Uk Highways A55 (holdings) Limited SWANLEY


Uk Highways A55 (holdings) started in year 1998 as Private Limited Company with registration number 03600969. The Uk Highways A55 (holdings) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Swanley at 8 White Oak Square. Postal code: BR8 7AG. Since Tuesday 8th December 1998 Uk Highways A55 (holdings) Limited is no longer carrying the name Ww20.

The company has 3 directors, namely Jack S., Thomas C. and Kashif R.. Of them, Thomas C., Kashif R. have been with the company the longest, being appointed on 30 April 2019 and Jack S. has been with the company for the least time - from 16 November 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Uk Highways A55 (holdings) Limited Address / Contact

Office Address 8 White Oak Square
Office Address2 London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03600969
Date of Incorporation Mon, 20th Jul 1998
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Jack S.

Position: Director

Appointed: 16 November 2022

Thomas C.

Position: Director

Appointed: 30 April 2019

Kashif R.

Position: Director

Appointed: 30 April 2019

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 17 September 2018

Natasha R.

Position: Director

Appointed: 21 April 2021

Resigned: 30 September 2022

Johannes H.

Position: Director

Appointed: 11 May 2017

Resigned: 30 April 2019

Teresa H.

Position: Secretary

Appointed: 30 November 2016

Resigned: 17 September 2018

Andrew V.

Position: Director

Appointed: 22 December 2015

Resigned: 22 December 2016

Philip N.

Position: Secretary

Appointed: 22 December 2015

Resigned: 30 November 2016

David R.

Position: Director

Appointed: 16 July 2014

Resigned: 11 May 2017

Martyn T.

Position: Director

Appointed: 15 August 2013

Resigned: 22 December 2015

Colin B.

Position: Director

Appointed: 27 September 2012

Resigned: 22 December 2015

David B.

Position: Director

Appointed: 29 March 2012

Resigned: 30 April 2019

Jane M.

Position: Secretary

Appointed: 01 December 2010

Resigned: 22 December 2015

Anne R.

Position: Secretary

Appointed: 01 December 2010

Resigned: 22 December 2015

Philip N.

Position: Director

Appointed: 01 December 2010

Resigned: 27 September 2012

Nigel T.

Position: Director

Appointed: 01 October 2009

Resigned: 01 December 2010

Graham F.

Position: Director

Appointed: 08 June 2009

Resigned: 15 August 2013

Neil S.

Position: Director

Appointed: 01 October 2008

Resigned: 16 July 2014

Antony G.

Position: Director

Appointed: 21 September 2007

Resigned: 01 October 2009

Peter D.

Position: Director

Appointed: 11 March 2005

Resigned: 21 September 2007

David R.

Position: Director

Appointed: 15 March 2004

Resigned: 01 October 2008

Richard T.

Position: Director

Appointed: 27 February 2004

Resigned: 08 June 2009

John M.

Position: Director

Appointed: 02 December 2003

Resigned: 11 March 2005

Stuart J.

Position: Director

Appointed: 30 June 2003

Resigned: 27 February 2004

Anthony S.

Position: Secretary

Appointed: 01 January 2003

Resigned: 30 November 2010

Hannah G.

Position: Director

Appointed: 01 December 2002

Resigned: 02 December 2003

John R.

Position: Director

Appointed: 22 May 2002

Resigned: 01 December 2002

Peter S.

Position: Secretary

Appointed: 24 April 2002

Resigned: 24 February 2003

Edward B.

Position: Director

Appointed: 05 November 2001

Resigned: 30 June 2003

Derek P.

Position: Director

Appointed: 18 October 2001

Resigned: 01 October 2008

Anthony R.

Position: Director

Appointed: 18 October 2001

Resigned: 15 March 2004

Roger M.

Position: Secretary

Appointed: 15 March 2001

Resigned: 24 April 2002

Asset Management Solutions Limited

Position: Corporate Secretary

Appointed: 15 March 2001

Resigned: 31 December 2002

Michael M.

Position: Director

Appointed: 12 March 2001

Resigned: 29 March 2012

Sally B.

Position: Director

Appointed: 03 May 2000

Resigned: 05 March 2001

Florence B.

Position: Director

Appointed: 28 July 1999

Resigned: 18 October 2001

John G.

Position: Secretary

Appointed: 31 March 1999

Resigned: 15 March 2001

Anthony R.

Position: Director

Appointed: 08 December 1998

Resigned: 18 October 2001

Sally B.

Position: Secretary

Appointed: 08 December 1998

Resigned: 31 March 1999

Edward B.

Position: Director

Appointed: 08 December 1998

Resigned: 05 November 2001

Keith C.

Position: Director

Appointed: 08 December 1998

Resigned: 05 March 2001

Nicholas D.

Position: Director

Appointed: 08 December 1998

Resigned: 05 November 2001

John W.

Position: Director

Appointed: 08 December 1998

Resigned: 03 May 2000

Adrian E.

Position: Director

Appointed: 08 December 1998

Resigned: 28 July 1999

Richard C.

Position: Secretary

Appointed: 20 July 1998

Resigned: 02 March 2001

Geoffrey W.

Position: Director

Appointed: 20 July 1998

Resigned: 08 December 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Jlif (Holdings) A55 Limited from London, England. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John Laing Infrastructure Limited that put London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jlif (Holdings) A55 Limited

3rd Floor, South Building 200 Aldersgate Street, London, EC1A 4HD, England

Legal authority United Kingdom
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 10421394
Notified on 2 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John Laing Infrastructure Limited

1 Kingsway, London, WC2B 6AN, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England And Wales
Registration number 4401816
Notified on 6 April 2016
Ceased on 2 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ww20 December 8, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 8th, July 2023
Free Download (37 pages)

Company search

Advertisements