HIGHWAY MANAGEMENT (SCOTLAND) LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1HN

Company number 06682820
Status Active
Incorporation Date 27 August 2008
Company Type Private Limited Company
Address PART FIRST FLOOR, 1 GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1HN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Mark David Grimson as a director on 5 October 2016; Termination of appointment of Mark Christopher Wayment as a director on 5 October 2016; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of HIGHWAY MANAGEMENT (SCOTLAND) LIMITED are www.highwaymanagementscotland.co.uk, and www.highway-management-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Highway Management Scotland Limited is a Private Limited Company. The company registration number is 06682820. Highway Management Scotland Limited has been working since 27 August 2008. The present status of the company is Active. The registered address of Highway Management Scotland Limited is Part First Floor 1 Grenfell Road Maidenhead Berkshire Sl6 1hn. . EHENULO, Emeka Ikechi is a Secretary of the company. CAINES, Amanda Elizabeth is a Director of the company. GRIMSON, Mark David is a Director of the company. NAAFS, Albert Hendrik is a Director of the company. NEWTON, Robert James is a Director of the company. SCHRAMM, Frank Manfred is a Director of the company. Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Secretary GATFORD, Mark Laurence has been resigned. Secretary PUGH, Martin Stuart has been resigned. Secretary TAYLER, Ian has been resigned. Director BILL, Andrew Kerr has been resigned. Director GILLESPIE, Mark Robert has been resigned. Director KENWELL, Alvar Samuel has been resigned. Director PUGH, Martin Stuart has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director RHEAD, Christopher has been resigned. Director SCHRAMM, Frank Manfred has been resigned. Director SHEPHERD AND WEDDERBURN (NOMINEES) LIMITED has been resigned. Director SPEER, Arne has been resigned. Director SPEER, Arne has been resigned. Director SWEENEY, Edward has been resigned. Director WAYMENT, Mark Christopher has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
EHENULO, Emeka Ikechi
Appointed Date: 25 July 2013

Director
CAINES, Amanda Elizabeth
Appointed Date: 21 July 2016
48 years old

Director
GRIMSON, Mark David
Appointed Date: 05 October 2016
45 years old

Director
NAAFS, Albert Hendrik
Appointed Date: 29 May 2015
60 years old

Director
NEWTON, Robert James
Appointed Date: 01 February 2013
68 years old

Director
SCHRAMM, Frank Manfred
Appointed Date: 28 December 2012
57 years old

Resigned Directors

Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 04 September 2008
Appointed Date: 27 August 2008

Secretary
GATFORD, Mark Laurence
Resigned: 08 December 2011
Appointed Date: 16 March 2009

Secretary
PUGH, Martin Stuart
Resigned: 16 March 2009
Appointed Date: 04 September 2008

Secretary
TAYLER, Ian
Resigned: 05 June 2013
Appointed Date: 16 December 2011

Director
BILL, Andrew Kerr
Resigned: 29 March 2012
Appointed Date: 13 January 2009
59 years old

Director
GILLESPIE, Mark Robert
Resigned: 29 March 2012
Appointed Date: 16 March 2009
52 years old

Director
KENWELL, Alvar Samuel
Resigned: 29 March 2012
Appointed Date: 16 March 2009
60 years old

Director
PUGH, Martin Stuart
Resigned: 28 December 2012
Appointed Date: 04 September 2008
62 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 01 February 2013
Appointed Date: 16 December 2010
69 years old

Director
RHEAD, Christopher
Resigned: 16 December 2010
Appointed Date: 13 January 2009
69 years old

Director
SCHRAMM, Frank Manfred
Resigned: 16 December 2010
Appointed Date: 16 March 2009
57 years old

Director
SHEPHERD AND WEDDERBURN (NOMINEES) LIMITED
Resigned: 04 September 2008
Appointed Date: 27 August 2008

Director
SPEER, Arne
Resigned: 29 May 2015
Appointed Date: 17 December 2012
54 years old

Director
SPEER, Arne
Resigned: 24 October 2011
Appointed Date: 16 March 2009
54 years old

Director
SWEENEY, Edward
Resigned: 29 March 2012
Appointed Date: 13 January 2009
68 years old

Director
WAYMENT, Mark Christopher
Resigned: 05 October 2016
Appointed Date: 16 December 2010
66 years old

Persons With Significant Control

Highway Management (Scotland) Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGHWAY MANAGEMENT (SCOTLAND) LIMITED Events

14 Oct 2016
Appointment of Mr Mark David Grimson as a director on 5 October 2016
13 Oct 2016
Termination of appointment of Mark Christopher Wayment as a director on 5 October 2016
09 Sep 2016
Confirmation statement made on 27 August 2016 with updates
12 Aug 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Appointment of Ms Amanda Elizabeth Caines as a director on 21 July 2016
...
... and 71 more events
09 Oct 2008
Director and secretary appointed martin stuart pugh logged form
23 Sep 2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
23 Sep 2008
Appointment terminated secretary charlotte secretaries LIMITED
23 Sep 2008
Appointment terminated director shepherd and wedderburn (nominees) LIMITED
27 Aug 2008
Incorporation

HIGHWAY MANAGEMENT (SCOTLAND) LIMITED Charges

20 December 2012
Assignation in security dated 11 december 2012 and intimation
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: All its present and future right, title and interest in, to…
16 January 2009
Assignation in security
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: All its present and future right, title and interest in, to…
16 January 2009
Debenture
Delivered: 5 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
16 January 2009
Debenture
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 January 2009
Debenture
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…