MIDLAND MOTORWAYS GROUP LIMITED
LICHFIELD MACQUARIE MOTORWAYS GROUP LIMITED

Hellopages » Staffordshire » Lichfield » WS14 0PQ
Company number 05879935
Status Active
Incorporation Date 18 July 2006
Company Type Private Limited Company
Address OPERATIONS CENTRE EXPRESS WAY, WEEFORD, LICHFIELD, STAFFORDSHIRE, WS14 0PQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Full accounts made up to 30 December 2014. The most likely internet sites of MIDLAND MOTORWAYS GROUP LIMITED are www.midlandmotorwaysgroup.co.uk, and www.midland-motorways-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven 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 Motorways Group Limited is a Private Limited Company. The company registration number is 05879935. Midland Motorways Group Limited has been working since 18 July 2006. The present status of the company is Active. The registered address of Midland Motorways Group 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 HELPS, Annabelle Penney has been resigned. Secretary SMITH, Steven Barrie has been resigned. Director ALLEN, Stephen has been resigned. Director ANGLES, Bruno has been resigned. Director BARTH, Steve has been resigned. Director CHANTER, Colin David has been resigned. Director FANNING, Thomas Joseph has been resigned. Director HARRISON, David Stephen has been resigned. Director HARRISON, Leigh Peter has been resigned. Director HUGHES, Richard John has been resigned. Director MACDONALD, Sean Gerard has been resigned. Director MOURAD, Karim has been resigned. Director VORBACH, Mark Adrian has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SLATER, David Alan
Appointed Date: 01 July 2014

Director
ABEL, Richard
Appointed Date: 20 October 2010
55 years old

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

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

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

Resigned Directors

Secretary
HELPS, Annabelle Penney
Resigned: 10 June 2010
Appointed Date: 18 July 2006

Secretary
SMITH, Steven Barrie
Resigned: 01 July 2014
Appointed Date: 14 December 2007

Director
ALLEN, Stephen
Resigned: 15 November 2007
Appointed Date: 24 July 2006
63 years old

Director
ANGLES, Bruno
Resigned: 12 October 2010
Appointed Date: 20 April 2009
61 years old

Director
BARTH, Steve
Resigned: 13 December 2013
Appointed Date: 21 February 2011
55 years old

Director
CHANTER, Colin David
Resigned: 19 May 2010
Appointed Date: 18 July 2006
66 years old

Director
FANNING, Thomas Joseph
Resigned: 31 May 2015
Appointed Date: 21 February 2011
75 years old

Director
HARRISON, David Stephen
Resigned: 31 December 2008
Appointed Date: 18 July 2006
55 years old

Director
HARRISON, Leigh Peter
Resigned: 21 October 2010
Appointed Date: 20 May 2010
49 years old

Director
HUGHES, Richard John
Resigned: 02 February 2010
Appointed Date: 13 December 2007
74 years old

Director
MACDONALD, Sean Gerard
Resigned: 22 December 2008
Appointed Date: 18 July 2006
67 years old

Director
MOURAD, Karim
Resigned: 27 March 2008
Appointed Date: 07 December 2006
51 years old

Director
VORBACH, Mark Adrian
Resigned: 16 April 2009
Appointed Date: 05 January 2009
63 years old

Persons With Significant Control

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

MIDLAND MOTORWAYS GROUP LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 18 July 2016 with updates
01 Oct 2015
Full accounts made up to 30 December 2014
29 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,000,001

16 Jul 2015
Director's details changed for Peter Trent on 1 October 2014
...
... and 69 more events
29 Aug 2006
Director's particulars changed
24 Aug 2006
Particulars of mortgage/charge
02 Aug 2006
New director appointed
02 Aug 2006
Accounting reference date shortened from 31/07/07 to 30/06/07
18 Jul 2006
Incorporation

MIDLAND MOTORWAYS GROUP LIMITED Charges

13 December 2013
Charge code 0587 9935 0005
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Credit Agricole-Corporate and Investment Bank (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
24 August 2006
Share charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Calyon (In Its Capacity as Security Trustee)
Description: All present and future shares and dividends. See the…
23 August 2006
Security agreement
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Calyon (In Its Capacity as Security Trustee)
Description: By way of first floating charge the bank accounts. Assigned…
21 August 2006
Pledge over shares agreement
Delivered: 29 August 2006
Status: Outstanding
Persons entitled: Macquarie European Infrastructure Limited (The Security Trustee)
Description: The shares and related assets. See the mortgage charge…
21 August 2006
The ringfenced security agreement
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Macquarie European Infrastructure Limited Macquarie European Infrastructure Limited
Description: All its right, title and interest from time to time in and…