Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VINCI CONSTRUCTION MANAGEMENT LIMITED
Company Information for

VINCI CONSTRUCTION MANAGEMENT LIMITED

ALBION HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RW,
Company Registration Number
01271059
Private Limited Company
Active

Company Overview

About Vinci Construction Management Ltd
VINCI CONSTRUCTION MANAGEMENT LIMITED was founded on 1976-07-29 and has its registered office in Horsham. The organisation's status is listed as "Active". Vinci Construction Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VINCI CONSTRUCTION MANAGEMENT LIMITED
 
Legal Registered Office
ALBION HOUSE
SPRINGFIELD ROAD
HORSHAM
WEST SUSSEX
RH12 2RW
Other companies in RH12
 
Previous Names
EUROVIA MANAGEMENT LIMITED16/01/2023
RINGWAY MANAGEMENT SERVICES LTD.01/07/2010
RINGWAY LIMITED28/11/2008
Filing Information
Company Number 01271059
Company ID Number 01271059
Date formed 1976-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB321931874  
Last Datalog update: 2024-08-05 14:26:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINCI CONSTRUCTION MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VINCI CONSTRUCTION MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARY LYSIONEK
Company Secretary 2007-10-01
GREGOIRE CLAUDE ALBERT BATUT
Director 2011-06-23
DAVID CAMPBELL
Director 2011-10-17
HECTOR GARRIDO ESCOBAR
Director 2015-06-29
SUSAN MARY LYSIONEK
Director 2009-04-03
TREVOR JAMES NORMAN
Director 2015-02-09
MICHAEL IRVING NOTMAN
Director 2017-04-01
YOGESH PATEL
Director 2015-03-16
KRISTINE POLLOCK
Director 2009-04-03
PHILIPPE GEORGE SKEGG
Director 2018-01-01
SCOTT ALEXANDER WARDROP
Director 2007-10-01
SIMON LLOYD WILLIS
Director 2013-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NORMAN BINDING
Director 2009-04-03 2017-12-31
WILLIAM TAYLOR
Director 2014-01-01 2016-10-22
IAN DAVID SLESSER
Director 2013-08-12 2014-12-16
CHRISTOPHER JOHN CONNOR
Director 2010-10-01 2013-07-31
ALAIN SIMON
Director 2010-10-01 2012-04-01
FRANCOIS JEAN AMOSSE
Director 2007-10-01 2011-07-31
PATRICK SULLIOT
Director 2009-04-03 2011-01-01
STEVEN CHRISTOPHER ST JOHN
Director 2009-04-03 2010-02-28
ROBIN WILLIAM WITHERS
Company Secretary 1996-01-08 2007-10-01
DAVID LEE
Director 2003-01-01 2007-10-01
MICHAEL RICHARD BETCHLEY
Director 2001-11-01 2006-12-31
ROGER JAMES PENNOCK
Director 1991-12-24 2006-12-31
RAYMOND VICTOR RAWSON
Director 1991-12-24 2006-12-31
JOHN MARTYN RIGBY
Director 2002-10-01 2006-12-31
JOHN TROW
Director 1998-10-01 2006-12-31
ERIC ROBERT IAN CROSS
Director 1991-12-24 2002-12-31
JOHN MICHAEL UPCOTT
Director 2001-06-01 2002-01-31
ALAN HENRY NEWLAND
Director 1991-12-24 1998-06-30
DIXON JOHN ATKINSON
Director 1991-12-24 1996-12-31
SHEILA KATHLEEN ATKINSON
Director 1991-12-24 1996-08-23
PETER JOHN NORTON
Company Secretary 1991-12-24 1996-01-08
PETER JOHN NORTON
Director 1991-12-24 1996-01-08
BARRY JOSEPH TOWNSEND
Director 1991-12-24 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY LYSIONEK SPRING HIGHWAYS LIMITED Company Secretary 2007-10-01 CURRENT 2000-11-24 Dissolved 2016-01-19
SUSAN MARY LYSIONEK BAR-W AIRPORTS LIMITED Company Secretary 2007-10-01 CURRENT 2000-09-21 Dissolved 2016-12-06
SUSAN MARY LYSIONEK ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Company Secretary 2007-10-01 CURRENT 1995-04-21 Active - Proposal to Strike off
SUSAN MARY LYSIONEK LE CROSSING COMPANY LIMITED Company Secretary 2007-10-01 CURRENT 2002-09-12 Dissolved 2017-08-15
SUSAN MARY LYSIONEK RINGWAY BABTIE LIMITED Company Secretary 2007-10-01 CURRENT 2003-01-08 Dissolved 2018-04-17
SUSAN MARY LYSIONEK BEACH COMMUNICATIONS LIMITED Company Secretary 2007-10-01 CURRENT 1962-02-01 Active
SUSAN MARY LYSIONEK EUROVIA AIRPORT SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1985-12-24 Active - Proposal to Strike off
SUSAN MARY LYSIONEK L C R HIGHWAYS LIMITED Company Secretary 2007-10-01 CURRENT 1996-10-14 Active - Proposal to Strike off
SUSAN MARY LYSIONEK EUROVIA ROADSTONE LIMITED Company Secretary 2007-10-01 CURRENT 2000-05-12 Active
SUSAN MARY LYSIONEK RINGWAY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1992-10-16 Active
SUSAN MARY LYSIONEK ECO-ASPHALT LIMITED Company Secretary 2007-10-01 CURRENT 1992-10-21 Active
SUSAN MARY LYSIONEK VINCI DB LIMITED Company Secretary 2007-10-01 CURRENT 2004-08-02 Active
SUSAN MARY LYSIONEK EUROVIA UK LIMITED Company Secretary 2007-10-01 CURRENT 1994-01-04 Active
SUSAN MARY LYSIONEK POLYBITUMENS LIMITED Company Secretary 2007-10-01 CURRENT 1994-06-02 Active
SUSAN MARY LYSIONEK EUROMARK GB LTD. Company Secretary 2007-10-01 CURRENT 1994-06-17 Active - Proposal to Strike off
SUSAN MARY LYSIONEK JEAN LEFEBVRE (UK) LIMITED Company Secretary 2007-10-01 CURRENT 1996-02-08 Active
SUSAN MARY LYSIONEK NORTH KENT ROADSTONE LIMITED Company Secretary 2007-10-01 CURRENT 2004-12-11 Active
SUSAN MARY LYSIONEK RINGWAY ROADMARKING LIMITED Company Secretary 2007-10-01 CURRENT 1988-05-17 Active - Proposal to Strike off
SUSAN MARY LYSIONEK RINGWAY JACOBS LIMITED Company Secretary 2007-10-01 CURRENT 2005-09-28 Active
SUSAN MARY LYSIONEK MAXWELL FINANCIAL SERVICES LIMITED Company Secretary 1992-11-02 CURRENT 1965-06-28 Dissolved 2017-03-07
GREGOIRE CLAUDE ALBERT BATUT EUROVIA MANAGEMENT LIMITED Director 2018-02-13 CURRENT 2015-02-02 Active
GREGOIRE CLAUDE ALBERT BATUT SWH GROUP LIMITED Director 2018-01-23 CURRENT 2015-02-02 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT FORTH CROSSINGS LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY ISLAND ROADS LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY HOUNSLOW HIGHWAYS LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
GREGOIRE CLAUDE ALBERT BATUT HIGHWAYS WASTE LIMITED Director 2011-08-09 CURRENT 1997-06-30 Dissolved 2018-01-09
GREGOIRE CLAUDE ALBERT BATUT SOUTH WEST HIGHWAYS LIMITED Director 2011-08-09 CURRENT 1995-02-10 Active
GREGOIRE CLAUDE ALBERT BATUT BEAR SCOTLAND LIMITED Director 2011-08-01 CURRENT 2000-04-11 Active
GREGOIRE CLAUDE ALBERT BATUT SPRING HIGHWAYS LIMITED Director 2011-06-23 CURRENT 2000-11-24 Dissolved 2016-01-19
GREGOIRE CLAUDE ALBERT BATUT BAR-W AIRPORTS LIMITED Director 2011-06-23 CURRENT 2000-09-21 Dissolved 2016-12-06
GREGOIRE CLAUDE ALBERT BATUT ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Director 2011-06-23 CURRENT 1995-04-21 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT EUROVIA LIMITED Director 2011-06-23 CURRENT 2009-02-26 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY BABTIE LIMITED Director 2011-06-23 CURRENT 2003-01-08 Dissolved 2018-04-17
GREGOIRE CLAUDE ALBERT BATUT BEACH COMMUNICATIONS LIMITED Director 2011-06-23 CURRENT 1962-02-01 Active
GREGOIRE CLAUDE ALBERT BATUT EUROVIA AIRPORT SERVICES LIMITED Director 2011-06-23 CURRENT 1985-12-24 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT L C R HIGHWAYS LIMITED Director 2011-06-23 CURRENT 1996-10-14 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT EUROVIA ROADSTONE LIMITED Director 2011-06-23 CURRENT 2000-05-12 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY INFRASTRUCTURE SERVICES LIMITED Director 2011-06-23 CURRENT 1992-10-16 Active
GREGOIRE CLAUDE ALBERT BATUT ECO-ASPHALT LIMITED Director 2011-06-23 CURRENT 1992-10-21 Active
GREGOIRE CLAUDE ALBERT BATUT T. E. BEACH (CONTRACTORS) LTD Director 2011-06-23 CURRENT 2008-01-17 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY GROUP LIMITED Director 2011-06-23 CURRENT 2009-02-24 Active
GREGOIRE CLAUDE ALBERT BATUT POLYBITUMENS LIMITED Director 2011-06-23 CURRENT 1994-06-02 Active
GREGOIRE CLAUDE ALBERT BATUT EUROMARK GB LTD. Director 2011-06-23 CURRENT 1994-06-17 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT JEAN LEFEBVRE (UK) LIMITED Director 2011-06-23 CURRENT 1996-02-08 Active
GREGOIRE CLAUDE ALBERT BATUT EUROVIA SPECIALIST TREATMENTS LIMITED Director 2011-06-23 CURRENT 2009-02-26 Active
GREGOIRE CLAUDE ALBERT BATUT EUROVIA INFRASTRUCTURE LIMITED Director 2011-06-23 CURRENT 2010-09-27 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY ROADMARKING LIMITED Director 2011-06-23 CURRENT 1988-05-17 Active - Proposal to Strike off
MICHAEL IRVING NOTMAN RINGWAY HOUNSLOW HIGHWAYS LIMITED Director 2017-04-01 CURRENT 2012-05-22 Active
MICHAEL IRVING NOTMAN RINGWAY ISLAND ROADS LIMITED Director 2017-04-01 CURRENT 2012-06-18 Active
MICHAEL IRVING NOTMAN RINGWAY INFRASTRUCTURE SERVICES LIMITED Director 2017-01-01 CURRENT 1992-10-16 Active
PHILIPPE GEORGE SKEGG RINGWAY INFRASTRUCTURE SERVICES LIMITED Director 2018-01-01 CURRENT 1992-10-16 Active
PHILIPPE GEORGE SKEGG EUROVIA INFRASTRUCTURE LIMITED Director 2018-01-01 CURRENT 2010-09-27 Active
PHILIPPE GEORGE SKEGG RINGWAY JACOBS LIMITED Director 2018-01-01 CURRENT 2005-09-28 Active
SCOTT ALEXANDER WARDROP VINCI UK FOUNDATION Director 2015-07-29 CURRENT 2015-06-15 Active
SCOTT ALEXANDER WARDROP EUROVIA MANAGEMENT LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
SCOTT ALEXANDER WARDROP SWH GROUP LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP FORTH CROSSINGS LIMITED Director 2015-01-19 CURRENT 2014-07-11 Active
SCOTT ALEXANDER WARDROP RINGWAY ISLAND ROADS LIMITED Director 2012-06-22 CURRENT 2012-06-18 Active
SCOTT ALEXANDER WARDROP RINGWAY HOUNSLOW HIGHWAYS LIMITED Director 2012-06-08 CURRENT 2012-05-22 Active
SCOTT ALEXANDER WARDROP EUROVIA LIMITED Director 2011-01-01 CURRENT 2009-02-26 Active
SCOTT ALEXANDER WARDROP RINGWAY GROUP LIMITED Director 2011-01-01 CURRENT 2009-02-24 Active
SCOTT ALEXANDER WARDROP JEAN LEFEBVRE (UK) LIMITED Director 2011-01-01 CURRENT 1996-02-08 Active
SCOTT ALEXANDER WARDROP EUROVIA SPECIALIST TREATMENTS LIMITED Director 2011-01-01 CURRENT 2009-02-26 Active
SCOTT ALEXANDER WARDROP EUROVIA INFRASTRUCTURE LIMITED Director 2011-01-01 CURRENT 2010-09-27 Active
SCOTT ALEXANDER WARDROP GREEN AGGREGATES LIMITED Director 2011-01-01 CURRENT 2010-05-21 Active
SCOTT ALEXANDER WARDROP T. E. BEACH (CONTRACTORS) LTD Director 2009-12-05 CURRENT 2008-01-17 Active
SCOTT ALEXANDER WARDROP EUROMARK GB LTD. Director 2008-06-11 CURRENT 1994-06-17 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP SPRING HIGHWAYS LIMITED Director 2007-10-01 CURRENT 2000-11-24 Dissolved 2016-01-19
SCOTT ALEXANDER WARDROP BAR-W AIRPORTS LIMITED Director 2007-10-01 CURRENT 2000-09-21 Dissolved 2016-12-06
