CONNECT ROADS DERBY LIMITED

5 officers / 13 resignations

MCENANEY, Simon

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
1 May 2025

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

RUTHERFORD, Tracy

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
4 April 2022
Resigned on
1 May 2025

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

BROOK, Melissa

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
21 October 2019
Resigned on
4 April 2022

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

GOPAUL, Deenesh

Correspondence address
Focus Point 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB
Role ACTIVE
director
Date of birth
December 1973
Appointed on
14 June 2017
Nationality
British
Occupation
Director

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
17 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

HOWARTH, SHAYNE

Correspondence address
350 EUSTON RD, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Secretary
Appointed on
19 December 2018
Resigned on
21 October 2019
Nationality
NATIONALITY UNKNOWN

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

BROOK, MELISSA

Correspondence address
AMBER COURT WILLIAM ARMSTRONG DRIVE, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, ENGLAND, ENGLAND, NE4 7YQ
Role RESIGNED
Secretary
Appointed on
14 June 2017
Resigned on
19 December 2018
Nationality
NATIONALITY UNKNOWN

DEAN, ANDREW

Correspondence address
6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
17 March 2015
Resigned on
14 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

WILLIAMS, CLAYRE SHONA

Correspondence address
6TH FLOOR 350 EUSTON ROAD REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Secretary
Appointed on
17 December 2014
Resigned on
14 June 2017
Nationality
NATIONALITY UNKNOWN

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

HUETSON, ANDREW DAVID

Correspondence address
CONNECT ROADS LTD BRAMHAM MAINTENANCE COMPOUND, SPEN COMMON LANE, TADCASTER, UNITED KINGDOM, LS24 9NS
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
18 September 2014
Resigned on
17 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

WILKIE-SMITH, KATIE JOANNA

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, ENGLAND, NW1 3AX
Role RESIGNED
Secretary
Appointed on
27 October 2011
Resigned on
17 December 2014
Nationality
NATIONALITY UNKNOWN

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

MCCARTHY, PATRICK JOSEPH

Correspondence address
6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Secretary
Appointed on
23 October 2009
Resigned on
27 October 2011
Nationality
BRITISH

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

WALKER, Brian Roland

Correspondence address
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX
Role RESIGNED
director
Date of birth
September 1955
Appointed on
10 May 2007
Resigned on
18 September 2014
Nationality
British
Occupation
Quantity Surveyor

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

BEAUCHAMP, ANDREW

Correspondence address
6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
29 June 2006
Resigned on
17 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPENCER, CHRISTOPHER LORAINE

Correspondence address
143 SHOOTERS HILL ROAD, BLACKHEATH, LONDON, SE3 8UQ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
29 June 2006
Resigned on
10 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 8UQ £809,000

TM COMPANY SERVICES LIMITED

Correspondence address
EDINBURGH QUAY, 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH3 9AG
Role RESIGNED
Director
Appointed on
15 May 2006
Resigned on
29 June 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

TM COMPANY SERVICES LIMITED

Correspondence address
EDINBURGH QUAY, 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH3 9AG
Role RESIGNED
Secretary
Appointed on
15 May 2006
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
CORPORATE BODY

REYNARD NOMINEES LIMITED

Correspondence address
EDINBURGH QUAY, 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH3 9AG
Role RESIGNED
Director
Date of birth
October 1990
Appointed on
15 May 2006
Resigned on
29 June 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

More Company Information