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
Resigned Directors
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
MOURAD, Karim
Resigned: 27 March 2008
Appointed Date: 07 December 2006
51 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
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
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…