AUTOLINK HOLDINGS (M6) LTD - HEMEL HEMPSTEAD


Company Profile Company Filings

Overview

AUTOLINK HOLDINGS (M6) LTD is a Private Limited Company from HEMEL HEMPSTEAD and has the status: Active.
AUTOLINK HOLDINGS (M6) LTD was incorporated 27 years ago on 17/02/1997 and has the registered number: 03319443. The accounts status is GROUP and accounts are next due on 30/09/2024.

AUTOLINK HOLDINGS (M6) LTD - HEMEL HEMPSTEAD

This company is listed in the following categories:
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 30/09/2024

Registered Office

EATON COURT
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/02/2023 03/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BENJAMIN CHRISTOPHER JACOB DEAN Nov 1979 British Director 2018-10-01 CURRENT
MR KEVIN JOHN PEARSON Secretary 2013-06-26 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
LOGAN MICHAEL MAIR Dec 1968 British Director 1997-03-12 UNTIL 1997-04-16 RESIGNED
MR NEIL SMITH Apr 1947 British Director 2009-02-02 UNTIL 2012-01-16 RESIGNED
MR MILES COLIN SHELLEY May 1961 British Director 1999-11-01 UNTIL 2004-08-02 RESIGNED
MRS MARIA MILAGROS LOPEZ-SIMON Nov 1974 Spanish,British Director 2019-05-01 UNTIL 2019-10-21 RESIGNED
MR DEREK POTTS Oct 1958 British Director 2003-03-14 UNTIL 2009-02-02 RESIGNED
MR ANDREW STEPHEN PEARSON Jun 1964 British Director 2012-03-29 UNTIL 2013-03-26 RESIGNED
MR MILES COLIN SHELLEY May 1961 British Director 2006-01-01 UNTIL 2012-04-16 RESIGNED
MR ANDREW LATHAM NELSON Apr 1959 British Director 2003-02-12 UNTIL 2003-03-14 RESIGNED
MR JAMES GRAEME NEILL Sep 1966 British Director 2012-04-16 UNTIL 2017-12-13 RESIGNED
MR ROBERT JOHN WILLIAM WOTHERSPOON Jan 1967 British Director 2004-08-02 UNTIL 2006-01-01 RESIGNED
ROBERT IAN MCBRIDE May 1969 British Director 1997-03-12 UNTIL 1997-04-16 RESIGNED
MR MICHAEL JOHN MERCER-DEADMAN Sep 1946 British Director 2003-03-14 UNTIL 2012-03-29 RESIGNED
CHARLES MICHAEL MOGG Apr 1945 British Director 2003-02-12 UNTIL 2003-03-14 RESIGNED
DAVID ANTONY METTER Aug 1952 British Director 1997-05-08 UNTIL 2003-06-26 RESIGNED
MR ROBERT JOHN WILLIAM WOTHERSPOON Jan 1967 British Secretary 2003-07-24 UNTIL 2008-11-06 RESIGNED
MR ANDREW LATHAM NELSON Apr 1959 British Director 2001-05-30 UNTIL 2003-02-12 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
ROBERT IAN MCBRIDE May 1969 British Secretary 1997-03-12 UNTIL 1997-04-16 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-02-17 UNTIL 1997-03-12 RESIGNED
NICHOLAS GEORGE BOWN Apr 1945 British Director 2001-04-10 UNTIL 2003-04-08 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-02-17 UNTIL 1997-03-12 RESIGNED
BRIAN WILLIAM HENDRY Jul 1944 British Director 1999-05-28 UNTIL 2000-04-20 RESIGNED
MR JOHN GRAHAM May 1953 British Director 2012-06-01 UNTIL 2018-05-23 RESIGNED
MR ANTONY RICHARD GATES Oct 1967 British Director 2017-12-13 UNTIL 2023-08-31 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
MR DAVID RICHARD BRADBURY Feb 1969 British Director 2015-07-22 UNTIL 2019-04-30 RESIGNED
COLIN BRUCE WEEKLEY Apr 1946 British Director 2007-05-10 UNTIL 2008-07-23 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 2004-03-29 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
MR TIMOTHY JOHN KASHEM Jun 1970 British Director 2003-04-08 UNTIL 2005-02-08 RESIGNED
MR WILLIAM ANTHONY LUCAS Sep 1941 British Director 1997-04-16 UNTIL 2003-02-12 RESIGNED
DAVID DOUGLAS PERCIVAL WHITE Jun 1950 British Director 2000-04-20 UNTIL 2001-07-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Innisfree M&G Ppp Llp 2021-09-14 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Innisfree Nominees Limited (Acting In Its Capacity As Nominee Of Innisfree M&G Ppp Lp) 2016-04-06 - 2021-09-14 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GENTIAN (NOTTINGHAM) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BRIDGEND CUSTODIAL SERVICES LIMITED TEWKESBURY ENGLAND Active FULL 80100 - Private security activities
GENTIAN (CARDIFF) LIMITED LONDON Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
GENTIAN (TAMESIDE) LIMITED LONDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
GENTIAN (MID-ESSEX) PARKING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GENTIAN (CAMBRIDGE) LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
GENTIAN (NORTH TEES) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
INTEGRATED ACCOMMODATION SERVICES PLC TEWKESBURY UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
ACCOMMODATION SERVICES (HOLDINGS) LIMITED TEWKESBURY UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
NEWSCHOOLS (LEYTON) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
NEWSCHOOLS (LEYTON) HOLDINGS LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
HOSPITAL RETAIL SERVICES LIMITED LONDON Dissolved... SMALL 68320 - Management of real estate on a fee or contract basis
ACADEMY SERVICES (HOLDINGS) LIMITED SWANLEY Active SMALL 64209 - Activities of other holding companies n.e.c.
ACADEMY SERVICES (TENDRING) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
NEWSCHOOLS (MERTON) HOLDINGS LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
ACADEMY SERVICES (WALTHAM FOREST) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
MODERN SCHOOLS (BARNSLEY) HOLDINGS LIMITED SWANLEY Active SMALL 41201 - Construction of commercial buildings
MODERN SCHOOLS (BARNSLEY) LIMITED SWANLEY Active SMALL 41201 - Construction of commercial buildings

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 CONCESSIONAIRES (M6) PLC HEMEL HEMPSTEAD Active FULL 41201 - Construction of commercial buildings
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