Active
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 Name | ||||||
---|---|---|---|---|---|---|
VINCI CONSTRUCTION MANAGEMENT LIMITED | ||||||
Legal Registered Office | ||||||
ALBION HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RW Other companies in RH12 | ||||||
Previous Names | ||||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MARY LYSIONEK |
||
GREGOIRE CLAUDE ALBERT BATUT |
||
DAVID CAMPBELL |
||
HECTOR GARRIDO ESCOBAR |
||
SUSAN MARY LYSIONEK |
||
TREVOR JAMES NORMAN |
||
MICHAEL IRVING NOTMAN |
||
YOGESH PATEL |
||
KRISTINE POLLOCK |
||
PHILIPPE GEORGE SKEGG |
||
SCOTT ALEXANDER WARDROP |
||
SIMON LLOYD WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID NORMAN BINDING |
Director | ||
WILLIAM TAYLOR |
Director | ||
IAN DAVID SLESSER |
Director | ||
CHRISTOPHER JOHN CONNOR |
Director | ||
ALAIN SIMON |
Director | ||
FRANCOIS JEAN AMOSSE |
Director | ||
PATRICK SULLIOT |
Director | ||
STEVEN CHRISTOPHER ST JOHN |
Director | ||
ROBIN WILLIAM WITHERS |
Company Secretary | ||
DAVID LEE |
Director | ||
MICHAEL RICHARD BETCHLEY |
Director | ||
ROGER JAMES PENNOCK |
Director | ||
RAYMOND VICTOR RAWSON |
Director | ||
JOHN MARTYN RIGBY |
Director | ||
JOHN TROW |
Director | ||
ERIC ROBERT IAN CROSS |
Director | ||
JOHN MICHAEL UPCOTT |
Director | ||
ALAN HENRY NEWLAND |
Director | ||
DIXON JOHN ATKINSON |
Director | ||
SHEILA KATHLEEN ATKINSON |
Director | ||
PETER JOHN NORTON |
Company Secretary | ||
PETER JOHN NORTON |
Director | ||
BARRY JOSEPH TOWNSEND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRING HIGHWAYS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2000-11-24 | Dissolved 2016-01-19 | |
BAR-W AIRPORTS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2000-09-21 | Dissolved 2016-12-06 | |
ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1995-04-21 | Active - Proposal to Strike off | |
LE CROSSING COMPANY LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2002-09-12 | Dissolved 2017-08-15 | |
RINGWAY BABTIE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2003-01-08 | Dissolved 2018-04-17 | |
BEACH COMMUNICATIONS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1962-02-01 | Active | |
EUROVIA AIRPORT SERVICES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1985-12-24 | Active - Proposal to Strike off | |
L C R HIGHWAYS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
EUROVIA ROADSTONE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2000-05-12 | Active | |
RINGWAY INFRASTRUCTURE SERVICES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1992-10-16 | Active | |
ECO-ASPHALT LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1992-10-21 | Active | |
VINCI DB LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2004-08-02 | Active | |
EUROVIA UK LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1994-01-04 | Active | |
POLYBITUMENS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1994-06-02 | Active | |
EUROMARK GB LTD. | Company Secretary | 2007-10-01 | CURRENT | 1994-06-17 | Active - Proposal to Strike off | |
JEAN LEFEBVRE (UK) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1996-02-08 | Active | |
NORTH KENT ROADSTONE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2004-12-11 | Active | |
RINGWAY ROADMARKING LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1988-05-17 | Active - Proposal to Strike off | |
RINGWAY JACOBS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2005-09-28 | Active | |
MAXWELL FINANCIAL SERVICES LIMITED | Company Secretary | 1992-11-02 | CURRENT | 1965-06-28 | Dissolved 2017-03-07 | |
EUROVIA MANAGEMENT LIMITED | Director | 2018-02-13 | CURRENT | 2015-02-02 | Active | |
SWH GROUP LIMITED | Director | 2018-01-23 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
FORTH CROSSINGS LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
RINGWAY ISLAND ROADS LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Active | |
RINGWAY HOUNSLOW HIGHWAYS LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active | |
HIGHWAYS WASTE LIMITED | Director | 2011-08-09 | CURRENT | 1997-06-30 | Dissolved 2018-01-09 | |
SOUTH WEST HIGHWAYS LIMITED | Director | 2011-08-09 | CURRENT | 1995-02-10 | Active | |
BEAR SCOTLAND LIMITED | Director | 2011-08-01 | CURRENT | 2000-04-11 | Active | |
SPRING HIGHWAYS LIMITED | Director | 2011-06-23 | CURRENT | 2000-11-24 | Dissolved 2016-01-19 | |
BAR-W AIRPORTS LIMITED | Director | 2011-06-23 | CURRENT | 2000-09-21 | Dissolved 2016-12-06 | |
ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED | Director | 2011-06-23 | CURRENT | 1995-04-21 | Active - Proposal to Strike off | |
EUROVIA LIMITED | Director | 2011-06-23 | CURRENT | 2009-02-26 | Active | |
RINGWAY BABTIE LIMITED | Director | 2011-06-23 | CURRENT | 2003-01-08 | Dissolved 2018-04-17 | |
