ALLIANCE & LEICESTER LIMITED - LEICESTER


Company Profile Company Filings

Overview

ALLIANCE & LEICESTER LIMITED is a Private Limited Company from LEICESTER and has the status: Active.
ALLIANCE & LEICESTER LIMITED was incorporated 27 years ago on 10/10/1996 and has the registered number: 03263713. The accounts status is DORMANT and accounts are next due on 30/09/2024.

ALLIANCE & LEICESTER LIMITED - LEICESTER

This company is listed in the following categories:
99999 - Dormant Company

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

CARLTON PARK
LEICESTER
LE19 0AL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SANTANDER SECRETARIAT SERVICES LIMITED Corporate Secretary 2013-11-06 CURRENT
MRS ROSAMUND MARTHA RULE Jul 1981 British Director 2022-09-30 CURRENT
MR MATTHEW JOHN RICHARDSON Nov 1962 British Director 2023-08-08 CURRENT
MICHELLE ANNE HILL Aug 1977 British Director 2015-05-15 UNTIL 2016-02-18 RESIGNED
JOSE MARIA NUS Dec 1950 Spanish Director 2011-03-17 UNTIL 2013-11-06 RESIGNED
ANTONIO MOTA DE SOUSA HORTA-OSORIO Jan 1964 Portuguese Director 2008-10-13 UNTIL 2010-12-01 RESIGNED
MRS RACHEL JANE MORRISON Jan 1968 British Director 2016-03-14 UNTIL 2021-12-31 RESIGNED
ROBERT MICHAEL MCTIGHE Oct 1953 British Director 2000-06-01 UNTIL 2008-10-13 RESIGNED
MR PETER DENIS MCNAMARA Jan 1951 British Director 2000-06-01 UNTIL 2001-10-01 RESIGNED
GEORGE NICHOLAS CORAH Jan 1932 British Director 1996-10-10 UNTIL 2002-01-23 RESIGNED
MR DEREK JOHN LEWIS Dec 1964 British Director 2013-11-06 UNTIL 2014-12-04 RESIGNED
ANTONIO LORENZO Aug 1968 Spanish Director 2009-06-01 UNTIL 2010-12-01 RESIGNED
JUAN RODRIGUEZ INCIARTE Jun 1952 Spanish Director 2008-10-13 UNTIL 2012-03-13 RESIGNED
MR ANDREW ROLAND HONEY Apr 1964 British Director 2015-05-15 UNTIL 2020-04-15 RESIGNED
TREVOR MARTYN HILLIARD Jul 1945 British Director 1996-10-10 UNTIL 2000-08-01 RESIGNED
STEPHEN JAMES PATEMAN Sep 1963 British Director 2011-06-01 UNTIL 2013-11-06 RESIGNED
MR DEREK ALAN HIGGS Apr 1944 British Director 2005-10-28 UNTIL 2008-04-28 RESIGNED
DAVID MARTIN GREEN Jan 1956 British Director 2013-11-06 UNTIL 2015-12-31 RESIGNED
MARY ELIZABETH FRANCIS Jul 1948 British Director 2007-05-02 UNTIL 2008-10-13 RESIGNED
TIMOTHY SIMON LLOYD British Secretary 2004-01-01 UNTIL 2008-10-12 RESIGNED
CHRISTOPHER STUART RHODES Mar 1963 British Director 2002-06-01 UNTIL 2008-10-13 RESIGNED
JOSE MARIA FUSTER VAN BENDEGEM Nov 1958 Spanish Director 2008-10-13 UNTIL 2012-03-13 RESIGNED
SIMON EVERARD Oct 1928 British Director 1996-10-10 UNTIL 1999-05-04 RESIGNED
MRS ANITA LEECH Aug 1959 British Director 2005-12-06 UNTIL 2005-12-06 RESIGNED
JULIAN HEPPLEWHITE Oct 1945 Secretary 1996-10-10 UNTIL 2004-01-01 RESIGNED
KAREN MARY FORTUNATO British Secretary 2008-10-13 UNTIL 2013-11-06 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1996-10-10 UNTIL 1996-10-10 RESIGNED
MR RICHARD LEE BANKS Jun 1951 British Director 1998-02-01 UNTIL 2008-10-13 RESIGNED
JOSE MARIA CARBELLO COTANDA Apr 1944 British Director 2008-10-13 UNTIL 2011-03-13 RESIGNED
MRS FRANCES ANNE CAIRNCROSS Aug 1944 British Director 1996-10-10 UNTIL 2004-12-31 RESIGNED
LORD TERENCE BURNS Mar 1944 British Director 2008-10-12 UNTIL 2012-03-13 RESIGNED
IAN DAVID BUCHANAN Jul 1964 British Director 2008-07-07 UNTIL 2008-10-13 RESIGNED
ROY DRYSDALE BROWN Dec 1946 British Director 2007-05-04 UNTIL 2012-03-13 RESIGNED
THE HON DAVID PETER BROUGHAM Aug 1940 British Director 2000-05-08 UNTIL 2005-05-07 RESIGNED
ALISON JANE BRITTAIN Feb 1965 British Director 2008-10-13 UNTIL 2011-03-22 RESIGNED
ANA PATRICIA BOTIN-SANZ DE SAUTUOLA Y O'SHEA Oct 1960 Spanish Director 2010-12-01 UNTIL 2013-11-06 RESIGNED
