EXPRESSWAY LIMITED

Hellopages » Greater London » Westminster » WC2H 7LA

Company number 02372642
Status Active
Incorporation Date 14 April 1989
Company Type Private Limited Company
Address 30 LEICESTER SQUARE, LONDON, WC2H 7LA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of EXPRESSWAY LIMITED are www.expressway.co.uk, and www.expressway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Expressway Limited is a Private Limited Company. The company registration number is 02372642. Expressway Limited has been working since 14 April 1989. The present status of the company is Active. The registered address of Expressway Limited is 30 Leicester Square London Wc2h 7la. . BEAK, Jonathan is a Secretary of the company. BEAK, Jonathan is a Director of the company. SINGER, Darren David is a Director of the company. Secretary FLUET, Cliff has been resigned. Secretary FRANKLIN, Michael Graham has been resigned. Secretary MANNING, Richard Denley John has been resigned. Secretary NAISMITH, Roy Cameron has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary SCHWARZ, Nathalie Esther has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director CONNOLE, Michael Damien has been resigned. Director DAVIES, Paul Richard has been resigned. Director EYRE, Richard Anthony has been resigned. Director HARRIS, Peter Jonathan has been resigned. Director MANNING, Richard Denley John has been resigned. Director MCLEOD, Roderick John Sibbald has been resigned. Director MIRON, Stephen Gabriel has been resigned. Director NAISMITH, Roy Cameron has been resigned. Director PALLOT, Wendy Monica has been resigned. Director POLLOCK, Philip Samuel has been resigned. Director POTTERELL, Clive Ronald has been resigned. Director SCHWARZ, Nathalie Esther has been resigned. Director SPERRING, Robert Thomas has been resigned. Director TAYLOR, John Patrick Enfield has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BEAK, Jonathan
Appointed Date: 09 November 2015

Director
BEAK, Jonathan
Appointed Date: 09 November 2015
60 years old

Director
SINGER, Darren David
Appointed Date: 09 November 2015
56 years old

Resigned Directors

Secretary
FLUET, Cliff
Resigned: 09 May 2005
Appointed Date: 10 August 2004

Secretary
FRANKLIN, Michael Graham
Resigned: 26 February 1993

Secretary
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 09 May 2005

Secretary
NAISMITH, Roy Cameron
Resigned: 31 August 1998

Secretary
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008

Secretary
SCHWARZ, Nathalie Esther
Resigned: 10 August 2004
Appointed Date: 31 August 1998

Director
ALLEN, Charles Lamb, The Lord Allen Of Kensington
Resigned: 09 November 2015
Appointed Date: 14 August 2015
68 years old

Director
CONNOLE, Michael Damien
Resigned: 14 August 2015
Appointed Date: 18 July 2008
61 years old

Director
DAVIES, Paul Richard
Resigned: 31 December 2005
Appointed Date: 24 January 2005
70 years old

Director
EYRE, Richard Anthony
Resigned: 19 August 1997
Appointed Date: 29 March 1996
71 years old

Director
HARRIS, Peter Jonathan
Resigned: 09 May 2005
Appointed Date: 19 August 1997
63 years old

Director
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 31 December 2005
60 years old

Director
MCLEOD, Roderick John Sibbald
Resigned: 21 June 1994
73 years old

Director
MIRON, Stephen Gabriel
Resigned: 09 November 2015
Appointed Date: 14 August 2015
60 years old

Director
NAISMITH, Roy Cameron
Resigned: 31 August 1998
Appointed Date: 29 March 1996
63 years old

Director
PALLOT, Wendy Monica
Resigned: 18 July 2008
Appointed Date: 09 May 2005
60 years old

Director
POLLOCK, Philip Samuel
Resigned: 24 January 1994
99 years old

Director
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008
69 years old

Director
SCHWARZ, Nathalie Esther
Resigned: 24 January 2005
Appointed Date: 24 March 1999
55 years old

Director
SPERRING, Robert Thomas
Resigned: 12 December 1994
81 years old

Director
TAYLOR, John Patrick Enfield
Resigned: 29 March 1996
Appointed Date: 01 October 1994
77 years old

Persons With Significant Control

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

EXPRESSWAY LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Nov 2016
Accounts for a dormant company made up to 31 March 2016
03 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
24 Nov 2015
Appointment of Mr Jonathan Beak as a director on 9 November 2015
...
... and 117 more events
01 Jun 1989
Accounting reference date notified as 30/09

16 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 May 1989
Registered office changed on 16/05/89 from: 1/3 leonard street london EC2A 4AQ

16 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Apr 1989
Incorporation