CONNECT A30/A35 HOLDINGS LIMITED

17 officers / 11 resignations

KAVANAGH, Francesca

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1985
Appointed on
1 October 2024
Nationality
British
Occupation
Director

BOND, Josh Callum

Correspondence address
Infrastructure Managers Ltd Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EE
Role ACTIVE
director
Date of birth
May 1991
Appointed on
25 March 2024
Nationality
British
Occupation
Manager

SCOTT, Jack Anthony

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1992
Appointed on
4 January 2023
Resigned on
4 September 2023
Nationality
British
Occupation
Director

RUTHERFORD, Tracy

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
8 April 2022

Average house price in the postcode NE12 8BU £9,205,000

SHUTT, Sarah

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
30 September 2021
Resigned on
8 April 2022

Average house price in the postcode NE12 8BU £9,205,000

ROBINSON, Anthony

Correspondence address
6th Floor 350 Euston Road, Regents Place London, United Kingdom, NW1 3AX
Role ACTIVE
secretary
Appointed on
1 July 2021
Resigned on
23 September 2021

Average house price in the postcode NW1 3AX £1,320,000

MUGHAL, Amir Mohammed

Correspondence address
Focus Point 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
7 May 2020
Nationality
British
Occupation
Director

RAHUF, Kashif

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
25 June 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Director

CUNNINGHAM, Thomas Samuel

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
26 September 2016
Nationality
British
Occupation
Operations Manager

MCCARTHY, Patrick

Correspondence address
350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX
Role ACTIVE
secretary
Appointed on
24 March 2015
Resigned on
30 June 2021

Average house price in the postcode NW1 3AX £1,320,000

MAGEEAN, MARK PHILIP

Correspondence address
CONNECT ROADS LTD BRAMHAM MAINTENANCE COMPOUND, SPEN COMMON LANE, TADCASTER, UNITED KINGDOM, LS24 9NS
Role ACTIVE
Director
Date of birth
November 1973
Appointed on
24 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

DEAN, ANDREW

Correspondence address
350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
24 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

FALERO, LOUIS JAVIER

Correspondence address
10 SOUTH COLONNADE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 4PU
Role ACTIVE
Director
Date of birth
February 1977
Appointed on
25 June 2014
Nationality
BRITISH
Occupation
FUND MANAGER

WALKER, Brian Roland

Correspondence address
350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX
Role ACTIVE
director
Date of birth
September 1955
Appointed on
25 November 2013
Resigned on
23 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

D'ALONZO, FABIO

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, ENGLAND, NW1 3AX
Role ACTIVE
Director
Date of birth
December 1976
Appointed on
4 November 2013
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

JONES, SION LAURENCE

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, ENGLAND, NW1 3AX
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
4 November 2013
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

BOWLER, DAVID WILLIAM

Correspondence address
350 EUSTON ROAD, REGENTS PLACE, LONDON, ENGLAND, NW1 3AX
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
13 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 3AX £1,320,000


DEAN, ANDREW

Correspondence address
350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
23 September 2014
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

WYNNE-SIMMONS, BEN

Correspondence address
3I PLC, 16 PALACE STREET, LONDON, ENGLAND, ENGLAND, SW1E 5JD
Role RESIGNED
Director
Date of birth
August 1981
Appointed on
26 March 2014
Resigned on
25 June 2014
Nationality
BRITISH
Occupation
FINANCE MANAGER

WALKER, BRIAN ROLAND

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
25 November 2013
Resigned on
23 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

MARSHALL, NIGEL JOHN

Correspondence address
350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Secretary
Appointed on
13 June 2011
Resigned on
24 March 2015
Nationality
BRITISH

Average house price in the postcode NW1 3AX £1,320,000

MATTHEWS, ANDREW

Correspondence address
350 EUSTON ROAD, REGENTS PLACE, LONDON, ENGLAND, NW1 3AX
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
13 June 2011
Resigned on
26 March 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 3AX £1,320,000

BEAUCHAMP, ANDY CLIVE

Correspondence address
350 EUSTON ROAD, REGENTS PLACE, LONDON, ENGLAND, NW1 3AX
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
13 June 2011
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 3AX £1,320,000

WALKER, Brian Roland

Correspondence address
350 Euston Road, Regents Place, London, England, NW1 3AX
Role RESIGNED
director
Date of birth
September 1955
Appointed on
13 June 2011
Resigned on
7 November 2013
Nationality
British
Occupation
None

Average house price in the postcode NW1 3AX £1,320,000

D.W. COMPANY SERVICES LIMITED

Correspondence address
4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, UNITED KINGDOM, EH1 2EN
Role RESIGNED
Director
Appointed on
24 March 2011
Resigned on
13 June 2011
Nationality
NATIONALITY UNKNOWN

D.W. COMPANY SERVICES LIMITED

Correspondence address
4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, UNITED KINGDOM, EH1 2EN
Role RESIGNED
Secretary
Appointed on
24 March 2011
Resigned on
13 June 2011
Nationality
NATIONALITY UNKNOWN

D.W. DIRECTOR 1 LIMITED

Correspondence address
4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, UNITED KINGDOM, EH1 2EN
Role RESIGNED
Director
Appointed on
24 March 2011
Resigned on
13 June 2011
Nationality
NATIONALITY UNKNOWN

ROSE, KENNETH CHARLES

Correspondence address
DUNDAS & WILSON CS LLP SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, UNITED KINGDOM, EH1 2EN
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
24 March 2011
Resigned on
13 June 2011
Nationality
BRITISH
Occupation
NONE

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company