NATIONAL ROAD OPERATORS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4UB
Company number 02969113
Status Active
Incorporation Date 19 September 1994
Company Type Private Limited Company
Address COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 2 . The most likely internet sites of NATIONAL ROAD OPERATORS LIMITED are www.nationalroadoperators.co.uk, and www.national-road-operators.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. National Road Operators Limited is a Private Limited Company. The company registration number is 02969113. National Road Operators Limited has been working since 19 September 1994. The present status of the company is Active. The registered address of National Road Operators Limited is Costain House Vanwall Business Park Maidenhead Berkshire Sl6 4ub. . WOOD, Tracey Alison is a Secretary of the company. HUNTER, Martin David is a Director of the company. WYLLIE, Andrew is a Director of the company. Secretary FRANKS, Clive Leonard has been resigned. Secretary RACE, Brian William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMITT, John Alexander has been resigned. Director CAMPBELL, John Richmond has been resigned. Director DOUGHTY, Stuart John has been resigned. Director EVANS, Kenneth Wyn has been resigned. Director HANDFORD, Alistair John has been resigned. Director LOVELL, Alan Charles has been resigned. Director MAY, George Victor has been resigned. Director NICOLL, Peter has been resigned. Director ROBERTS, Miles William has been resigned. Director WALKER, Michael Dennis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOOD, Tracey Alison
Appointed Date: 01 June 2011

Director
HUNTER, Martin David
Appointed Date: 08 April 2013
66 years old

Director
WYLLIE, Andrew
Appointed Date: 12 September 2005
63 years old

Resigned Directors

Secretary
FRANKS, Clive Leonard
Resigned: 31 May 2011
Appointed Date: 30 April 1998

Secretary
RACE, Brian William
Resigned: 30 April 1998
Appointed Date: 29 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 1994
Appointed Date: 19 September 1994

Director
ARMITT, John Alexander
Resigned: 30 June 2001
Appointed Date: 09 April 1997
80 years old

Director
CAMPBELL, John Richmond
Resigned: 02 June 2000
Appointed Date: 29 January 1997
81 years old

Director
DOUGHTY, Stuart John
Resigned: 12 September 2005
Appointed Date: 01 July 2001
82 years old

Director
EVANS, Kenneth Wyn
Resigned: 01 July 1996
Appointed Date: 12 October 1994
80 years old

Director
HANDFORD, Alistair John
Resigned: 26 March 2013
Appointed Date: 31 December 2001
74 years old

Director
LOVELL, Alan Charles
Resigned: 08 April 1997
Appointed Date: 12 October 1994
72 years old

Director
MAY, George Victor
Resigned: 30 June 1997
Appointed Date: 12 October 1994
80 years old

Director
NICOLL, Peter
Resigned: 12 October 1994
Appointed Date: 29 September 1994
76 years old

Director
ROBERTS, Miles William
Resigned: 31 December 2001
Appointed Date: 02 June 2000
62 years old

Director
WALKER, Michael Dennis
Resigned: 01 July 1996
Appointed Date: 12 October 1994
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 September 1994
Appointed Date: 19 September 1994

Persons With Significant Control

Costain Engineering & Construction Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATIONAL ROAD OPERATORS LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
14 Jul 2016
Accounts for a dormant company made up to 31 December 2015
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

27 May 2015
Accounts for a dormant company made up to 31 December 2014
13 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2

...
... and 84 more events
17 Oct 1994
Accounting reference date notified as 31/12

13 Oct 1994
Secretary resigned;new secretary appointed

13 Oct 1994
Director resigned;new director appointed

13 Oct 1994
Registered office changed on 13/10/94 from: 1 mitchell lane bristol BS1 6BU

19 Sep 1994
Incorporation