SCOTT ALEXANDER WARDROP ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Director 2007-10-01 CURRENT 1995-04-21 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP EUROVIA AIRPORT SERVICES LIMITED Director 2007-10-01 CURRENT 1985-12-24 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP L C R HIGHWAYS LIMITED Director 2007-10-01 CURRENT 1996-10-14 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP EUROVIA ROADSTONE LIMITED Director 2007-10-01 CURRENT 2000-05-12 Active
SCOTT ALEXANDER WARDROP POLYBITUMENS LIMITED Director 2007-10-01 CURRENT 1994-06-02 Active
SCOTT ALEXANDER WARDROP RINGWAY ROADMARKING LIMITED Director 2007-10-01 CURRENT 1988-05-17 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP BEACH COMMUNICATIONS LIMITED Director 2007-08-22 CURRENT 1962-02-01 Active
SCOTT ALEXANDER WARDROP ECO-ASPHALT LIMITED Director 2007-08-22 CURRENT 1992-10-21 Active
SCOTT ALEXANDER WARDROP EUROVIA UK LIMITED Director 2007-01-31 CURRENT 1994-01-04 Active
SCOTT ALEXANDER WARDROP BEAR SCOTLAND LIMITED Director 2007-01-29 CURRENT 2000-04-11 Active
SCOTT ALEXANDER WARDROP RINGWAY BABTIE LIMITED Director 2007-01-01 CURRENT 2003-01-08 Dissolved 2018-04-17
SCOTT ALEXANDER WARDROP LE CROSSING COMPANY LIMITED Director 2006-01-01 CURRENT 2002-09-12 Dissolved 2017-08-15
SCOTT ALEXANDER WARDROP RINGWAY JACOBS LIMITED Director 2005-09-28 CURRENT 2005-09-28 Active
SCOTT ALEXANDER WARDROP RINGWAY INFRASTRUCTURE SERVICES LIMITED Director 2003-10-01 CURRENT 1992-10-16 Active
SIMON LLOYD WILLIS WIGHT BUILDING MATERIALS LTD Director 2013-09-01 CURRENT 2013-05-30 Active
SIMON LLOYD WILLIS EUROMARK GB LTD. Director 2013-06-13 CURRENT 1994-06-17 Active - Proposal to Strike off
SIMON LLOYD WILLIS JEAN LEFEBVRE (UK) LIMITED Director 2013-06-13 CURRENT 1996-02-08 Active
SIMON LLOYD WILLIS EUROVIA INFRASTRUCTURE LIMITED Director 2013-06-13 CURRENT 2010-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-26DIRECTOR APPOINTED MR ANDREW ROBERT BROWN
2024-06-25DIRECTOR APPOINTED MR WILLIAM RUPERT CURSHAM
2024-04-24DIRECTOR APPOINTED MR PAUL ANDREW COTTAM
2024-04-23DIRECTOR APPOINTED MR JOHN MICHAEL ROBERTS
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11APPOINTMENT TERMINATED, DIRECTOR SHELLEY ANNE BENSON
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-04-04Director's details changed for Mr Xavier Pierre Lansade on 2023-03-31
2023-03-14DIRECTOR APPOINTED MR XAVIER PIERRE LANSADE
2023-02-01Notification of Vinci Construction Holding Limited as a person with significant control on 2023-01-01
2023-02-01CESSATION OF EUROVIA UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01PSC07CESSATION OF EUROVIA UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01PSC02Notification of Vinci Construction Holding Limited as a person with significant control on 2023-01-01
2023-01-16NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-01-16Company name changed eurovia management LIMITED\certificate issued on 16/01/23
2023-01-16CERTNMCompany name changed eurovia management LIMITED\certificate issued on 16/01/23
2023-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-01-06APPOINTMENT TERMINATED, DIRECTOR KRISTINE POLLOCK
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINE POLLOCK
2023-01-04CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-10-19TM02Termination of appointment of Susan Mary Lysionek on 2022-10-19
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ZDENEK LANGER
2022-10-04APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY LYSIONEK
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ZDENEK LANGER
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IRVING NOTMAN
2022-03-15CH01Director's details changed for Susan Mary Lysionek on 2022-03-08
2022-02-22CH01Director's details changed for Mr Alexandre Jerome Georges Pajot on 2022-02-22
2022-01-05CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-07AP01DIRECTOR APPOINTED MR MITESH SOLANKI
2021-11-12AP01DIRECTOR APPOINTED MR ZDENEK LANGER
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN FORTIN
2021-08-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04AP01DIRECTOR APPOINTED MR ALEXANDRE JEROME GEORGES PAJOT
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE GAETAN LOUIS FERRER
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JAMES NORMAN
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-09-18AP01DIRECTOR APPOINTED MRS SHELLEY ANNE BENSON
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-10-26AP01DIRECTOR APPOINTED MR CHRISTIAN FORTIN
2018-10-15AP01DIRECTOR APPOINTED MR PAUL ANTHONY GOOSEY
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR GARRIDO ESCOBAR
2018-09-04AP01DIRECTOR APPOINTED MR CHRISTOPHE FERRER
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGOIRE CLAUDE ALBERT BATUT
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD WILLIS
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2018-01-03AP01DIRECTOR APPOINTED MR PHILIPPE GEORGE SKEGG
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN BINDING
2017-11-02AUDAUDITOR'S RESIGNATION
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11AP01DIRECTOR APPOINTED MR MICHAEL IRVING NOTMAN
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 5079340
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 5079340
2015-12-24AR0124/12/15 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01AP01DIRECTOR APPOINTED MR HECTOR GARRIDO ESCOBAR
2015-03-17AP01DIRECTOR APPOINTED MR YOGESH PATEL
2015-02-12AP01DIRECTOR APPOINTED MR TREVOR JAMES NORMAN
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 5079340
2015-01-08AR0124/12/14 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SLESSER
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD WILLIS / 03/10/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD WILLIS / 03/10/2014
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOIRE CLAUDE ALBERT BATUT / 21/07/2014
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 5079340
2014-01-06AR0124/12/13 FULL LIST
2014-01-03AP01DIRECTOR APPOINTED MR WILLIAM TAYLOR
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONNOR
2013-08-12AP01DIRECTOR APPOINTED MR IAN DAVID SLESSER
2013-06-19AP01DIRECTOR APPOINTED MR SIMON LLOYD WILLIS
2013-01-11AR0124/12/12 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN SIMON
2012-01-10AR0124/12/11 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 09/01/2012
2011-11-15AP01DIRECTOR APPOINTED MR DAVID CAMPBELL
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AMOSSE
2011-08-12AP01DIRECTOR APPOINTED MR GREGOIRE CLAUDE ALBERT BATUT
2011-07-01SH0125/05/11 STATEMENT OF CAPITAL GBP 5079340
2011-01-11AR0124/12/10 FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SULLIOT
2010-11-12AP01DIRECTOR APPOINTED MR CHRIS CONNOR
2010-11-12AP01DIRECTOR APPOINTED MR ALAIN SIMON
2010-07-01RES15CHANGE OF NAME 17/06/2010
2010-07-01CERTNMCOMPANY NAME CHANGED RINGWAY MANAGEMENT SERVICES LTD. CERTIFICATE ISSUED ON 01/07/10
2010-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ST JOHN
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN BINDING / 08/03/2010
2010-03-04AR0124/12/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JEAN AMOSSE / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY LYSIONEK / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LYSIONEK / 30/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SULLIOT / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER ST JOHN / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTINE POLLOCK / 01/10/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK SUILLOT / 03/04/2009
2009-04-22288aDIRECTOR APPOINTED SUSAN MARY LYSIONEK
2009-04-22288aDIRECTOR APPOINTED DAVID NORMAN BINDING
2009-04-22288aDIRECTOR APPOINTED STEVEN CHRISTOPHER ST JOHN
2009-04-22288aDIRECTOR APPOINTED KRISTINE POLLOCK
2009-04-22288aDIRECTOR APPOINTED PATRICK SUILLOT
2009-02-05363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-11-27CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/11/08
2008-11-27CERTNMCOMPANY NAME CHANGED RINGWAY LIMITED CERTIFICATE ISSUED ON 28/11/08
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-01-08363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-26MISCSECTION 394
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW SECRETARY APPOINTED
2007-10-01288bSECRETARY RESIGNED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0178829 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0178829 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0178829 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0178829 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0178829 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0202681 Active Licenced property: CHERRY TREE LANE A417/A419 DBFO CIRENCESTER GB GL7 5DT;LEDBURY ROAD STAUNTON COURT STAUNTON GLOUCESTER STAUNTON GB GL19 3QS. Correspondance address: 38 SPRINGFIELD ROAD ALBION HOUSE HORSHAM GB RH12 2RW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0202681 Active Licenced property: CHERRY TREE LANE A417/A419 DBFO CIRENCESTER GB GL7 5DT;LEDBURY ROAD STAUNTON COURT STAUNTON GLOUCESTER STAUNTON GB GL19 3QS. Correspondance address: 38 SPRINGFIELD ROAD ALBION HOUSE HORSHAM GB RH12 2RW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0202681 Active Licenced property: CHERRY TREE LANE A417/A419 DBFO CIRENCESTER GB GL7 5DT;LEDBURY ROAD STAUNTON COURT STAUNTON GLOUCESTER STAUNTON GB GL19 3QS. Correspondance address: 38 SPRINGFIELD ROAD ALBION HOUSE HORSHAM GB RH12 2RW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0202681 Active Licenced property: CHERRY TREE LANE A417/A419 DBFO CIRENCESTER GB GL7 5DT;LEDBURY ROAD STAUNTON COURT STAUNTON GLOUCESTER STAUNTON GB GL19 3QS. Correspondance address: 38 SPRINGFIELD ROAD ALBION HOUSE HORSHAM GB RH12 2RW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0202681 Active Licenced property: CHERRY TREE LANE A417/A419 DBFO CIRENCESTER GB GL7 5DT;LEDBURY ROAD STAUNTON COURT STAUNTON GLOUCESTER STAUNTON GB GL19 3QS. Correspondance address: 38 SPRINGFIELD ROAD ALBION HOUSE HORSHAM GB RH12 2RW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VINCI CONSTRUCTION MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-07-12 Outstanding QUEDGELEY URBAN VILLAGE LIMITED
LEGAL MORTGAGE 1990-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
NOTICE OF INTENDED DEPOSIT 1986-08-22 Satisfied BERESFORD LEASING LIMITED
NOTICE OF INTENDED DEPOSIT OF LAND CERTIFICATE (CHARGE WITHOUT INSTRUMENT) 1986-06-16 Satisfied BERESFORD LEASING LIMITED
DEBENTURE 1986-02-20 Satisfied RINGWAY EXECUTIVE PENSION SCHEME.
LEGAL MORTGAGE 1986-01-31 Satisfied LLOYDS BANK PLC
CHATTEL MORTGAGE. 1984-08-23 Satisfied CITY TRUST LIMITED.
COUNTER INDEMNITY & CHARGE ON DEPOSIT 1984-03-05 Satisfied LLOYDS BANK PLC
ASSIGNABLE DEBENTURE 1983-12-14 Satisfied CITY TRUST LIMITED
SINGLE DEBENTURE 1983-11-11 Satisfied LLOYDS BANK PLC
DEBENTURE 1981-07-14 Satisfied CONCORD LEASING LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VINCI CONSTRUCTION MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of VINCI CONSTRUCTION MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINCI CONSTRUCTION MANAGEMENT LIMITED
Trademarks
We have not found any records of VINCI CONSTRUCTION MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINCI CONSTRUCTION MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as VINCI CONSTRUCTION MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VINCI CONSTRUCTION MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VINCI CONSTRUCTION MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0044199090
2018-08-0061171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2018-07-0082152010Sets consisting of one or more knives of heading 8211 and at least an equal number of spoons, forks or other articles of heading 8215, of stainless steel, containing no articles plated with precious metal
2018-05-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2018-05-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2018-01-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2017-04-0062063000Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests)
2017-03-0063090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2017-02-0069120089
2016-10-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-07-0073182900Non-threaded articles, of iron or steel
2016-05-0073042400Casing and tubing, seamless, of a kind used for drilling for oil or gas, of stainless steel
2016-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-03-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2015-03-0084195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2013-03-0173121069Stranded wire, of iron or steel other than stainless, with a maximum cross-sectional dimension of > 3 mm, coated (excl. electrically insulated products and twisted fencing wire and barbed wire, and stranded wire plated or coated with zinc)
2013-01-0185071020Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with liquid electrolyte (excl. spent)
2012-09-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2012-09-0184248900Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s.
2012-04-0140094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2012-03-0125171010Pebbles and gravel for concrete aggregates, for road metalling or for railway or other ballast, shingle and flint, whether or not heat-treated
2012-02-0173129000Plaited bands, slings and the like, of iron or steel (excl. electrically insulated products)
2011-08-0173121020Stranded wire, ropes and cables, of stainless steel (excl. electrically insulated products and twisted fencing wire and barbed wire)
2011-06-0125171010Pebbles and gravel for concrete aggregates, for road metalling or for railway or other ballast, shingle and flint, whether or not heat-treated
2011-04-0132149000Non-refractory surfacing preparations for facades, inside walls, floors, ceilings and the like
2011-01-0184659120Circular saws for working wood, cork, bone, hard rubber, hard plastics or similar hard materials (excl. machines for working in the hand)
2010-12-0173142090Grill, netting and fencing, welded at the intersection, having a mesh size of >= 100 cm², of iron or steel wire, the constituent material of which having a maximum cross-sectional dimension of >= 3 mm (other than of ribbed wire)
2010-11-0173121020Stranded wire, ropes and cables, of stainless steel (excl. electrically insulated products and twisted fencing wire and barbed wire)
2010-10-0125171010Pebbles and gravel for concrete aggregates, for road metalling or for railway or other ballast, shingle and flint, whether or not heat-treated
2010-09-0125171010Pebbles and gravel for concrete aggregates, for road metalling or for railway or other ballast, shingle and flint, whether or not heat-treated
2010-07-0125171010Pebbles and gravel for concrete aggregates, for road metalling or for railway or other ballast, shingle and flint, whether or not heat-treated

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VINCI CONSTRUCTION MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VINCI CONSTRUCTION MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.