BEACH COMMUNICATIONS LIMITED | Director | 2011-06-23 | CURRENT | 1962-02-01 | Active | |
EUROVIA AIRPORT SERVICES LIMITED | Director | 2011-06-23 | CURRENT | 1985-12-24 | Active - Proposal to Strike off | |
L C R HIGHWAYS LIMITED | Director | 2011-06-23 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
EUROVIA ROADSTONE LIMITED | Director | 2011-06-23 | CURRENT | 2000-05-12 | Active | |
RINGWAY INFRASTRUCTURE SERVICES LIMITED | Director | 2011-06-23 | CURRENT | 1992-10-16 | Active | |
ECO-ASPHALT LIMITED | Director | 2011-06-23 | CURRENT | 1992-10-21 | Active | |
T. E. BEACH (CONTRACTORS) LTD | Director | 2011-06-23 | CURRENT | 2008-01-17 | Active | |
RINGWAY GROUP LIMITED | Director | 2011-06-23 | CURRENT | 2009-02-24 | Active | |
POLYBITUMENS LIMITED | Director | 2011-06-23 | CURRENT | 1994-06-02 | Active | |
EUROMARK GB LTD. | Director | 2011-06-23 | CURRENT | 1994-06-17 | Active - Proposal to Strike off | |
JEAN LEFEBVRE (UK) LIMITED | Director | 2011-06-23 | CURRENT | 1996-02-08 | Active | |
EUROVIA SPECIALIST TREATMENTS LIMITED | Director | 2011-06-23 | CURRENT | 2009-02-26 | Active | |
EUROVIA INFRASTRUCTURE LIMITED | Director | 2011-06-23 | CURRENT | 2010-09-27 | Active | |
RINGWAY ROADMARKING LIMITED | Director | 2011-06-23 | CURRENT | 1988-05-17 | Active - Proposal to Strike off | |
RINGWAY HOUNSLOW HIGHWAYS LIMITED | Director | 2017-04-01 | CURRENT | 2012-05-22 | Active | |
RINGWAY ISLAND ROADS LIMITED | Director | 2017-04-01 | CURRENT | 2012-06-18 | Active | |
RINGWAY INFRASTRUCTURE SERVICES LIMITED | Director | 2017-01-01 | CURRENT | 1992-10-16 | Active | |
RINGWAY INFRASTRUCTURE SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1992-10-16 | Active | |
EUROVIA INFRASTRUCTURE LIMITED | Director | 2018-01-01 | CURRENT | 2010-09-27 | Active | |
RINGWAY JACOBS LIMITED | Director | 2018-01-01 | CURRENT | 2005-09-28 | Active | |
VINCI UK FOUNDATION | Director | 2015-07-29 | CURRENT | 2015-06-15 | Active | |
EUROVIA MANAGEMENT LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
SWH GROUP LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
FORTH CROSSINGS LIMITED | Director | 2015-01-19 | CURRENT | 2014-07-11 | Active | |
RINGWAY ISLAND ROADS LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-18 | Active | |
RINGWAY HOUNSLOW HIGHWAYS LIMITED | Director | 2012-06-08 | CURRENT | 2012-05-22 | Active | |
EUROVIA LIMITED | Director | 2011-01-01 | CURRENT | 2009-02-26 | Active | |
RINGWAY GROUP LIMITED | Director | 2011-01-01 | CURRENT | 2009-02-24 | Active | |
JEAN LEFEBVRE (UK) LIMITED | Director | 2011-01-01 | CURRENT | 1996-02-08 | Active | |
EUROVIA SPECIALIST TREATMENTS LIMITED | Director | 2011-01-01 | CURRENT | 2009-02-26 | Active | |
EUROVIA INFRASTRUCTURE LIMITED | Director | 2011-01-01 | CURRENT | 2010-09-27 | Active | |
GREEN AGGREGATES LIMITED | Director | 2011-01-01 | CURRENT | 2010-05-21 | Active | |
T. E. BEACH (CONTRACTORS) LTD | Director | 2009-12-05 | CURRENT | 2008-01-17 | Active | |
EUROMARK GB LTD. | Director | 2008-06-11 | CURRENT | 1994-06-17 | Active - Proposal to Strike off | |
SPRING HIGHWAYS LIMITED | Director | 2007-10-01 | CURRENT | 2000-11-24 | Dissolved 2016-01-19 | |
BAR-W AIRPORTS LIMITED | Director | 2007-10-01 | CURRENT | 2000-09-21 | Dissolved 2016-12-06 | |
ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED | Director | 2007-10-01 | CURRENT | 1995-04-21 | Active - Proposal to Strike off | |
EUROVIA AIRPORT SERVICES LIMITED | Director | 2007-10-01 | CURRENT | 1985-12-24 | Active - Proposal to Strike off | |
L C R HIGHWAYS LIMITED | Director | 2007-10-01 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
EUROVIA ROADSTONE LIMITED | Director | 2007-10-01 | CURRENT | 2000-05-12 | Active | |
POLYBITUMENS LIMITED | Director | 2007-10-01 | CURRENT | 1994-06-02 | Active | |
RINGWAY ROADMARKING LIMITED | Director | 2007-10-01 | CURRENT | 1988-05-17 | Active - Proposal to Strike off | |
BEACH COMMUNICATIONS LIMITED | Director | 2007-08-22 | CURRENT | 1962-02-01 | Active | |
ECO-ASPHALT LIMITED | Director | 2007-08-22 | CURRENT | 1992-10-21 | Active | |
EUROVIA UK LIMITED | Director | 2007-01-31 | CURRENT | 1994-01-04 | Active | |
BEAR SCOTLAND LIMITED | Director | 2007-01-29 | CURRENT | 2000-04-11 | Active | |
RINGWAY BABTIE LIMITED | Director | 2007-01-01 | CURRENT | 2003-01-08 | Dissolved 2018-04-17 | |
LE CROSSING COMPANY LIMITED | Director | 2006-01-01 | CURRENT | 2002-09-12 | Dissolved 2017-08-15 | |
RINGWAY JACOBS LIMITED | Director | 2005-09-28 | CURRENT | 2005-09-28 | Active | |
RINGWAY INFRASTRUCTURE SERVICES LIMITED | Director | 2003-10-01 | CURRENT | 1992-10-16 | Active | |
WIGHT BUILDING MATERIALS LTD | Director | 2013-09-01 | CURRENT | 2013-05-30 | Active | |
EUROMARK GB LTD. | Director | 2013-06-13 | CURRENT | 1994-06-17 | Active - Proposal to Strike off | |
JEAN LEFEBVRE (UK) LIMITED | Director | 2013-06-13 | CURRENT | 1996-02-08 | Active | |
EUROVIA INFRASTRUCTURE LIMITED | Director | 2013-06-13 | CURRENT | 2010-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR ANDREW ROBERT BROWN | ||
DIRECTOR APPOINTED MR WILLIAM RUPERT CURSHAM | ||
DIRECTOR APPOINTED MR PAUL ANDREW COTTAM | ||
DIRECTOR APPOINTED MR JOHN MICHAEL ROBERTS | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR SHELLEY ANNE BENSON | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES | ||
Director's details changed for Mr Xavier Pierre Lansade on 2023-03-31 | ||
DIRECTOR APPOINTED MR XAVIER PIERRE LANSADE | ||
Notification of Vinci Construction Holding Limited as a person with significant control on 2023-01-01 | ||
CESSATION OF EUROVIA UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF EUROVIA UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Vinci Construction Holding Limited as a person with significant control on 2023-01-01 | |
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed eurovia management LIMITED\certificate issued on 16/01/23 | ||
CERTNM | Company name changed eurovia management LIMITED\certificate issued on 16/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
APPOINTMENT TERMINATED, DIRECTOR KRISTINE POLLOCK | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISTINE POLLOCK | |
CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Susan Mary Lysionek on 2022-10-19 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR ZDENEK LANGER | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY LYSIONEK | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZDENEK LANGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL IRVING NOTMAN | |
CH01 | Director's details changed for Susan Mary Lysionek on 2022-03-08 | |
CH01 | Director's details changed for Mr Alexandre Jerome Georges Pajot on 2022-02-22 | |
CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MITESH SOLANKI | |
AP01 | DIRECTOR APPOINTED MR ZDENEK LANGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN FORTIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDRE JEROME GEORGES PAJOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE GAETAN LOUIS FERRER | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR JAMES NORMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SHELLEY ANNE BENSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN FORTIN | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY GOOSEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HECTOR GARRIDO ESCOBAR | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHE FERRER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGOIRE CLAUDE ALBERT BATUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD WILLIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIPPE GEORGE SKEGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN BINDING | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL IRVING NOTMAN | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 5079340 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 5079340 | |
AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR HECTOR GARRIDO ESCOBAR | |
AP01 | DIRECTOR APPOINTED MR YOGESH PATEL | |
AP01 | DIRECTOR APPOINTED MR TREVOR JAMES NORMAN | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 5079340 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SLESSER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD WILLIS / 03/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD WILLIS / 03/10/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOIRE CLAUDE ALBERT BATUT / 21/07/2014 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 5079340 | |
AR01 | 24/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONNOR | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID SLESSER | |
AP01 | DIRECTOR APPOINTED MR SIMON LLOYD WILLIS | |
AR01 | 24/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAIN SIMON | |
AR01 | 24/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 09/01/2012 | |
AP01 | DIRECTOR APPOINTED MR DAVID CAMPBELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AMOSSE | |
AP01 | DIRECTOR APPOINTED MR GREGOIRE CLAUDE ALBERT BATUT | |
SH01 | 25/05/11 STATEMENT OF CAPITAL GBP 5079340 | |
AR01 | 24/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SULLIOT | |
AP01 | DIRECTOR APPOINTED MR CHRIS CONNOR | |
AP01 | DIRECTOR APPOINTED MR ALAIN SIMON | |
RES15 | CHANGE OF NAME 17/06/2010 | |
CERTNM | COMPANY NAME CHANGED RINGWAY MANAGEMENT SERVICES LTD. CERTIFICATE ISSUED ON 01/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ST JOHN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN BINDING / 08/03/2010 | |
AR01 | 24/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JEAN AMOSSE / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY LYSIONEK / 30/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LYSIONEK / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SULLIOT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER ST JOHN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTINE POLLOCK / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SUILLOT / 03/04/2009 | |
288a | DIRECTOR APPOINTED SUSAN MARY LYSIONEK | |
288a | DIRECTOR APPOINTED DAVID NORMAN BINDING | |
288a | DIRECTOR APPOINTED STEVEN CHRISTOPHER ST JOHN | |
288a | DIRECTOR APPOINTED KRISTINE POLLOCK | |
288a | DIRECTOR APPOINTED PATRICK SUILLOT | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/11/08 | |
CERTNM | COMPANY NAME CHANGED RINGWAY LIMITED CERTIFICATE ISSUED ON 28/11/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MISC | SECTION 394 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | QUEDGELEY URBAN VILLAGE LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
NOTICE OF INTENDED DEPOSIT | Satisfied | BERESFORD LEASING LIMITED | |
NOTICE OF INTENDED DEPOSIT OF LAND CERTIFICATE (CHARGE WITHOUT INSTRUMENT) | Satisfied | BERESFORD LEASING LIMITED | |
DEBENTURE | Satisfied | RINGWAY EXECUTIVE PENSION SCHEME. | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
CHATTEL MORTGAGE. | Satisfied | CITY TRUST LIMITED. | |
COUNTER INDEMNITY & CHARGE ON DEPOSIT | Satisfied | LLOYDS BANK PLC | |
ASSIGNABLE DEBENTURE | Satisfied | CITY TRUST LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | CONCORD LEASING LIMITED |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as VINCI CONSTRUCTION MANAGEMENT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44199090 | ||||
61171000 | Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted | |||
82152010 | Sets 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 | |||
82079099 | Tools, 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. | |||
82079099 | Tools, 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. | |||
87089997 | Parts 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) | |||
62063000 | Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests) | |||
63090000 | Worn 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) | |||
69120089 | ||||
87089997 | Parts 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) | |||
73182900 | Non-threaded articles, of iron or steel | |||
73042400 | Casing and tubing, seamless, of a kind used for drilling for oil or gas, of stainless steel | |||
87089997 | Parts 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) | |||
84195000 | Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall) | |||
84195000 | Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall) | |||
73121069 | Stranded 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) | |||
85071020 | Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with liquid electrolyte (excl. spent) | |||
84198998 | Machinery, 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. | |||
84248900 | Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s. | |||
40094200 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings | |||
25171010 | Pebbles and gravel for concrete aggregates, for road metalling or for railway or other ballast, shingle and flint, whether or not heat-treated | |||
73129000 | Plaited bands, slings and the like, of iron or steel (excl. electrically insulated products) | |||
73121020 | Stranded wire, ropes and cables, of stainless steel (excl. electrically insulated products and twisted fencing wire and barbed wire) | |||
25171010 | Pebbles and gravel for concrete aggregates, for road metalling or for railway or other ballast, shingle and flint, whether or not heat-treated | |||
32149000 | Non-refractory surfacing preparations for facades, inside walls, floors, ceilings and the like | |||
84659120 | Circular saws for working wood, cork, bone, hard rubber, hard plastics or similar hard materials (excl. machines for working in the hand) | |||
73142090 | Grill, 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) | |||
73121020 | Stranded wire, ropes and cables, of stainless steel (excl. electrically insulated products and twisted fencing wire and barbed wire) | |||
25171010 | Pebbles and gravel for concrete aggregates, for road metalling or for railway or other ballast, shingle and flint, whether or not heat-treated | |||
25171010 | Pebbles and gravel for concrete aggregates, for road metalling or for railway or other ballast, shingle and flint, whether or not heat-treated | |||
25171010 | Pebbles 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
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. |