AUTOLINK CONCESSIONAIRES (M6) PLC - HEMEL HEMPSTEAD


Company Profile Company Filings

Overview

AUTOLINK CONCESSIONAIRES (M6) PLC is a Public Limited Company from HEMEL HEMPSTEAD and has the status: Active.
AUTOLINK CONCESSIONAIRES (M6) PLC was incorporated 27 years ago on 21/05/1996 and has the registered number: 03201364. The accounts status is FULL and accounts are next due on 30/06/2024.

AUTOLINK CONCESSIONAIRES (M6) PLC - HEMEL HEMPSTEAD

This company is listed in the following categories:
41201 - Construction of commercial buildings
42110 - Construction of roads and motorways

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

EATON COURT
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/05/2023 04/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEVIN JOHN PEARSON Secretary 2013-06-26 CURRENT
MR BENJAMIN CHRISTOPHER JACOB DEAN Nov 1979 British Director 2018-10-01 CURRENT
MR DAVID HONEYMAN Sep 1967 British Director 2018-10-31 CURRENT
MR CHRISTOPHER JAMES Jan 1968 British Director 2018-10-01 CURRENT
MR JOHN LAIDLAW Sep 1957 British Director 2023-08-31 CURRENT
MR ROBERT JOHN WILLIAM WOTHERSPOON Jan 1967 British Director 2008-07-23 CURRENT
MR NEIL SMITH Apr 1947 British Director 2009-02-02 UNTIL 2012-01-16 RESIGNED
RAYMOND EDWARD BRIAN SHINE Jan 1946 British Director 1999-08-31 UNTIL 2000-04-20 RESIGNED
MR MILTON ANTHONY FERNANDES Dec 1961 British Director 2001-03-06 UNTIL 2005-07-07 RESIGNED
MR NICHOLAS JOHN EDWARD CROWTHER Jul 1960 British Director 2005-02-08 UNTIL 2018-10-01 RESIGNED
MICHAEL JOHN COLLARD Aug 1944 British Director 1997-04-16 UNTIL 2007-03-31 RESIGNED
MR EDWARD HILTON CLARKE Feb 1966 British Director 2003-04-08 UNTIL 2012-06-01 RESIGNED
VINCENT WILLIAM CHRISTIE May 1936 British Director 1997-04-29 UNTIL 1999-10-31 RESIGNED
MR DAVID RICHARD BRADBURY Feb 1969 British Director 2015-07-22 UNTIL 2019-04-30 RESIGNED
NICHOLAS GEORGE BOWN Apr 1945 British Director 2001-04-10 UNTIL 2003-04-08 RESIGNED
ANTHONY OLIVER BICKERSTAFF Jun 1964 British Director 2001-07-18 UNTIL 2004-03-29 RESIGNED
WILLIAM JAMES BARR Mar 1939 British Director 1997-04-16 UNTIL 2003-04-08 RESIGNED
MR PAUL ALAN BANNISTER Jul 1959 United Kingdom Director 2000-04-20 UNTIL 2001-07-18 RESIGNED
MR PAUL ALAN BANNISTER Jul 1959 United Kingdom Director 2001-07-18 UNTIL 2004-03-29 RESIGNED
MR PETER RICHARD ALLEYNE BAKER Jun 1947 British Director 1997-04-29 UNTIL 1999-05-28 RESIGNED
MR PETER RICHARD ALLEYNE BAKER Jun 1947 British Director 1999-05-28 UNTIL 1999-08-31 RESIGNED
MR TIMOTHY JOHN KASHEM Jun 1970 British Director 2003-04-08 UNTIL 2005-02-08 RESIGNED
MR JOHN GRAHAM May 1953 British Director 2012-06-01 UNTIL 2018-05-23 RESIGNED
BRIAN WILLIAM HENDRY Jul 1944 British Director 1999-05-28 UNTIL 2000-04-20 RESIGNED
MR ANTONY RICHARD GATES Oct 1967 British Director 2017-12-13 UNTIL 2023-08-31 RESIGNED
DUNCAN JAMES MACDUFF LIDDELL British Secretary 1996-07-25 UNTIL 1997-04-08 RESIGNED
MR MICHAEL JOHN MERCER-DEADMAN Sep 1946 British Director 2003-03-14 UNTIL 2012-03-29 RESIGNED
ROBERT IAN MCBRIDE May 1969 British Secretary 1997-04-08 UNTIL 1997-04-16 RESIGNED
MR MILES COLIN SHELLEY May 1961 British Secretary 1997-04-16 UNTIL 2003-07-24 RESIGNED
MR ROBERT PETER WALKER May 1949 British Secretary 2008-11-06 UNTIL 2013-06-26 RESIGNED
MR ROBERT JOHN WILLIAM WOTHERSPOON Jan 1967 British Secretary 2003-07-24 UNTIL 2008-11-06 RESIGNED
CHARLES MICHAEL MOGG Apr 1945 British Director 2003-02-12 UNTIL 2003-03-14 RESIGNED
DEREK LIMBERT Jun 1940 British Director 1997-04-16 UNTIL 1999-05-28 RESIGNED
MR JOSEPH MARK LINNEY Nov 1958 British Director 2013-03-26 UNTIL 2015-07-22 RESIGNED
MRS MARIA MILAGROS LOPEZ-SIMON Nov 1974 Spanish,British Director 2019-05-01 UNTIL 2019-10-21 RESIGNED
MR WILLIAM ANTHONY LUCAS Sep 1941 British Director 1997-04-16 UNTIL 2003-02-12 RESIGNED
LOGAN MICHAEL MAIR Dec 1968 British Director 1997-04-08 UNTIL 1997-04-16 RESIGNED
ROBERT IAN MCBRIDE May 1969 British Director 1997-04-08 UNTIL 1997-04-16 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-05-21 UNTIL 1996-07-25 RESIGNED
DAVID ANTONY METTER Aug 1952 British Director 1997-05-08 UNTIL 2003-06-26 RESIGNED
MR ANDREW STEPHEN PEARSON Jun 1964 British Director 2012-03-29 UNTIL 2013-03-26 RESIGNED
MR JAMES GRAEME NEILL Sep 1966 British Director 2012-04-16 UNTIL 2017-12-13 RESIGNED
MR ANDREW LATHAM NELSON Apr 1959 British Director 2003-02-12 UNTIL 2003-03-14 RESIGNED
MR ANDREW LATHAM NELSON Apr 1959 British Director 2001-05-30 UNTIL 2003-02-12 RESIGNED
SIMON HENNIKER INGALL Jun 1939 British Director 1997-04-29 UNTIL 2001-04-10 RESIGNED
JAMES HILL PERRY Apr 1963 British Director 1996-07-25 UNTIL 1997-04-08 RESIGNED
MR DEREK POTTS Oct 1958 British Director 2003-03-14 UNTIL 2009-02-02 RESIGNED
MR MILES COLIN SHELLEY May 1961 British Director 2017-06-15 UNTIL 2018-10-31 RESIGNED
MR MILES COLIN SHELLEY May 1961 British Director 2006-01-01 UNTIL 2012-04-16 RESIGNED
MR MILES COLIN SHELLEY May 1961 British Director 1999-11-01 UNTIL 2004-08-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Autolink Holdings (M6) Limited 2016-04-06 Hemel Hempstead   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E C REALISATIONS LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 4521 - Gen construction & civil engineer
EDEN SURFACING LIMITED Active ACCOUNTS TYPE NOT AVA 4523 - Construction roads, airfields etc.
AMEY DATEL LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 62020 - Information technology consultancy activities
BROOKHOUSE NORTHERN LIMITED SALE Active SMALL 68100 - Buying and selling of own real estate
AMEY CONSTRUCTION LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
AMEY BUILDING LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
AMEY RAILWAYS HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
AMEY IT SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities
AMEY TRAMLINK LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
COMAX HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
AMEY FACILITIES PARTNERS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ARGON VENTURES LIMITED LONDON Dissolved... DORMANT 41201 - Construction of commercial buildings
AMEY GROUP SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
AMEY TECHNOLOGY SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
AUTOLINK HOLDINGS (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 70100 - Activities of head offices
AUTOLINK CONCESSIONAIRES (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 42110 - Construction of roads and motorways
AMEY LUL 2 LIMITED LONDON UNITED KINGDOM Active FULL 49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
AMEY TUBE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BANKSIDE ELECTRICAL CONTRACTORS LIMITED HEMEL HEMPSTEAD Active DORMANT 43210 - Electrical installation
ADL VENTURES LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
AUTOLINK HOLDINGS (M6) LTD HEMEL HEMPSTEAD Active GROUP 42110 - Construction of roads and motorways
AUTOLINK HOLDINGS (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 70100 - Activities of head offices
AUTOLINK CONCESSIONAIRES (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 42110 - Construction of roads and motorways
ANGHARAD REES LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active MICRO ENTITY 32120 - Manufacture of jewellery and related articles
INNAGREEN LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 66300 - Fund management activities
INNAGREEN MANAGEMENT LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 66300 - Fund management activities
INNAGREEN INVESTMENTS LLP HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT None Supplied