UK HIGHWAYS MANAGEMENT SERVICES LIMITED - SWANLEY


Company Profile Company Filings

Overview

UK HIGHWAYS MANAGEMENT SERVICES LIMITED is a Private Limited Company from SWANLEY and has the status: Active.
UK HIGHWAYS MANAGEMENT SERVICES LIMITED was incorporated 27 years ago on 31/01/1997 and has the registered number: 03310620. The accounts status is SMALL and accounts are next due on 30/09/2024.

UK HIGHWAYS MANAGEMENT SERVICES LIMITED - SWANLEY

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 WHITE OAK SQUARE
SWANLEY
KENT
BR8 7AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VERCITY MANAGEMENT SERVICES LIMITED Corporate Secretary 2017-07-05 CURRENT
MR RICHARD PETER HOARE Mar 1969 British Director 2023-03-28 CURRENT
DONNA LUCIA MCCORMACK Feb 1961 British Director 2016-11-30 CURRENT
MR DONALD A BOURGEOIS Aug 1963 Canadian Director 2019-02-28 CURRENT
DONNA LUCIA MCCORMACK Secretary 2016-11-30 UNTIL 2017-07-05 RESIGNED
MR ANTHONY CHARLES ROPER Dec 1960 British Director 1999-03-22 UNTIL 2003-12-19 RESIGNED
MR DEREK POTTS Oct 1958 British Director 2001-10-18 UNTIL 2003-12-19 RESIGNED
MR DEREK POTTS Oct 1958 British Director 2003-12-19 UNTIL 2008-10-01 RESIGNED
MR BRIAN PELLARD Apr 1942 British Director 1997-11-14 UNTIL 1999-04-19 RESIGNED
JOHN MCDONAGH May 1969 British Director 2003-12-02 UNTIL 2005-03-11 RESIGNED
MR MICHAEL JOHN MERCER-DEADMAN Sep 1946 British Director 2003-12-19 UNTIL 2012-03-29 RESIGNED
EDGAR ROWAN SHARPLES Sep 1952 British Director 1999-04-19 UNTIL 2002-08-12 RESIGNED
GEOFFREY WYN WILLIAMS Nov 1944 British Nominee Director 1997-01-31 UNTIL 1997-11-14 RESIGNED
RICHARD GREGORY CURTIS British Nominee Secretary 1997-01-31 UNTIL 2001-02-05 RESIGNED
ANNE CATHERINE RAMSAY Secretary 2011-02-01 UNTIL 2015-12-22 RESIGNED
ASSET MANAGEMENT SOLUTIONS LIMITED Corporate Secretary 2001-03-15 UNTIL 2002-12-31 RESIGNED
MISS JANE ELIZABETH MACKRETH Secretary 2011-02-01 UNTIL 2015-12-22 RESIGNED
MR NEIL SMITH Apr 1947 British Director 2008-10-01 UNTIL 2013-09-26 RESIGNED
JOHN PHILIP GEORGE Oct 1968 British Secretary 1999-03-31 UNTIL 2001-03-15 RESIGNED
SALLY ANN BROOKS Apr 1966 British Secretary 1997-11-14 UNTIL 1999-03-31 RESIGNED
PETER GEOFFREY SHELL Aug 1951 British Secretary 2002-04-24 UNTIL 2003-02-24 RESIGNED
ANTHONY ALEC SWIFT Nov 1942 Secretary 2003-01-01 UNTIL 2010-11-30 RESIGNED
MR PHILIP NAYLOR Secretary 2015-12-22 UNTIL 2016-11-30 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2001-03-15 UNTIL 2002-04-24 RESIGNED
MR FRANCIS ROBIN HERZBERG Dec 1956 British Director 1999-04-19 UNTIL 2003-03-26 RESIGNED
STUART NIGEL JONES Jan 1954 British Director 2003-06-30 UNTIL 2004-02-27 RESIGNED
MR JOHN PAUL GARDNER Jul 1956 British Director 2015-12-22 UNTIL 2018-10-17 RESIGNED
MR GRAHAM FARLEY Sep 1949 British Director 2009-06-08 UNTIL 2013-08-15 RESIGNED
MR ADRIAN JAMES HENRY EWER Sep 1953 British Director 1998-10-28 UNTIL 1999-06-01 RESIGNED
MR ADRIAN JAMES HENRY EWER Sep 1953 British Director 1999-06-23 UNTIL 2003-12-19 RESIGNED
MR CARL HARVEY DIX Jan 1966 British Director 2013-09-26 UNTIL 2015-12-22 RESIGNED
NEAL CHARLES DEVOIL Oct 1962 British Director 2015-12-22 UNTIL 2018-10-17 RESIGNED
MR EDWARD GRAHAM BARRON Apr 1945 British Director 2002-08-12 UNTIL 2003-06-30 RESIGNED
MRS FLORENCE MARIE FRANCOISE BARRAS Jun 1964 British,French Director 1999-07-28 UNTIL 2001-10-18 RESIGNED
JAMES ARMSTRONG Sep 1939 British Director 1997-11-14 UNTIL 1999-06-01 RESIGNED
JOHN MANSEL JAMES Jun 1939 British Director 1997-11-14 UNTIL 2001-01-26 RESIGNED
DR STUART DAVID YEATMAN Aug 1961 British Director 2015-12-22 UNTIL 2018-10-17 RESIGNED
MR ANDREW ERSKINE FRIEND Jun 1952 British Director 2001-05-16 UNTIL 2003-12-19 RESIGNED
MR MICHAEL JOHN LAVERS Jun 1943 British Director 1997-11-14 UNTIL 1998-06-30 RESIGNED
DR STUART DAVID YEATMAN Aug 1961 British Director 2019-02-28 UNTIL 2022-12-30 RESIGNED
MR MICHAEL PAUL WOODHEAD Jun 1956 British Director 2016-11-30 UNTIL 2019-02-28 RESIGNED
STUART NIGEL JONES Jan 1954 British Director 1997-11-14 UNTIL 2001-01-26 RESIGNED
RICHARD WESTON Apr 1948 British Director 1997-11-14 UNTIL 1999-03-22 RESIGNED
RICHARD CHARLES TURNER Dec 1967 British Director 2004-02-27 UNTIL 2009-06-08 RESIGNED
MARTYN ANDREW TRODD Dec 1967 British Director 2013-08-15 UNTIL 2015-12-22 RESIGNED
HANNAH GILBEY Apr 1971 British Director 2003-03-26 UNTIL 2003-12-02 RESIGNED
PETER GEOFFREY SHELL Aug 1951 British Director 2001-05-16 UNTIL 2007-06-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Uk Highways Limited 2016-04-06 Swanley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEMPERIAN (FAZAKERLEY) LIMITED BRISTOL Active FULL 84240 - Public order and safety activities
FAZAKERLEY PRISON SERVICES LIMITED BRISTOL Active FULL 41201 - Construction of commercial buildings
G4S CARILLION LIMITED WOLVERHAMPTON UNITED KINGDOM Dissolved... DORMANT 41201 - Construction of commercial buildings
AVERY HILL DEVELOPMENTS LIMITED LONDON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
AVERY HILL DEVELOPMENTS HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
THE HOSPITAL COMPANY (DARTFORD) LIMITED BRISTOL Active FULL 41201 - Construction of commercial buildings
THE HOSPITAL COMPANY (DARTFORD) GROUP LIMITED BRISTOL Active FULL 41201 - Construction of commercial buildings
UK HIGHWAYS LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
ONLEY PRISON SERVICES LIMITED BRISTOL Active FULL 84240 - Public order and safety activities
SEMPERIAN (ONLEY) LIMITED BRISTOL Active FULL 84240 - Public order and safety activities
THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) HOLDINGS LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
INFORMATION RESOURCES (HOLDINGS) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
INFORMATION RESOURCES (BOURNEMOUTH) LIMITED LONDON ENGLAND Active FULL 41201 - Construction of commercial buildings
ARROW LIGHT RAIL LIMITED NOTTINGHAM UNITED KINGDOM Dissolved... FULL 49100 - Passenger rail transport, interurban
ELLENBROOK DEVELOPMENTS PLC SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
ELLENBROOK HOLDINGS LIMITED SWANLEY Active GROUP 64209 - Activities of other holding companies n.e.c.
BY EDUCATION (BARKING) HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
BY EDUCATION (BARKING) LIMITED BRISTOL UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
EALING CARE ALLIANCE (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JIB LIMITED SWANLEY Active SMALL 94120 - Activities of professional membership organizations
HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC SWANLEY Active FULL 64209 - Activities of other holding companies n.e.c.
COLESHILL PARKWAY LIMITED SWANLEY Active SMALL 41201 - Construction of commercial buildings
JAMES ADAMSON PROCUREMENT LIMITED KENT Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
INNOVIS SOLUTIONS LIMITED SWANLEY ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
JLW EXCELLENT HOMES FOR LIFE LIMITED SWANLEY Active SMALL 82990 - Other business support service activities n.e.c.
HOLDEN'S DIGITAL LTD SWANLEY Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
INNISFREE SCHOOLS (SECONDARY) LIMITED SWANLEY Active FULL 64209 - Activities of other holding companies n.e.c.
INNISFREE SCHOOLS (F2C) LIMITED SWANLEY Active FULL 64209 - Activities of other holding companies n.e.c.