AHL HOLDINGS (WAKEFIELD) LIMITED - SWANLEY
Company Profile | Company Filings |
Overview
AHL HOLDINGS (WAKEFIELD) LIMITED is a Private Limited Company from SWANLEY and has the status: Active.
AHL HOLDINGS (WAKEFIELD) LIMITED was incorporated 22 years ago on 15/04/2002 and has the registered number: 04416057. The accounts status is GROUP and accounts are next due on 30/09/2024.
AHL HOLDINGS (WAKEFIELD) LIMITED was incorporated 22 years ago on 15/04/2002 and has the registered number: 04416057. The accounts status is GROUP and accounts are next due on 30/09/2024.
AHL HOLDINGS (WAKEFIELD) LIMITED - SWANLEY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
8 WHITEOAK SQUARE
SWANLEY
KENT
BR8 7AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/04/2023 | 30/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VERCITY MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2018-09-17 | CURRENT | ||
GERRY CONNELLY | Nov 1960 | British | Director | 2023-07-24 | CURRENT |
MR THOMAS SAMUEL CUNNINGHAM | May 1975 | British | Director | 2022-05-24 | CURRENT |
MR KELVIN MATTHEW DRYDEN | Feb 1970 | British | Director | 2024-03-06 | CURRENT |
KATHERINE PEARMAN | Oct 1961 | British | Director | 2018-06-22 | CURRENT |
MR JACK ANTHONY SCOTT | Jan 1992 | British | Director | 2021-07-01 | CURRENT |
MR KASHIF RAHUF | Dec 1978 | British | Director | 2020-03-18 UNTIL 2022-05-24 | RESIGNED |
TERESA SARAG HEDGES | Secretary | 2015-09-04 UNTIL 2018-09-17 | RESIGNED | ||
MR ASIF GHAFOOR | Nov 1970 | British | Director | 2013-07-01 UNTIL 2020-03-13 | RESIGNED |
MR JOHN PILKINGTON | Jun 1949 | British | Director | 2005-09-26 UNTIL 2006-09-22 | RESIGNED |
MR MICHAEL IRVING NOTMAN | Jul 1962 | British | Director | 2008-05-20 UNTIL 2010-10-19 | RESIGNED |
MR ANDREW LATHAM NELSON | Apr 1959 | British | Director | 2002-05-31 UNTIL 2005-09-26 | RESIGNED |
MR DEREK POTTS | Oct 1958 | British | Director | 2003-12-23 UNTIL 2008-02-01 | RESIGNED |
CHARLES MICHAEL MOGG | Apr 1945 | British | Director | 2002-05-31 UNTIL 2003-09-03 | RESIGNED |
MR DAVID JOHN MILLER | Apr 1962 | British | Director | 2002-05-31 UNTIL 2002-09-10 | RESIGNED |
MR PETER JOHN LEAHY | Oct 1958 | British | Director | 2016-08-24 UNTIL 2018-06-22 | RESIGNED |
MR ENGEL JOHAN ROELOF KOOLHAAS | Feb 1960 | Dutch | Director | 2012-08-24 UNTIL 2013-01-16 | RESIGNED |
MRS NADIIA KAZNACHEIEVA | Mar 1979 | Ukrainian | Director | 2022-09-06 UNTIL 2023-06-13 | RESIGNED |
MR MICHAEL ARTHUR KAYSER | Jun 1955 | British | Director | 2002-09-11 UNTIL 2002-10-15 | RESIGNED |
MR AMIT JOSHI | Apr 1993 | British | Director | 2019-11-05 UNTIL 2021-12-10 | RESIGNED |
MR BENJAMIN MAURICE EDWARD JOHNSTONE | Nov 1982 | British | Director | 2012-01-11 UNTIL 2012-08-24 | RESIGNED |
MS HELEN MARY MURPHY | Apr 1981 | Irish | Director | 2016-10-03 UNTIL 2018-10-22 | RESIGNED |
CARLOS VELA LAZAGA | Jun 1989 | Spanish | Director | 2018-05-17 UNTIL 2019-04-30 | RESIGNED |
MARIA LEWIS | British | Secretary | 2012-09-27 UNTIL 2015-09-04 | RESIGNED | |
PETER GEOFFREY SHELL | Aug 1951 | British | Secretary | 2003-12-23 UNTIL 2007-03-23 | RESIGNED |
ROGER KEITH MILLER | Feb 1957 | British | Secretary | 2007-03-23 UNTIL 2012-09-27 | RESIGNED |
CAROL HUI | Aug 1956 | British | Secretary | 2002-05-31 UNTIL 2003-12-23 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-04-15 UNTIL 2002-05-31 | RESIGNED | ||
MARTIN CHANNON | Jun 1957 | British | Director | 2008-05-20 UNTIL 2011-04-04 | RESIGNED |
MR NICHOLAS JOHN DAWSON | Feb 1961 | British | Director | 2003-04-17 UNTIL 2003-12-23 | RESIGNED |
MR NICHOLAS JOHN DAWSON | Feb 1961 | British | Director | 2005-09-26 UNTIL 2008-05-20 | RESIGNED |
MR THOMAS SAMUEL CUNNINGHAM | May 1975 | British | Director | 2019-04-30 UNTIL 2021-07-01 | RESIGNED |
MR PETER ALAN JAMES COULDERY | Oct 1959 | British | Director | 2003-12-23 UNTIL 2008-02-08 | RESIGNED |
MR PETER ALAN JAMES COULDERY | Oct 1959 | British | Director | 2008-02-08 UNTIL 2008-04-09 | RESIGNED |
MR KEITH COTTRELL | Jun 1955 | British | Director | 2003-09-03 UNTIL 2005-09-26 | RESIGNED |
MR KEITH COTTRELL | Jun 1955 | British | Director | 2006-09-22 UNTIL 2013-06-30 | RESIGNED |
MR JOHN GERARD CONNELLY | Nov 1960 | British | Director | 2010-07-12 UNTIL 2016-08-24 | RESIGNED |
MR JOHN GERARD CONNELLY | Nov 1960 | British | Director | 2020-04-23 UNTIL 2022-03-07 | RESIGNED |
MARTIN CHANNON | Jun 1957 | British | Director | 2002-05-31 UNTIL 2003-09-03 | RESIGNED |
MRS ANGELA LOUISE ROSHIER | Jan 1975 | British | Director | 2010-10-19 UNTIL 2012-01-11 | RESIGNED |
MR DAVID RICHARD BRADBURY | Feb 1969 | British | Director | 2008-02-26 UNTIL 2018-05-17 | RESIGNED |
MS NEETI MUKUNDRAI ANAND | Nov 1984 | British | Director | 2018-10-22 UNTIL 2019-11-05 | RESIGNED |
MR MELVYN EWELL | Sep 1958 | British | Director | 2003-02-28 UNTIL 2003-09-03 | RESIGNED |
MR RODNEY DEREK FILSHIE | Aug 1959 | British | Director | 2023-11-28 UNTIL 2024-03-06 | RESIGNED |
MR CARL HARVEY DIX | Jan 1966 | British | Director | 2013-08-29 UNTIL 2019-04-30 | RESIGNED |
MR RICHARD LEONARD GROOME | Jun 1951 | British | Director | 2008-02-01 UNTIL 2013-08-29 | RESIGNED |
MRS MOIRA TURNBULL-FOX | Jun 1971 | British | Director | 2013-01-16 UNTIL 2014-12-18 | RESIGNED |
MRS MOIRA TURNBULL-FOX | Jun 1971 | British | Director | 2016-02-10 UNTIL 2016-10-03 | RESIGNED |
MR DOUGLAS IAIN SUTHERLAND | Mar 1965 | British | Director | 2002-05-31 UNTIL 2003-12-23 | RESIGNED |
MR BRIAN LYNN STAPLES | Apr 1945 | British | Director | 2002-05-31 UNTIL 2003-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lagg Holdings Limited | 2019-09-20 - 2019-09-20 | Leeds |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Fenton Holdco Ltd | 2019-09-20 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Jlif (Gp) Limited | 2016-04-06 - 2019-09-20 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Amey Ventures Investments Limited | 2016-04-06 | Manchester |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |