ANDUFF HOLDINGS LIMITED - BUCKINGHAMSHIRE
Company Profile | Company Filings |
Overview
ANDUFF HOLDINGS LIMITED is a Private Limited Company from BUCKINGHAMSHIRE and has the status: Active.
ANDUFF HOLDINGS LIMITED was incorporated 53 years ago on 30/04/1970 and has the registered number: 00978466. The accounts status is FULL and accounts are next due on 31/12/2023.
ANDUFF HOLDINGS LIMITED was incorporated 53 years ago on 30/04/1970 and has the registered number: 00978466. The accounts status is FULL and accounts are next due on 31/12/2023.
ANDUFF HOLDINGS LIMITED - BUCKINGHAMSHIRE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
35-37 AMERSHAM HILL
BUCKINGHAMSHIRE
HP13 6NU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/04/2023 | 13/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DERK-JAN WILLEM VAN DER VEEN | Jan 1986 | Dutch | Director | 2022-10-28 | CURRENT |
TRACY ANN GEHLAN | Apr 1968 | British | Director | 2021-05-13 | CURRENT |
MR ADAM GERRARD GREEN | Jan 1973 | British | Director | 2022-01-25 | CURRENT |
MARY ANTOINETTE LYNSKEY | Jun 1964 | Director | 1999-10-01 UNTIL 2001-01-29 | RESIGNED | |
JAMES EDWARD BOWLEY | Mar 1973 | British | Secretary | 2006-12-01 UNTIL 2010-09-03 | RESIGNED |
PAUL JOHN SMITH | Jan 1966 | Director | 2001-01-29 UNTIL 2006-12-01 | RESIGNED | |
ALEXANDER CHARLES THOMAS WRIOTHESLEY RUSSELL | Jun 1950 | British | Director | RESIGNED | |
JEAN-NICOLAS VASSILOPOULOS | Sep 1943 | Greek | Director | RESIGNED | |
MARGARET ELIZABETH RAILTON | Feb 1929 | British | Director | RESIGNED | |
ANDREW SCOTT RAILTON | Aug 1920 | British | Director | RESIGNED | |
MR TERENCE WILLIAM POTTER | Nov 1949 | British | Director | RESIGNED | |
FRANCOIS MARCEL ORDINAIRE | Oct 1938 | French | Director | RESIGNED | |
PAUL JOHN SMITH | Jan 1966 | Secretary | 2001-01-29 UNTIL 2006-12-01 | RESIGNED | |
MR TIMOTHY JOHN RICHARDS | Jun 1956 | British | Director | 2010-07-20 UNTIL 2015-05-31 | RESIGNED |
MR TERENCE WILLIAM POTTER | Nov 1949 | British | Secretary | RESIGNED | |
MR PETER DUNTHORNE | Secretary | 2010-11-01 UNTIL 2015-12-23 | RESIGNED | ||
MR JONATHAN ROBERT WHITE | May 1982 | British | Director | 2015-11-09 UNTIL 2018-07-16 | RESIGNED |
MR TIM NEIL WALTON | Jul 1973 | British | Director | 2010-03-01 UNTIL 2021-04-30 | RESIGNED |
PAUL ANNIK WEILLER | Jul 1933 | French | Director | RESIGNED | |
MR STEPHEN WILLIAM MILES | Jan 1958 | British | Director | 2000-12-08 UNTIL 2017-12-31 | RESIGNED |
MR JEAN JACQUEMETTON | Jan 1964 | American | Director | 2019-09-09 UNTIL 2021-06-29 | RESIGNED |
MR NIGEL PATRICK JOHNSON | Feb 1953 | British | Director | 1995-01-01 UNTIL 1996-07-31 | RESIGNED |
MR NIGEL PATRICK JOHNSON | Feb 1953 | British | Director | 1997-01-01 UNTIL 2002-05-07 | RESIGNED |
MR NAZIM ILYAS | Mar 1982 | British | Director | 2018-07-16 UNTIL 2022-10-28 | RESIGNED |
PETER GRAHAM | Apr 1968 | British | Director | 2006-12-01 UNTIL 2009-06-22 | RESIGNED |
MR CHRISTOPHER JOHN EDWARDS | Jan 1960 | British | Director | 1999-10-01 UNTIL 2000-07-21 | RESIGNED |
MR PETER DUNTHORNE | Sep 1965 | British | Director | 2010-11-01 UNTIL 2015-12-23 | RESIGNED |
CHARLES GILMOUR DREW | Mar 1953 | British | Director | 1999-10-01 UNTIL 2000-09-22 | RESIGNED |
MR PETER JAMES DAVIES | Dec 1978 | British | Director | 2018-01-01 UNTIL 2019-07-12 | RESIGNED |
JAMES EDWARD BOWLEY | Mar 1973 | British | Director | 2006-12-01 UNTIL 2010-09-03 | RESIGNED |
JONATHAN SAMUEL BOOTH | Nov 1961 | British | Director | 2000-12-08 UNTIL 2006-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Tim Neil Walton | 2016-04-06 - 2016-04-06 | 7/1973 | Significant influence or control | |
Imo Car Wash Group Ltd | 2016-04-06 | High Wycombe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |