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 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
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 |