UK HIGHWAYS A55 (HOLDINGS) LIMITED - SWANLEY


Company Profile Company Filings

Overview

UK HIGHWAYS A55 (HOLDINGS) LIMITED is a Private Limited Company from SWANLEY and has the status: Active.
UK HIGHWAYS A55 (HOLDINGS) LIMITED was incorporated 25 years ago on 20/07/1998 and has the registered number: 03600969. The accounts status is GROUP and accounts are next due on 31/12/2024.

UK HIGHWAYS A55 (HOLDINGS) LIMITED - SWANLEY

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8 WHITE OAK SQUARE
SWANLEY
KENT
BR8 7AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VERCITY MANAGEMENT SERVICES LIMITED Corporate Secretary 2018-09-17 CURRENT
MR THOMAS SAMUEL CUNNINGHAM May 1975 British Director 2019-04-30 CURRENT
MR KASHIF RAHUF Dec 1978 British Director 2019-04-30 CURRENT
MR JACK ANTHONY SCOTT Jan 1992 British Director 2022-11-16 CURRENT
MR ANTHONY CHARLES ROPER Dec 1960 British Director 2001-10-18 UNTIL 2004-03-15 RESIGNED
JOHN STUART RUSHTON Apr 1944 British Director 2002-05-22 UNTIL 2002-12-01 RESIGNED
MR DAVID JON RUSHTON Nov 1964 British Director 2004-03-15 UNTIL 2008-10-01 RESIGNED
RICHARD CHARLES TURNER Dec 1967 British Director 2004-02-27 UNTIL 2009-06-08 RESIGNED
MRS NATASHA ROUSE Mar 1973 British Director 2021-04-21 UNTIL 2022-09-30 RESIGNED
MR MICHAEL JOHN MERCER-DEADMAN Sep 1946 British Director 2001-03-12 UNTIL 2012-03-29 RESIGNED
PHILIP JONATHAN NORTHFIELD Mar 1965 British Director 2010-12-01 UNTIL 2012-09-27 RESIGNED
MR DAVID JON RUSHTON Nov 1964 British Director 2014-07-16 UNTIL 2017-05-11 RESIGNED
GEOFFREY WYN WILLIAMS Nov 1944 British Director 1998-07-20 UNTIL 1998-12-08 RESIGNED
MR DEREK POTTS Oct 1958 British Director 2001-10-18 UNTIL 2008-10-01 RESIGNED
MARTYN ANDREW TRODD Dec 1967 British Director 2013-08-15 UNTIL 2015-12-22 RESIGNED
MR ANTHONY CHARLES ROPER Dec 1960 British Director 1998-12-08 UNTIL 2001-10-18 RESIGNED
PETER GEOFFREY SHELL Aug 1951 British Secretary 2002-04-24 UNTIL 2003-02-24 RESIGNED
ANNE CATHERINE RAMSAY Secretary 2010-12-01 UNTIL 2015-12-22 RESIGNED
MR PHILIP NAYLOR Secretary 2015-12-22 UNTIL 2016-11-30 RESIGNED
MISS JANE ELIZABETH MACKRETH Secretary 2010-12-01 UNTIL 2015-12-22 RESIGNED
TERESA SARAH HEDGE Secretary 2016-11-30 UNTIL 2018-09-17 RESIGNED
JOHN PHILIP GEORGE Oct 1968 British Secretary 1999-03-31 UNTIL 2001-03-15 RESIGNED
MR RICHARD GREGORY CURTIS Apr 1962 British Secretary 1998-07-20 UNTIL 2001-03-02 RESIGNED
SALLY ANN BROOKS Apr 1966 British Secretary 1998-12-08 UNTIL 1999-03-31 RESIGNED
ANTHONY ALEC SWIFT Nov 1942 Secretary 2003-01-01 UNTIL 2010-11-30 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2001-03-15 UNTIL 2002-04-24 RESIGNED
MR EDWARD GRAHAM BARRON Apr 1945 British Director 2001-11-05 UNTIL 2003-06-30 RESIGNED
ASSET MANAGEMENT SOLUTIONS LIMITED Corporate Secretary 2001-03-15 UNTIL 2002-12-31 RESIGNED
MR ANTONY RICHARD GATES Oct 1967 British Director 2007-09-21 UNTIL 2009-10-01 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 1998-12-08 UNTIL 1999-07-28 RESIGNED
NICHOLAS COBBETT DAWSON Mar 1955 British Director 1998-12-08 UNTIL 2001-11-05 RESIGNED
MR KEITH COTTRELL Jun 1955 British Director 1998-12-08 UNTIL 2001-03-05 RESIGNED
COLIN ANTONY BROWNE Oct 1957 British Director 2012-09-27 UNTIL 2015-12-22 RESIGNED
SALLY ANN BROOKS Apr 1966 British Director 2000-05-03 UNTIL 2001-03-05 RESIGNED
MR DAVID RICHARD BRADBURY Feb 1969 British Director 2012-03-29 UNTIL 2019-04-30 RESIGNED
MR EDWARD GRAHAM BARRON Apr 1945 British Director 1998-12-08 UNTIL 2001-11-05 RESIGNED
MR NEIL SMITH Apr 1947 British Director 2008-10-01 UNTIL 2014-07-16 RESIGNED
MRS FLORENCE MARIE FRANCOISE BARRAS Jun 1964 British,French Director 1999-07-28 UNTIL 2001-10-18 RESIGNED
HANNAH GILBEY Apr 1971 British Director 2002-12-01 UNTIL 2003-12-02 RESIGNED
JOHANNES PETRUS HEEMELAAR Oct 1956 Dutch Director 2017-05-11 UNTIL 2019-04-30 RESIGNED
MR PETER JAMES DAWSON Apr 1970 British Director 2005-03-11 UNTIL 2007-09-21 RESIGNED
JOHN MCDONAGH May 1969 British Director 2003-12-02 UNTIL 2005-03-11 RESIGNED
JOHN WHITTINGTON Mar 1960 Welsh Director 1998-12-08 UNTIL 2000-05-03 RESIGNED
MR ANDREW STEPHEN ANNESLEY VACHELL Mar 1974 British Director 2015-12-22 UNTIL 2016-12-22 RESIGNED
STUART NIGEL JONES Jan 1954 British Director 2003-06-30 UNTIL 2004-02-27 RESIGNED
MR NIGEL PAUL TAYLOR Oct 1969 British Director 2009-10-01 UNTIL 2010-12-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jlif (Holdings) A55 Limited 2017-02-02 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
John Laing Infrastructure Limited 2016-04-06 - 2017-02-02 London   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
SIR ROBERT MCALPINE LIMITED HEMEL HEMPSTEAD Active FULL 41201 - Construction of commercial buildings
CARILLION UTILITY SERVICES LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
CARILLION AM GOVERNMENT LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED LANGLEY UNITED KINGDOM Active DORMANT 41201 - Construction of commercial buildings
CARILLION LGS LIMITED LEEDS ... FULL 42110 - Construction of roads and motorways
AUTOLINK CONCESSIONAIRES (M6) PLC HEMEL HEMPSTEAD Active FULL 41201 - Construction of commercial buildings
AUTOLINK HOLDINGS (M6) LTD HEMEL HEMPSTEAD Active GROUP 42110 - Construction of roads and motorways
UK HIGHWAYS A55 LIMITED SWANLEY Active FULL 42110 - Construction of roads and motorways
AUTOLINK HOLDINGS (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 70100 - Activities of head offices
AUTOLINK CONCESSIONAIRES (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 42110 - Construction of roads and motorways
THE LONDON PAVING COMPANY LIMITED SEVENOAKS ENGLAND Active DORMANT 43999 - Other specialised construction activities n.e.c.
SHEPPEY ROUTE (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
SHEPPEY ROUTE LIMITED LONDON UNITED KINGDOM Active FULL 42110 - Construction of roads and motorways
ARDEN PARTNERSHIP (LINCOLNSHIRE) HOLDINGS LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
ARDEN PARTNERSHIP (LEICESTER) HOLDINGS LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
ARDEN PARTNERSHIP (DERBY) LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
ARDEN PARTNERSHIP (LEICESTER) LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
INSPIREDSPACES WOLVERHAMPTON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

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.