Connect Roads Coventry Holdings Ltd was registered on 21 June 2010 and has its registered office in London. We don't currently know the number of employees at the business. The companies directors are listed as Mcgurk, Jessica, Gopaul, Deenesh, Mageean, Mark Philip, Rahuf, Kashif, Brook, Melissa, Mccarthy, Patrick, Wilkie-smith, Katie Joanna, Williams, Clayre Shona, Appuhamy, Ion Francis, Beauchamp, Andrew Clive, Dean, Andrew, Huetson, Andrew David, Sievwright, Nigel, Walker, Brian Roland in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOPAUL, Deenesh | 14 June 2017 | - | 1 |
MAGEEAN, Mark Philip | 17 March 2016 | - | 1 |
RAHUF, Kashif | 31 May 2019 | - | 1 |
APPUHAMY, Ion Francis | 30 June 2010 | 29 September 2010 | 1 |
BEAUCHAMP, Andrew Clive | 30 June 2010 | 17 March 2015 | 1 |
DEAN, Andrew | 17 March 2015 | 21 March 2017 | 1 |
HUETSON, Andrew David | 18 September 2014 | 17 March 2016 | 1 |
SIEVWRIGHT, Nigel | 21 June 2010 | 30 June 2010 | 1 |
WALKER, Brian Roland | 30 June 2010 | 18 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGURK, Jessica | 04 August 2020 | - | 1 |
BROOK, Melissa | 14 June 2017 | 04 August 2020 | 1 |
MCCARTHY, Patrick | 30 June 2010 | 27 October 2011 | 1 |
WILKIE-SMITH, Katie Joanna | 27 October 2011 | 17 December 2014 | 1 |
WILLIAMS, Clayre Shona | 17 December 2014 | 14 June 2017 | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 18 August 2020 | |
TM02 - Termination of appointment of secretary | 18 August 2020 | |
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 01 July 2020 | |
CH01 - Change of particulars for director | 11 March 2020 | |
CH01 - Change of particulars for director | 10 March 2020 | |
PSC05 - N/A | 10 March 2020 | |
RP04CS01 - N/A | 14 February 2020 | |
CH03 - Change of particulars for secretary | 29 January 2020 | |
MR04 - N/A | 12 December 2019 | |
MR01 - N/A | 29 November 2019 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 28 June 2019 | |
AP01 - Appointment of director | 10 June 2019 | |
TM01 - Termination of appointment of director | 10 June 2019 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 28 June 2018 | |
PSC05 - N/A | 23 February 2018 | |
AA - Annual Accounts | 12 July 2017 | |
CS01 - N/A | 27 June 2017 | |
PSC02 - N/A | 27 June 2017 | |
AP01 - Appointment of director | 21 June 2017 | |
TM01 - Termination of appointment of director | 21 June 2017 | |
AP03 - Appointment of secretary | 20 June 2017 | |
TM02 - Termination of appointment of secretary | 20 June 2017 | |
AP01 - Appointment of director | 23 March 2017 | |
AP01 - Appointment of director | 23 March 2017 | |
RESOLUTIONS - N/A | 06 March 2017 | |
AA - Annual Accounts | 01 November 2016 | |
AR01 - Annual Return | 28 June 2016 | |
TM01 - Termination of appointment of director | 09 June 2016 | |
AP01 - Appointment of director | 09 June 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 14 July 2015 | |
TM01 - Termination of appointment of director | 13 April 2015 | |
AP01 - Appointment of director | 13 April 2015 | |
TM02 - Termination of appointment of secretary | 29 January 2015 | |
AP03 - Appointment of secretary | 29 January 2015 | |
AP01 - Appointment of director | 22 September 2014 | |
TM01 - Termination of appointment of director | 18 September 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 24 June 2014 | |
CH03 - Change of particulars for secretary | 14 October 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AP03 - Appointment of secretary | 27 October 2011 | |
TM02 - Termination of appointment of secretary | 27 October 2011 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 31 May 2011 | |
TM01 - Termination of appointment of director | 07 October 2010 | |
MG01 - Particulars of a mortgage or charge | 17 August 2010 | |
AP01 - Appointment of director | 14 July 2010 | |
AP01 - Appointment of director | 14 July 2010 | |
AP01 - Appointment of director | 14 July 2010 | |
AP03 - Appointment of secretary | 14 July 2010 | |
AA01 - Change of accounting reference date | 14 July 2010 | |
SH01 - Return of Allotment of shares | 14 July 2010 | |
TM01 - Termination of appointment of director | 14 July 2010 | |
TM01 - Termination of appointment of director | 14 July 2010 | |
NEWINC - New incorporation documents | 21 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2019 | Outstanding |
N/A |
Debenture | 03 August 2010 | Fully Satisfied |
N/A |