MR NATHAN MARK BOSTOCK Oct 1960 British Director 2008-10-13 UNTIL 2009-05-31 RESIGNED
DAVID JONATHAN BENNETT Mar 1962 British Director 2000-01-01 UNTIL 2009-04-30 RESIGNED
MRS JANE VICTORIA BARKER Nov 1949 British Director 2004-01-01 UNTIL 2011-12-31 RESIGNED
DOCTOR ANGUS JAMES PORTER Jun 1957 British Director 2008-05-14 UNTIL 2008-10-24 RESIGNED
EDWIN JOHN BADEN Aug 1928 British Director 1996-10-10 UNTIL 1998-08-18 RESIGNED
MICHAEL JOHN ALLEN Sep 1937 British Director 1996-10-10 UNTIL 1998-04-27 RESIGNED
MICHAEL JOHN ALLEN Sep 1937 British Director 2000-01-01 UNTIL 2006-12-31 RESIGNED
MR MALCOLM ROGER AISH Mar 1945 British Director 2005-05-20 UNTIL 2008-10-13 RESIGNED
MR STEPHEN DAVID AFFLECK Oct 1979 British Director 2021-12-31 UNTIL 2023-08-08 RESIGNED
MR MALCOLM PETER SPEIGHT BARTON Mar 1937 British Director 1998-05-13 UNTIL 2007-05-13 RESIGNED
JUAN COLOMBAS CALAFAT Jul 1962 Spanish Director 2009-07-31 UNTIL 2010-12-01 RESIGNED
MR SHAUN PATRICK COLES Apr 1973 British Director 2013-11-06 UNTIL 2015-05-15 RESIGNED
MR RODNEY JYMPSON DUKE May 1950 British Director 2006-01-01 UNTIL 2008-10-13 RESIGNED
MR RICHARD ALAN PYM Sep 1949 British Director 1996-10-10 UNTIL 2007-07-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Santander Equity Investments Limited 2018-06-28 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Santander Uk Plc 2016-04-06 - 2018-06-28 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEARSON PLC Active GROUP 58190 - Other publishing activities
QUEENS PARK RANGERS FOOTBALL & ATHLETIC CLUB,LIMITED,(THE) LONDON UNITED KINGDOM Active FULL 93110 - Operation of sports facilities
NATIONAL INSTITUTE OF ECONOMIC AND SOCIAL RESEARCH(INCORPORATED)(THE) WESTMINSTER Active FULL 72200 - Research and experimental development on social sciences and humanities
BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE) LONDON Active GROUP 41100 - Development of building projects
INSTITUTE FOR FISCAL STUDIES(THE) Active FULL 72200 - Research and experimental development on social sciences and humanities
FOUNDATION FOR SCIENCE AND TECHNOLOGY LONDON ENGLAND Dissolved... MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
LEGAL & GENERAL GROUP PLC Active GROUP 64205 - Activities of financial services holding companies
ALLIANCE & LEICESTER EQUITY INVESTMENTS (GUARANTEE) LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
DWR CYMRU CYFYNGEDIG CARDIFF WALES Active FULL 36000 - Water collection, treatment and supply
SANTANDER UK FOUNDATION LIMITED LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
DWR CYMRU (HOLDINGS) LIMITED CARDIFF WALES Active FULL 74990 - Non-trading company
GLAS CYMRU ANGHYFYNGEDIG CARDIFF WALES Active GROUP 36000 - Water collection, treatment and supply
GLAS CYMRU (SECURITIES) CYFYNGEDIG CARDIFF WALES Active FULL 64209 - Activities of other holding companies n.e.c.
MARKS AND SPENCER GROUP P.L.C. LONDON Active GROUP 47190 - Other retail sale in non-specialised stores
LAGGAN ENTERPRISES LTD LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TDELTAS LIMITED OXFORDSHIRE Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
NATURAL HISTORY MUSEUM FOUNDATION LONDON Active TOTAL EXEMPTION FULL 91020 - Museums activities
FRANK FIELD EDUCATION TRUST ELLESMERE PORT UNITED KINGDOM Active FULL 85200 - Primary education
DWR CYMRU (FINANCING) LIMITED GEORGE TOWN CAYMAN ISLANDS Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HONEYWELL SECURITY UK LIMITED LEICESTER UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
SANTANDER ESTATES LIMITED NARBOROUGH Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis