CONNECT ROADS NORTHAMPTONSHIRE INTERMEDIATE LIMITED

13 officers / 12 resignations

HAMES, Jo

Correspondence address
Evening Hill Nightingale Road, Ash, Aldershot, United Kingdom, GU12 6DD
Role ACTIVE
director
Date of birth
February 1974
Appointed on
23 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode GU12 6DD £604,000

URWIN, Steven

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

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

MCENANEY, Simon

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
18 December 2024
Resigned on
1 May 2025

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

RAVI KUMAR, Balasingham

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 October 2024
Resigned on
23 May 2025
Nationality
British
Occupation
Director

BROOK, Melissa

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
9 August 2024
Resigned on
18 December 2024

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

IBRAHIM, Saiema

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
1 May 2024
Resigned on
9 August 2024

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

HEWITT, Christopher

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
27 March 2023
Resigned on
1 May 2024

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

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
17 March 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Director

JANKOWSKI, Mark

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
16 March 2021
Resigned on
27 March 2023

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

WORTHY, Stephen Douglas

Correspondence address
Focus Point 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
30 September 2019
Nationality
British
Occupation
Secretary

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
31 May 2019
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
16 December 2016
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

BLANCHARD, David Graham

Correspondence address
350 Euston Road, Regent's Place, London, NW1 3AX
Role RESIGNED
director
Date of birth
November 1967
Appointed on
14 June 2017
Resigned on
30 September 2019
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 RESIGNED
Director
Date of birth
December 1976
Appointed on
16 December 2016
Resigned on
31 May 2019
Nationality
ITALIAN
Occupation
DIRECTOR

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

DEAN, ANDREW

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
27 March 2015
Resigned on
21 March 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

Correspondence address
350 EUSTON ROAD, REGENTS PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Secretary
Appointed on
15 October 2010
Resigned on
27 October 2011
Nationality
BRITISH

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

WALKER, Brian Roland

Correspondence address
350 Euston Road, Regents Place, London, United Kingdom, NW1 3AX
Role RESIGNED
director
Date of birth
September 1955
Appointed on
15 October 2010
Resigned on
18 September 2014
Nationality
British
Occupation
None

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

BEAUCHAMP, ANDREW CLIVE

Correspondence address
350 EUSTON ROAD, REGENTS PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
15 October 2010
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
ENGINEER

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

APPUHAMY, ION FRANCIS

Correspondence address
350 EUSTON ROAD, REGENTS PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
15 October 2010
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

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

TM COMPANY SERVICES LIMITED

Correspondence address
EDINBURGH QUAY 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH3 9AG
Role RESIGNED
Director
Appointed on
10 September 2010
Resigned on
15 October 2010
Nationality
BRITISH

SIEVWRIGHT, NIGEL

Correspondence address
EDINBURGH QUAY 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH3 9AG
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
10 September 2010
Resigned on
15 October 2010
Nationality
BRITISH
Occupation
SOLICITOR

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