Uk Highways Limited SWANLEY


Uk Highways started in year 1997 as Private Limited Company with registration number 03310615. The Uk Highways company has been functioning successfully for twenty seven 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 May 9, 1997 Uk Highways Limited is no longer carrying the name Ww8.

The company has 3 directors, namely Richard H., Donald B. and Donna M.. Of them, Donna M. has been with the company the longest, being appointed on 30 November 2016 and Richard H. has been with the company for the least time - from 28 March 2023. At present 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 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 03310615
Date of Incorporation Fri, 31st Jan 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Richard H.

Position: Director

Appointed: 28 March 2023

Donald B.

Position: Director

Appointed: 28 February 2019

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 05 July 2017

Donna M.

Position: Director

Appointed: 30 November 2016

Stuart Y.

Position: Director

Appointed: 28 February 2019

Resigned: 30 December 2022

Michael W.

Position: Director

Appointed: 30 November 2016

Resigned: 28 February 2019

Donna M.

Position: Secretary

Appointed: 30 November 2016

Resigned: 05 July 2017

Stuart Y.

Position: Director

Appointed: 22 December 2015

Resigned: 17 October 2018

Philip N.

Position: Secretary

Appointed: 22 December 2015

Resigned: 30 November 2016

John G.

Position: Director

Appointed: 22 December 2015

Resigned: 17 October 2018

Neal D.

Position: Director

Appointed: 22 December 2015

Resigned: 17 October 2018

Carl D.

Position: Director

Appointed: 26 September 2013

Resigned: 22 December 2015

Martyn T.

Position: Director

Appointed: 15 August 2013

Resigned: 22 December 2015

Anne R.

Position: Secretary

Appointed: 01 February 2011

Resigned: 22 December 2015

Jane M.

Position: Secretary

Appointed: 01 February 2011

Resigned: 22 January 2015

Graham F.

Position: Director

Appointed: 08 June 2009

Resigned: 15 August 2013

Neil S.

Position: Director

Appointed: 01 October 2008

Resigned: 26 September 2013

Richard T.

Position: Director

Appointed: 27 February 2004

Resigned: 08 June 2009

Derek P.

Position: Director

Appointed: 19 December 2003

Resigned: 01 October 2008

Michael M.

Position: Director

Appointed: 19 December 2003

Resigned: 29 March 2012

John M.

Position: Director

Appointed: 02 December 2003

Resigned: 11 March 2005

Stuart J.

Position: Director

Appointed: 30 June 2003

Resigned: 27 February 2004

Hannah G.

Position: Director

Appointed: 26 March 2003

Resigned: 02 December 2003

Edward B.

Position: Director

Appointed: 26 March 2003

Resigned: 30 June 2003

Anthony S.

Position: Secretary

Appointed: 01 January 2003

Resigned: 30 November 2010

Peter S.

Position: Secretary

Appointed: 24 April 2002

Resigned: 24 February 2003

Derek P.

Position: Director

Appointed: 18 October 2001

Resigned: 19 December 2003

Peter S.

Position: Director

Appointed: 16 May 2001

Resigned: 30 September 2005

Andrew F.

Position: Director

Appointed: 16 May 2001

Resigned: 19 December 2003

Roger R.

Position: Director

Appointed: 19 April 2001

Resigned: 26 March 2003

Asset Management Solutions Limited

Position: Corporate Secretary

Appointed: 15 March 2001

Resigned: 31 December 2002

Roger M.

Position: Secretary

Appointed: 15 March 2001

Resigned: 24 April 2002

Florence B.

Position: Director

Appointed: 28 July 1999

Resigned: 18 October 2001

Adrian E.

Position: Director

Appointed: 23 June 1999

Resigned: 19 December 2003

Francis H.

Position: Director

Appointed: 19 April 1999

Resigned: 26 March 2003

Edgar S.

Position: Director

Appointed: 19 April 1999

Resigned: 19 April 2001

John G.

Position: Secretary

Appointed: 31 March 1999

Resigned: 15 March 2001

Anthony R.

Position: Director

Appointed: 22 March 1999

Resigned: 19 December 2003

Adrian E.

Position: Director

Appointed: 28 October 1998

Resigned: 01 June 1999

Richard W.

Position: Director

Appointed: 04 July 1997

Resigned: 22 March 1999

Stuart J.

Position: Director

Appointed: 28 April 1997

Resigned: 26 January 2001

Brian P.

Position: Director

Appointed: 28 April 1997

Resigned: 19 April 1999

Antony E.

Position: Director

Appointed: 28 April 1997

Resigned: 04 July 1997

Sally B.

Position: Secretary

Appointed: 28 April 1997

Resigned: 31 March 1999

Michael L.

Position: Director

Appointed: 28 April 1997

Resigned: 30 June 1998

James A.

Position: Director

Appointed: 28 April 1997

Resigned: 01 June 1999

John J.

Position: Director

Appointed: 14 April 1997

Resigned: 26 January 2001

Geoffrey W.

Position: Nominee Director

Appointed: 31 January 1997

Resigned: 28 April 1997

Richard C.

Position: Nominee Secretary

Appointed: 31 January 1997

Resigned: 05 February 2001

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Vercity Management Services Limited from Swanley, England. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vercity Management Services Limited

8 White Oak Square, London Road, Swanley, BR8 7AG, England

Legal authority United Kingdom
Legal form Corporate
Country registered England & Wales
Place registered Companies House
Registration number 03819468
Notified on 15 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ww8 May 9, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Reregistration Resolution
Accounts for a small company made up to December 31, 2022
filed on: 10th, October 2023
Free Download (21 pages)

Company search

Advertisements