• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Core Highways (projects) Limited Trading AS Core Highways Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Newport
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Core Highways (projects) Limited Trading AS Core Highways
  • Address
    ******************
  • SIC Codes
    43999
  • SIC Description
    Other specialised construction activities n.e.c.
  • Company Number
    01664145
  • Listing UID
    57555
Google Advert
Location
  • 14 Broad Quay Rd, Felnex Industrial Estate, Newport NP19 4PN, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.567018
  • Longitude
    -2.977334
  • Easting
    332356.0
  • Northing
    185802.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU299321
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, July 15, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CONSULTANCY EXPRESS (UK) LIMITED
    Appointed On: April 24, 2020
    Occupation: N/A
    Role: corporate-secretary
    Address: 58, The Terrace, Torquay, TQ1 1DE, England
    DIX, James Scott
    Appointed On: January 22, 2025
    Occupation: N/A
    Role: director
    Address: Unit A, Ground Floor, Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England
    EAST, Daniel James
    Appointed On: September 22, 2025
    Occupation: N/A
    Role: director
    Address: Unit A, Ground Floor, Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England
    LEWIS, Ifan Prys
    Appointed On: June 17, 2015
    Occupation: N/A
    Role: director
    Address: Unit A, Ground Floor, Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England
    PAVEY, Jason Edward
    Appointed On: August 2, 2024
    Occupation: N/A
    Role: director
    Address: Unit A, Ground Floor, Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England
    SMYTH, Alastair
    Appointed On: September 22, 2025
    Occupation: N/A
    Role: director
    Address: Unit A, Ground Floor, Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England
    WHITE, Simon James
    Appointed On: October 20, 2022
    Occupation: N/A
    Role: director
    Address: Unit A, Ground Floor, Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England
    CHARLES, Glyn
    Appointed On: May 31, 1995
    Occupation: N/A
    Role: secretary
    Address: Ty Gwyn, Ton Kenfig, Bridgend, Mid Glamorgan, CF33 4PT
    Resigned On: July 31, 1995
    EVANS, Tracey Dawn
    Appointed On: February 24, 2015
    Occupation: N/A
    Role: secretary
    Address: Forest House, Broad Quay Road Felnex, Industrial Estate Newport, NP19 4PN
    Resigned On: February 18, 2020
    HARRY, Stephen Colin
    Appointed On: July 31, 1995
    Occupation: N/A
    Role: secretary
    Address: 18 Pembroke Close, Blackwood, Gwent, NP12 1JL
    Resigned On: February 26, 2003
    MURRAY, Theresa Louise
    Appointed On: October 22, 2007
    Occupation: N/A
    Role: secretary
    Address: 105, Great Oaks Park, Rogerstone, Newport, NP10 9DY, Wales
    Resigned On: April 30, 2014
    PETERSON, Glyn Reginald
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Hendrew House, Llandevaud, Newport, Gwent, NP6 2AB
    Resigned On: May 31, 1995
    SEXTON, Rose Marie
    Appointed On: February 26, 2003
    Occupation: N/A
    Role: secretary
    Address: 6 Braid Court, Lawford Road Chiswick, London, W4 3HS
    Resigned On: October 22, 2007
    THOMAS, Anna Elise
    Appointed On: April 30, 2014
    Occupation: N/A
    Role: secretary
    Address: Forest House, Broad Quay Road Felnex, Industrial Estate Newport, NP19 4PN
    Resigned On: February 6, 2015
    ALLEN, Kevin
    Appointed On: March 26, 2003
    Occupation: N/A
    Role: director
    Address: 33 Green Street, Chorleywood, Hertfordshire, WD3 5QS
    Resigned On: August 11, 2010
    CHARLES, Glyn
    Appointed On: May 31, 1995
    Occupation: N/A
    Role: director
    Address: Ty Gwyn, Ton Kenfig, Bridgend, Mid Glamorgan, CF33 4PT
    Resigned On: March 4, 1997
    COPPOCK, Richard John
    Appointed On: July 29, 2011
    Occupation: N/A
    Role: director
    Address: Forest House, Broad Quay Road Felnex, Industrial Estate Newport, NP19 4PN
    Resigned On: February 18, 2020
    HARTMAN, Michael Henry
    Appointed On: February 18, 2020
    Occupation: N/A
    Role: director
    Address: Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England
    Resigned On: September 1, 2022
    KENNEDY, Michael Patrick
    Appointed On: September 1, 2022
    Occupation: N/A
    Role: director
    Address: Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England
    Resigned On: October 6, 2023
    LANE, Adam Edward
    Appointed On: June 27, 2014
    Occupation: N/A
    Role: director
    Address: Forest House, Broad Quay Road Felnex, Industrial Estate Newport, NP19 4PN
    Resigned On: July 29, 2016
    MARTIN, Ian Paul
    Appointed On: June 24, 2002
    Occupation: N/A
    Role: director
    Address: 8 Sheen Gate Gardens, East Sheen, London, SW14 7NY
    Resigned On: August 11, 2010
    MATTHEWS, Katrina Yasmin
    Appointed On: September 2, 2004
    Occupation: N/A
    Role: director
    Address: 16 Badgers Meadow, Ponthir, Newport, Gwent, NP18 1HG
    Resigned On: February 22, 2007
    MCLAREN, Ian
    Appointed On: October 2, 2023
    Occupation: N/A
    Role: director
    Address: Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England
    Resigned On: January 22, 2025
    PETERSON, Glyn Reginald
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Hendrew House, Llandevaud, Newport, Gwent, NP6 2AB
    Resigned On: May 31, 1995
    PETERSON, Howard Robert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Walnut Tree Cottage, Trostry, Usk, Gwent, NP5 1LA
    Resigned On: May 31, 1995
    POWELL, Christopher Charles
    Appointed On: June 24, 2002
    Occupation: N/A
    Role: director
    Address: Woodside Court, Cranham, Gloucester, Gloucestershire, GL4 8HB
    Resigned On: August 11, 2010
    SELBY, Philip William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 19 Grove Park Drive, Newport, Gwent, NP9 6YE
    Resigned On: December 24, 1992
    STEWART, Elizabeth Ann Kathleen, Ms.
    Appointed On: February 1, 2022
    Occupation: N/A
    Role: director
    Address: Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England
    Resigned On: October 7, 2025
    SWEET-WILLIAMS, Belinda
    Appointed On: November 1, 2013
    Occupation: N/A
    Role: director
    Address: Unit 1, 22 Aspen Way, Paignton, Devon, TQ4 7QR, England
    Resigned On: September 14, 2021
    WILLIAMS, Andrew Ross
    Appointed On: May 31, 1995
    Occupation: N/A
    Role: director
    Address: Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England
    Resigned On: October 14, 2022
    WILLIAMS, David Jonathon
    Appointed On: September 10, 2010
    Occupation: N/A
    Role: director
    Address: Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England
    Resigned On: March 18, 2022
    WILLIAMS, Michael John
    Appointed On: May 31, 1995
    Occupation: N/A
    Role: director
    Address: 59a Caswell Road, Caswell, Swansea, West Glamorgan, SA3 4RH
    Resigned On: June 13, 2002
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    April 30, 2025
    Period End On
    April 30, 2025
    Period Start On
    May 1, 2024
    Type
    group
    Next Accounts
    Due On
    January 31, 2027
    Overdue
    No
    Period End On
    April 30, 2026
    Period Start On
    May 1, 2025
    Next Due
    January 31, 2027
    Next Made Up To
    April 30, 2026
    Overdue
    No
    Company Name
    CORE HIGHWAYS HOLDINGS LIMITED
    Company Number
    01664145
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 29, 2025
    Next Due
    October 13, 2026
    Next Made Up To
    September 29, 2026
    Overdue
    No
    Date Of Creation
    September 15, 1982
    ETag
    d058911b737e0ae01ab869697504a5f5e1d4ef30
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 31, 2015
    Previous Company Names
    Ceased On
    March 17, 2026
    Effective From
    January 10, 2024
    Name
    CORE HIGHWAYS (PROJECTS) LIMITED
    Ceased On
    January 10, 2024
    Effective From
    April 7, 2011
    Name
    FOREST TRAFFIC SERVICES LIMITED
    Ceased On
    April 7, 2011
    Effective From
    April 7, 1989
    Name
    FOREST TRAFFIC SIGNALS LIMITED
    Ceased On
    April 7, 1989
    Effective From
    January 24, 1989
    Name
    F.T.S. PLANT LIMITED
    Ceased On
    January 24, 1989
    Effective From
    September 15, 1982
    Name
    FOREST TRAFFIC SIGNALS LIMITED
    Registered Office Address
    Address Line 1
    Unit A, Ground Floor, Moorgate House
    Address Line 2
    201 Silbury Boulevard
    country
    England
    Locality
    Milton Keynes
    Post Code
    MK9 1LZ
    Type
    ltd

    You May Also Be Interested In

    Oswaldtwistle Glass LTD Verified listing

    • 158, Union Road, Accrington, BB5 3DR
    • Hyndburn
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    J.A Gardens Limited Verified listing

    • 37, Colne Road, London, N21 2JJ
    • Enfield
    • Other specialised construction activities n.e.c., Activities of agricultural holding companies
    • Carrier, Broker, Dealer

    Energy Metering Technology LTD Verified listing

    • 57, Energy Metering Technology LTD, High Street, Burnham, SL1 7JX
    • Buckinghamshire
    • Other specialised construction activities n.e.c., Computer facilities management activities, Other information technology service activities, Data processing, hosting and related activities
    • Carrier, Broker, Dealer

    Prime Render Solutions LTD Verified listing

    • 48-52 Penny Lane, Mossley Hill, Liverpool, L18 1DG
    • Liverpool
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Multi-skills Construction Services Limited Trading AS C & M Plant Hire Verified listing

    • C M Plant, London Road, Farningham, Dartford, DA4 0JW
    • Sevenoaks
    • Other building completion and finishing, Other specialised construction activities n.e.c., Renting and leasing of construction and civil engineering machinery and equipment
    • Carrier, Dealer

    Beaumont Traffic Management LTD Verified listing

    • Benavon, The Slough, Studley, B80 7EN
    • Stratford-on-Avon
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link