been resigned. Director ANGERS, Brian Mason has been resigned. Director BOYLE, John Charles, Dr has been resigned. Director BROWN, Austen Patrick, Sir has been resigned. Director CAPPON, Claudio has been resigned. Director CHANTER, Colin David has been resigned. Director CLARKE, Keith Edward has been resigned. Director CORDOVA, Pietro, Dr has been resigned. Director DYER, Peter, Dr has been resigned. Director DYER, Peter, Dr has been resigned. Director EVANS, Anthony Gordon has been resigned. Director EVANS, Anthony Gordon has been resigned. Director FANNING, Thomas Joseph has been resigned. Director FLETCHER, John Wilfred Sword has been resigned. Director FLORES, Angelo has been resigned. Director FREZZA, Francesco has been resigned. Director GILLESPIE, Richard Douglas Barrie has been resigned. Director GRANATI, Stefano has been resigned. Director HAMILTON, Michael John has been resigned. Director HARRISON, David Stephen has been resigned. Director HARRISON, Leigh Peter has been resigned. Director HATELEY, Richard Ian has been resigned. Director HUGHES, Richard John has been resigned. Director JAMES, Nicholas Peter has been resigned. Director KING, Clifford has been resigned. Director KING, Clifford has been resigned. Director KIRBY, John Peter has been resigned. Director MACDONALD, Sean Gerard has been resigned. Director MARANO, Antonio has been resigned. Director MAZIO, Alighiero, Dr has been resigned. Director MENGOZZI, Francesco has been resigned. Director MOLAIOLI, Mario has been resigned. Director MOURAD, Karim has been resigned. Director NUCCI, Settimio has been resigned. Director PARKINSON OF CARNFORTH, Cecil Edward, Rt Hon Lord has been resigned. Director PAUL, Nicholas Campbell has been resigned. Director PIRZIO BIROLI, Alessandro has been resigned. Director PRATO, Maurizio has been resigned. Director RAMACCIA, Roberto has been resigned. Director ROBERTS, John Stuart Hugh has been resigned. Director ROCKLEY, James Hugh Cecil, Lord has been resigned. Director SLATER, Michael John has been resigned. Director SLATER, Michael John has been resigned. Director SMITH, Thomas William Mclardy has been resigned. Director STARACE, Riccardo has been resigned. Director WATKINS, James Arthur has been resigned. Director ZUPPI, Marco has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
SLATER, David Alan
Appointed Date: 12 December 2000

Director
ABEL, Richard
Appointed Date: 25 October 2010
55 years old

Director
PARCELL, Graham James
Appointed Date: 13 December 2013
68 years old

Director
PEARSON, Andrew Mitchell
Appointed Date: 01 June 2015
59 years old

Director
TRENT, Peter
Appointed Date: 02 February 2010
67 years old

Resigned Directors

Secretary
LAYCOCK, Rufus
Resigned: 22 October 1997

Secretary
MACQUARIE INFRASTRUCTURE (UK0 LTD
Resigned: 12 December 2000
Appointed Date: 29 October 1999

Secretary
TH GROUP SERVICES LIMITED
Resigned: 29 October 1999
Appointed Date: 22 October 1997

Director
ALLEGRA, Marco, Avv
Resigned: 26 May 1993
78 years old

Director
ANGERS, Brian Mason
Resigned: 15 January 1993
88 years old

Director
BOYLE, John Charles, Dr
Resigned: 06 February 2004
Appointed Date: 27 March 2002
80 years old

Director
BROWN, Austen Patrick, Sir
Resigned: 11 August 1999
Appointed Date: 01 July 1998
85 years old

Director
CAPPON, Claudio
Resigned: 01 January 1996
Appointed Date: 26 May 1993
73 years old

Director
CHANTER, Colin David
Resigned: 21 May 2010
Appointed Date: 17 February 2005
66 years old

Director
CLARKE, Keith Edward
Resigned: 24 May 1994
Appointed Date: 16 June 1993
73 years old

Director
CORDOVA, Pietro, Dr
Resigned: 17 June 2005
Appointed Date: 22 May 2001
64 years old

Director
DYER, Peter, Dr
Resigned: 20 December 2007
Appointed Date: 12 December 2000
83 years old

Director
DYER, Peter, Dr
Resigned: 24 January 2000
Appointed Date: 23 March 1996
83 years old

Director
EVANS, Anthony Gordon
Resigned: 18 June 1996
Appointed Date: 26 October 1995
77 years old

Director
EVANS, Anthony Gordon
Resigned: 04 August 1995
77 years old

Director
FANNING, Thomas Joseph
Resigned: 31 May 2015
Appointed Date: 08 October 2001
74 years old

Director
FLETCHER, John Wilfred Sword
Resigned: 18 February 2000
84 years old

Director
FLORES, Angelo
Resigned: 01 January 1996
Appointed Date: 26 May 1993
83 years old

Director
FREZZA, Francesco
Resigned: 01 November 2000
Appointed Date: 03 August 2000
89 years old

Director
GILLESPIE, Richard Douglas Barrie
Resigned: 23 March 1996
Appointed Date: 09 November 1992
94 years old

Director
GRANATI, Stefano
Resigned: 29 May 2000
Appointed Date: 01 January 1996
70 years old

Director
HAMILTON, Michael John
Resigned: 31 December 1996
85 years old

Director
HARRISON, David Stephen
Resigned: 18 December 2008
Appointed Date: 01 November 2002
54 years old

Director
HARRISON, Leigh Peter
Resigned: 21 October 2010
Appointed Date: 21 May 2010
49 years old

Director
HATELEY, Richard Ian
Resigned: 01 March 1999
Appointed Date: 18 June 1996
60 years old

Director
HUGHES, Richard John
Resigned: 02 February 2010
Appointed Date: 21 January 2009
73 years old

Director
JAMES, Nicholas Peter
Resigned: 27 March 2002
Appointed Date: 15 November 1999
61 years old

Director
KING, Clifford
Resigned: 01 July 1998
Appointed Date: 24 May 1994
87 years old

Director
KING, Clifford
Resigned: 16 June 1993
87 years old

Director
KIRBY, John Peter
Resigned: 26 October 1995
Appointed Date: 15 January 1993
85 years old

Director
MACDONALD, Sean Gerard
Resigned: 18 December 2008
Appointed Date: 18 March 2004
66 years old

Director
MARANO, Antonio
Resigned: 17 June 2005
Appointed Date: 25 October 2004
64 years old

Director
MAZIO, Alighiero, Dr
Resigned: 02 August 2000
Appointed Date: 01 January 1997
83 years old

Director
MENGOZZI, Francesco
Resigned: 01 January 1996
76 years old

Director
MOLAIOLI, Mario
Resigned: 26 May 1993
88 years old

Director
MOURAD, Karim
Resigned: 27 March 2008
Appointed Date: 20 October 2006
51 years old

Director
NUCCI, Settimio
Resigned: 02 August 2000
Appointed Date: 01 January 1996
72 years old

Director
PARKINSON OF CARNFORTH, Cecil Edward, Rt Hon Lord
Resigned: 31 December 1996
Appointed Date: 29 April 1993
94 years old

Director
PAUL, Nicholas Campbell
Resigned: 31 March 2010
Appointed Date: 01 January 2008
80 years old

Director
PIRZIO BIROLI, Alessandro
Resigned: 08 April 2004
Appointed Date: 03 August 2000
89 years old

Director
PRATO, Maurizio
Resigned: 26 May 1993
84 years old

Director
RAMACCIA, Roberto
Resigned: 17 June 2005
Appointed Date: 03 August 2000
66 years old

Director
ROBERTS, John Stuart Hugh
Resigned: 09 July 2003
Appointed Date: 24 January 2000
66 years old

Director
ROCKLEY, James Hugh Cecil, Lord
Resigned: 27 October 1993
91 years old

Director
SLATER, Michael John
Resigned: 03 March 2000
Appointed Date: 28 April 1999
82 years old

Director
SLATER, Michael John
Resigned: 15 January 1993
82 years old

Director
SMITH, Thomas William Mclardy
Resigned: 31 August 2001
Appointed Date: 01 May 1997
68 years old

Director
STARACE, Riccardo
Resigned: 17 June 2005
82 years old

Director
WATKINS, James Arthur
Resigned: 18 June 1996
Appointed Date: 04 August 1995
80 years old

Director
ZUPPI, Marco
Resigned: 01 January 1996
Appointed Date: 26 May 1993
71 years old

Persons With Significant Control

Macquarie Motorways Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDLAND EXPRESSWAY LIMITED Events

03 Nov 2016
Confirmation statement made on 27 October 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,940,000

01 Oct 2015
Full accounts made up to 30 December 2014
16 Jul 2015
Director's details changed for Peter Trent on 1 October 2014
...
... and 240 more events
31 Jul 1989
Director resigned;new director appointed
31 Jul 1989
Secretary resigned;new secretary appointed

31 Jul 1989
Registered office changed on 31/07/89 from: icc house 110 whitchurch road cardiff CF4 3LY
31 Jul 1989
Registered office changed on 31/07/89 from: icc house 110 whitchurch road cardiff CF4 3LY

18 Feb 1989
Memorandum and Articles of Association

MIDLAND EXPRESSWAY LIMITED Charges

24 August 2006
Debenture
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Calyon (In Its Capacity as Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
26 September 2000
Debenture
Delivered: 5 October 2000
Status: Satisfied on 11 October 2006
Persons entitled: Bank of America International Limited(The "Security Trustee")
Description: .. fixed and floating charges over the undertaking and all…