MOUNT ANVIL HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
MOUNT ANVIL HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
MOUNT ANVIL HOLDINGS LIMITED was incorporated 27 years ago on 10/07/1996 and has the registered number: 03222988. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MOUNT ANVIL HOLDINGS LIMITED was incorporated 27 years ago on 10/07/1996 and has the registered number: 03222988. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MOUNT ANVIL HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
140 ALDERSGATE STREET
LONDON
EC1A 4HY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/07/2023 | 24/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALASTAIR THOMSON AGNEW | Secretary | 2023-08-24 | CURRENT | ||
MR LUKE TAYLOR | Apr 1981 | Australian | Director | 2023-08-24 | CURRENT |
MR JAMES EDWARD ROY OWEN | Jun 1986 | British | Director | 2023-08-24 | CURRENT |
MR DARRAGH RICHARD JOSEPH HURLEY | Jun 1987 | Irish | Director | 2018-03-21 | CURRENT |
MR JONATHAN RICHARD HALL | Feb 1973 | British | Director | 2023-08-24 | CURRENT |
MARCUS STEPHEN BATE | Jan 1980 | British | Director | 2023-08-24 | CURRENT |
MR ALASTAIR THOMSON AGNEW | Aug 1986 | British | Director | 2022-11-14 | CURRENT |
MR PETER ROBERT BURSLEM | May 1965 | British | Director | 2014-06-06 UNTIL 2018-03-21 | RESIGNED |
MR RICHARD UPTON | Jul 1967 | British | Director | 1997-08-25 UNTIL 2002-09-26 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1996-07-10 UNTIL 1996-07-10 | RESIGNED | |
MR ANDREW DAVID BRINDLE | Aug 1974 | Secretary | 2008-05-21 UNTIL 2013-08-05 | RESIGNED | |
MR MICHAEL JAMES SMITH | Secretary | 2006-04-14 UNTIL 2007-08-10 | RESIGNED | ||
MARK CHARLES GREGORY | Dec 1969 | Secretary | 2004-03-17 UNTIL 2005-03-24 | RESIGNED | |
MR EWAN THOMAS ANDERSON | Secretary | 2016-05-19 UNTIL 2023-08-24 | RESIGNED | ||
MILAN GRUBNIC | May 1963 | British | Secretary | 2005-03-24 UNTIL 2006-04-14 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1996-07-10 UNTIL 1996-07-10 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1996-07-10 UNTIL 1996-07-10 | RESIGNED | ||
ROISIN JOAN COOK | Secretary | 2003-07-11 UNTIL 2004-01-02 | RESIGNED | ||
RODERICK ROY MACGILLIVRAY | Feb 1950 | South African | Director | 1997-09-29 UNTIL 1999-04-30 | RESIGNED |
MR RODERICK ROY MACGILLIVRAY | Feb 1950 | British | Director | 2004-10-13 UNTIL 2006-03-31 | RESIGNED |
CORNELIUS KILLIAN HURLEY | Apr 1958 | Irish | Director | 1996-07-10 UNTIL 2018-03-21 | RESIGNED |
MR GARY JOHN FITZPATRICK | Apr 1957 | British | Director | 2002-09-26 UNTIL 2004-10-13 | RESIGNED |
MR DAVID JOHN CHARLES CLARK | Dec 1968 | British | Director | 2010-10-01 UNTIL 2014-06-06 | RESIGNED |
MR EWAN THOMAS ANDERSON | Aug 1966 | British | Director | 2018-03-21 UNTIL 2023-08-24 | RESIGNED |
MR BARRY JOHN BENNETT | Sep 1951 | Irish | Director | 1996-07-10 UNTIL 2002-09-26 | RESIGNED |
STEPHEN PAUL HAINES | Aug 1964 | Secretary | 2007-08-10 UNTIL 2008-05-21 | RESIGNED | |
CORNELIUS KILLIAN HURLEY | Apr 1958 | Irish | Secretary | 1996-07-10 UNTIL 2001-06-27 | RESIGNED |
PHILIP MARTIN STEVENS | Jul 1964 | British | Secretary | 2001-06-27 UNTIL 2003-07-10 | RESIGNED |
PHILIP ANDREW YORK | Secretary | 2004-01-02 UNTIL 2004-03-17 | RESIGNED | ||
MR ALAN STUART DUNCAN | Secretary | 2013-08-05 UNTIL 2016-05-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mount Anvil New Holdings Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |