ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED is a Private Limited Company from LONDON and has the status: Active.
ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED was incorporated 22 years ago on 06/09/2001 and has the registered number: 04282945. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED was incorporated 22 years ago on 06/09/2001 and has the registered number: 04282945. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
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
2 TRITON SQUARE
LONDON
NW1 3AN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SANTANDER SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2012-08-28 | CURRENT | ||
MRS ROSAMUND MARTHA RULE | Jul 1981 | British | Director | 2022-09-30 | CURRENT |
MR LEE THOMAS GRANT | May 1985 | British | Director | 2023-08-08 | CURRENT |
KAREN WOODS | Feb 1957 | British | Director | 2001-10-12 UNTIL 2006-12-15 | RESIGNED |
MRS SANDRA JUDITH ODELL | Jun 1967 | British | Secretary | 2001-09-06 UNTIL 2009-11-04 | RESIGNED |
MR FRANK PATRICK LAMBE | Aug 1948 | British | Director | 2001-10-12 UNTIL 2006-12-15 | RESIGNED |
MR CHARLES STUART TAYLOR | Sep 1948 | British | Director | 2001-10-12 UNTIL 2002-09-02 | RESIGNED |
HELEN ARMITAGE | Feb 1975 | British | Director | 2009-03-27 UNTIL 2011-02-17 | RESIGNED |
MR WILLIAM EDWARD SUTTON | Apr 1950 | British | Director | 2002-09-02 UNTIL 2006-12-15 | RESIGNED |
MR KEITH JOHNSTON ROBINSON | Jun 1954 | British | Director | 2001-10-12 UNTIL 2002-01-28 | RESIGNED |
MISS JESSICA FRANCES PETRIE | Jan 1979 | British | Director | 2011-11-07 UNTIL 2012-05-30 | RESIGNED |
MRS SANDRA JUDITH ODELL | Jun 1967 | British | Director | 2008-07-25 UNTIL 2009-11-04 | RESIGNED |
MRS RACHEL JANE MORRISON | Jan 1968 | British | Director | 2016-03-14 UNTIL 2021-12-31 | RESIGNED |
MR DEREK JOHN LEWIS | Dec 1964 | British | Director | 2012-05-30 UNTIL 2014-12-04 | RESIGNED |
SCOTT LINSLEY | Jul 1970 | British | Director | 2011-02-17 UNTIL 2011-10-07 | RESIGNED |
MR ANDREW ROLAND HONEY | Apr 1964 | British | Director | 2015-03-26 UNTIL 2020-04-15 | RESIGNED |
ABBEY NATIONAL NOMINEES LIMITED | Corporate Secretary | 2010-01-14 UNTIL 2012-08-28 | RESIGNED | ||
MICHELLE ANNE HILL | Aug 1977 | British | Director | 2015-03-26 UNTIL 2016-02-18 | RESIGNED |
MR RICHARD ALLEN HAWKER | Apr 1969 | British | Director | 2009-03-27 UNTIL 2011-02-17 | RESIGNED |
DAVID MARTIN GREEN | Jan 1956 | British | Director | 2011-02-17 UNTIL 2015-12-31 | RESIGNED |
STEWART FRASER | Mar 1957 | British | Director | 2001-09-06 UNTIL 2006-12-15 | RESIGNED |
MR PETER JOHN CURRY | Feb 1958 | British | Director | 2001-09-06 UNTIL 2006-12-15 | RESIGNED |
MR SHAUN PATRICK COLES | Apr 1973 | British | Director | 2011-02-17 UNTIL 2015-03-26 | RESIGNED |
MR STEPHEN DAVID AFFLECK | Oct 1979 | British | Director | 2021-12-31 UNTIL 2023-08-08 | RESIGNED |
JASON WRIGHT | Nov 1970 | British | Director | 2016-03-14 UNTIL 2017-07-28 | RESIGNED |
CHRISTOPHER JAMES WISE | Jul 1964 | British | Director | 2020-04-16 UNTIL 2022-09-30 | RESIGNED |
ALLIANCE & LEICESTER (HOLDINGS) LIMITED | Corporate Director | 2006-12-11 UNTIL 2009-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Santander Equity Investments Limited | 2018-05-14 | 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 - 2018-05-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |