ALEXANDER MANN GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
ALEXANDER MANN GROUP LIMITED is a Private Limited Company from LONDON and has the status: Active.
ALEXANDER MANN GROUP LIMITED was incorporated 25 years ago on 08/05/1998 and has the registered number: 03560679. The accounts status is GROUP and accounts are next due on 30/09/2024.
ALEXANDER MANN GROUP LIMITED was incorporated 25 years ago on 08/05/1998 and has the registered number: 03560679. The accounts status is GROUP and accounts are next due on 30/09/2024.
ALEXANDER MANN GROUP LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
7 BISHOPSGATE
LONDON
EC2N 3AQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2023 | 14/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW RODGER | Oct 1968 | British | Director | 2014-12-11 | CURRENT |
MR GORDON STUART | Jul 1963 | British | Director | 2022-05-20 | CURRENT |
MR GORDON ANTHONY BULL | Sep 1975 | British | Director | 2022-05-05 | CURRENT |
MR DAVID BERNARD LEIGH | Jan 1971 | British | Director | 2022-05-05 | CURRENT |
MICHAEL JOSEPH PETER O'FLYNN | Oct 1959 | Irish | Director | 1999-02-26 UNTIL 1999-05-25 | RESIGNED |
MR JAMES CAAN | Nov 1961 | British | Secretary | 1999-02-26 UNTIL 2002-09-06 | RESIGNED |
DAVID PHILIP HOLTON | Mar 1959 | British | Secretary | 1998-12-31 UNTIL 1999-02-26 | RESIGNED |
IAIN PETER MCINTOSH | Feb 1963 | British | Secretary | 2004-09-20 UNTIL 2005-10-01 | RESIGNED |
MR STEVEN JOHN LEACH | Sep 1970 | British | Director | 2019-04-30 UNTIL 2022-05-05 | RESIGNED |
MS ELIZABETH ANNE WHITTAKER | Feb 1965 | British | Director | 2019-04-30 UNTIL 2022-05-05 | RESIGNED |
MR CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS | May 1963 | British | Secretary | 2002-09-06 UNTIL 2004-09-21 | RESIGNED |
MR JONATHAN WRIGHT | Aug 1956 | British | Director | 1999-02-26 UNTIL 2002-01-17 | RESIGNED |
MR RICHARD KEITH TIMMINS | Sep 1960 | British | Director | 2011-09-06 UNTIL 2019-03-12 | RESIGNED |
GORDON MCKENZIE STUART | Jul 1963 | British | Director | 2008-07-14 UNTIL 2011-09-06 | RESIGNED |
CHRISTOPHER MARK WILLIAM STACEY | Mar 1966 | British | Director | 1999-05-26 UNTIL 2003-09-12 | RESIGNED |
JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER | May 1951 | British | Director | 1999-05-26 UNTIL 2007-12-05 | RESIGNED |
MR CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS | May 1963 | British | Director | 1999-06-07 UNTIL 2004-09-21 | RESIGNED |
MS JOANNE ROBERTS | Apr 1969 | British | Director | 2019-04-30 UNTIL 2020-12-30 | RESIGNED |
SECRETARIAL SOLUTIONS LIMITED | Corporate Secretary | 2005-10-01 UNTIL 2009-05-29 | RESIGNED | ||
IAIN PETER MCINTOSH | Feb 1963 | British | Director | 2004-07-28 UNTIL 2006-09-28 | RESIGNED |
MR MARTIN EDWARD ELLISON | May 1954 | British | Director | 2006-09-28 UNTIL 2008-06-30 | RESIGNED |
DAVID MICHAEL HEATH | Jan 1963 | British | Director | 2008-07-01 UNTIL 2014-12-11 | RESIGNED |
JOHN COLIN FRASER | Dec 1944 | British | Director | 2006-02-27 UNTIL 2007-12-05 | RESIGNED |
PATRICK WILLIAM DIGGINES | May 1953 | British | Director | 2003-09-12 UNTIL 2006-02-27 | RESIGNED |
MR JAMES CAAN | Nov 1961 | British | Director | 1998-12-31 UNTIL 2002-09-06 | RESIGNED |
MS VANESSA ANN MARIE BYRNES | Jul 1973 | Irish | Director | 2014-12-11 UNTIL 2019-03-12 | RESIGNED |
ROSALEEN BLAIR | Nov 1965 | British | Director | 2005-03-23 UNTIL 2023-03-15 | RESIGNED |
INGLEBY NOMINEES LIMITED | Corporate Nominee Secretary | 1998-05-08 UNTIL 1998-12-31 | RESIGNED | ||
INGLEBY HOLDINGS LIMITED | Corporate Nominee Director | 1998-05-08 UNTIL 1998-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Auxey Bidco Limited | 2019-10-23 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Newincco 781 Limited | 2016-07-01 - 2019-10-23 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |