AMETHYST LEASING (HOLDINGS) LIMITED - LONDON
Company Profile | Company Filings |
Overview
AMETHYST LEASING (HOLDINGS) LIMITED is a Private Limited Company from LONDON and has the status: Active.
AMETHYST LEASING (HOLDINGS) LIMITED was incorporated 22 years ago on 05/07/2001 and has the registered number: 04246649. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AMETHYST LEASING (HOLDINGS) LIMITED was incorporated 22 years ago on 05/07/2001 and has the registered number: 04246649. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AMETHYST LEASING (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 / 3 | 01/04/2023 | 31/12/2024 |
Registered Office
WATERSIDE HOUSE
LONDON
W2 1NW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT DYLAN LYONS | Secretary | 2022-08-31 | CURRENT | ||
KAYLEIGH REDHEAD | Aug 1992 | British | Director | 2023-12-08 | CURRENT |
MS JENNIFER CAROLINE FULLER | Jun 1982 | British | Director | 2023-12-08 | CURRENT |
MS SUSAN ELIZABETH HARRIS | Jan 1961 | British | Director | 2005-05-26 UNTIL 2005-08-31 | RESIGNED |
ALNERY INCORPORATIONS NO 2 LIMITED | Corporate Nominee Director | 2001-07-05 UNTIL 2001-08-08 | RESIGNED | ||
MS VERITY CHASE | Secretary | 2016-10-06 UNTIL 2018-02-08 | RESIGNED | ||
PATRICIA HOWELL | Secretary | 2018-02-08 UNTIL 2022-08-31 | RESIGNED | ||
MR ALAN JAMES HARRIS STEWART | Apr 1960 | British | Director | 2010-11-01 UNTIL 2014-07-10 | RESIGNED |
ALISTAIR JAMES WILLEY | Apr 1976 | British | Director | 2018-03-31 UNTIL 2019-06-27 | RESIGNED |
MR PAUL ALLAN FRISTON | Jun 1973 | British | Director | 2014-07-10 UNTIL 2015-06-05 | RESIGNED |
MR ANDREW JAMES MASON TURTON | Jul 1971 | British | Director | 2019-09-24 UNTIL 2023-12-06 | RESIGNED |
MRS LUCY WALKER | Nov 1973 | British | Director | 2019-06-27 UNTIL 2021-01-08 | RESIGNED |
MRS HELEN ALISON WEIR | Aug 1962 | British | Director | 2015-06-05 UNTIL 2018-03-31 | RESIGNED |
ALISON CLARE REED | Dec 1956 | British | Director | 2001-08-08 UNTIL 2005-04-30 | RESIGNED |
MRS PAULA MARIA HAY-PLUMB | Mar 1960 | British | Director | 2003-02-28 UNTIL 2005-06-30 | RESIGNED |
ADAM LESLIE DOBBS | Mar 1980 | British | Director | 2021-01-25 UNTIL 2023-12-08 | RESIGNED |
IAN DYSON | May 1962 | British | Director | 2005-06-27 UNTIL 2010-07-14 | RESIGNED |
MR JEFFREY IRVINE DENTON | Aug 1946 | British | Director | 2001-08-08 UNTIL 2003-02-28 | RESIGNED |
MARC BOLLAND | Mar 1959 | Dutch | Director | 2010-07-14 UNTIL 2011-02-07 | RESIGNED |
MR CLEM CHARALAMBOS CONSTANTINE | Mar 1962 | British | Director | 2006-03-31 UNTIL 2014-06-30 | RESIGNED |
MR STEVEN JOHN BENNETT | Jan 1976 | British | Director | 2016-12-01 UNTIL 2019-08-29 | RESIGNED |
MR HUGO JAMES ADAMS | Sep 1973 | British | Director | 2014-06-10 UNTIL 2016-11-30 | RESIGNED |
ALNERY INCORPORATIONS NO 1 LIMITED | Corporate Nominee Secretary | 2001-07-05 UNTIL 2001-08-08 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Corporate Nominee Director | 2001-07-05 UNTIL 2001-08-08 | RESIGNED | ||
MR ROBERT JOHN IVENS | Apr 1958 | British | Secretary | 2001-08-08 UNTIL 2016-10-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marks And Spencer Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - AMETHYST LEASING (HOLDINGS) LIMITED | 2016-12-24 | 02-04-2016 | £1 equity |
Abbreviated Company Accounts - AMETHYST LEASING (HOLDINGS) LIMITED | 2016-01-01 | 28-03-2015 | £1 equity |
Abbreviated Company Accounts - AMETHYST LEASING (HOLDINGS) LIMITED | 2015-01-27 | 29-03-2014 | £1 equity |