AHL HOLDINGS (MANCHESTER) LIMITED - SWANLEY


Company Profile Company Filings

Overview

AHL HOLDINGS (MANCHESTER) LIMITED is a Private Limited Company from SWANLEY and has the status: Active.
AHL HOLDINGS (MANCHESTER) LIMITED was incorporated 21 years ago on 17/04/2003 and has the registered number: 04738638. The accounts status is GROUP and accounts are next due on 30/09/2024.

AHL HOLDINGS (MANCHESTER) LIMITED - SWANLEY

This company is listed in the following categories:
41201 - Construction of commercial buildings
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

8 WHITE OAK SQUARE
SWANLEY
KENT
BR8 7AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/04/2023 01/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VERCITY MANAGEMENT SERVICES LIMITED Corporate Secretary 2018-09-17 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
GERRY CONNELLY Nov 1960 British Director 2023-07-24 CURRENT
MR ANDREW LATHAM NELSON Apr 1959 British Director 2003-04-17 UNTIL 2004-03-31 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 2003-04-17 UNTIL 2004-03-22 RESIGNED
MRS ANGELA LOUISE ROSHIER Jan 1975 British Director 2010-10-19 UNTIL 2012-01-11 RESIGNED
MR RICHARD LEONARD GROOME Jun 1951 British Director 2008-02-01 UNTIL 2013-08-29 RESIGNED
MR DEREK POTTS Oct 1958 British Director 2004-03-31 UNTIL 2008-02-01 RESIGNED
MR JOHN PILKINGTON Jun 1949 British Director 2004-03-22 UNTIL 2004-03-31 RESIGNED
MR JOHN PILKINGTON Jun 1949 British Director 2005-09-26 UNTIL 2006-09-22 RESIGNED
MR KASHIF RAHUF Dec 1978 British Director 2020-03-18 UNTIL 2022-05-24 RESIGNED
MR JOHN GERARD CONNELLY Nov 1960 British Director 2020-04-23 UNTIL 2022-03-07 RESIGNED
MS HELEN MARY MURPHY Apr 1981 Irish Director 2016-10-03 UNTIL 2018-10-22 RESIGNED
CHARLES MICHAEL MOGG Apr 1945 British Director 2003-04-17 UNTIL 2003-09-03 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 AMIT JOSHI Apr 1993 British Director 2019-11-05 UNTIL 2021-12-10 RESIGNED
MR RODNEY DEREK FILSHIE Aug 1959 British Director 2023-11-28 UNTIL 2024-03-06 RESIGNED
MR MICHAEL IRVING NOTMAN Jul 1962 British Director 2008-05-20 UNTIL 2010-10-19 RESIGNED
PETER GEOFFREY SHELL Aug 1951 British Secretary 2004-03-31 UNTIL 2007-03-23 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2007-03-23 UNTIL 2012-09-27 RESIGNED
TERESA SARAH HEDGES Secretary 2015-09-04 UNTIL 2018-09-17 RESIGNED
MR KEITH COTTRELL Jun 1955 British Director 2003-09-03 UNTIL 2005-09-26 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2003-04-17 UNTIL 2003-04-17 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-04-17 UNTIL 2003-04-17 RESIGNED
CAROL HUI Aug 1956 British Secretary 2003-04-17 UNTIL 2004-03-31 RESIGNED
MR DANIEL MARINUS MARIA VERMEER Feb 1981 Dutch Director 2019-04-30 UNTIL 2020-09-17 RESIGNED
MR MELVYN EWELL Sep 1958 British Director 2003-04-17 UNTIL 2003-09-03 RESIGNED
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2014-12-18 UNTIL 2016-10-03 RESIGNED
MR NICHOLAS JOHN DAWSON Feb 1961 British Director 2003-04-17 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 2004-03-31 UNTIL 2008-02-08 RESIGNED
MR KEITH COTTRELL Jun 1955 British Director 2006-09-22 UNTIL 2013-06-30 RESIGNED
MR BENJAMIN MAURICE EDWARD JOHNSTONE Nov 1982 British Director 2012-01-11 UNTIL 2012-08-24 RESIGNED
MR PETER ALAN JAMES COULDERY Oct 1959 British Director 2008-02-08 UNTIL 2008-04-09 RESIGNED
MR JOHN GERARD CONNELLY Nov 1960 British Director 2010-07-12 UNTIL 2016-08-24 RESIGNED
MARTIN CHANNON Jun 1957 British Director 2008-05-20 UNTIL 2011-04-04 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
JACK WOODRUFF Dec 1993 British Director 2021-12-10 UNTIL 2022-09-06 RESIGNED
MR CARL HARVEY DIX Jan 1966 British Director 2013-08-29 UNTIL 2019-04-30 RESIGNED
MARIA LEWIS British Secretary 2012-09-27 UNTIL 2015-09-04 RESIGNED
MR ASIF GHAFOOR Nov 1970 British Director 2013-07-01 UNTIL 2020-03-13 RESIGNED
CARLOS VELA LAZAGA Jun 1989 Spanish Director 2018-05-17 UNTIL 2019-04-30 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 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HPC BAS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
INFORMATION RESOURCES (HOLDINGS) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
INFORMATION RESOURCES (BOURNEMOUTH) LIMITED LONDON ENGLAND Active FULL 41201 - Construction of commercial buildings
INFRACARE (MIDLANDS) LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED SWANLEY Active FULL 41201 - Construction of commercial buildings
MAST DEV CO LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 99999 - Dormant Company
MAST MIDCO 1 LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
CCP FUNDCO 1 LIMITED BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
ARDEN ESTATE PARTNERSHIPS LTD BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
CAMDEN & ISLINGTON ESTATES PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
CAMDEN & ISLINGTON FUNDCO 1 LIMITED BIRMINGHAM ENGLAND Active SMALL 86210 - General medical practice activities
DUDLEY INFRACARE LIFT LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
PROSPECT HEALTHCARE (IPSWICH) HOLDINGS LIMITED LONDON UNITED KINGDOM Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
IIC REDCAR AND CLEVELAND SUBDEBT LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
ARDEN COMMUNITY CARE LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
LOCHGILPHEAD HEALTHCARE SERVICES LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALTON DECORATORS LIMITED SWANLEY Active TOTAL EXEMPTION FULL 43341 - Painting
ASSOCIATION OF TOWN CENTRE MANAGEMENT SWANLEY UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
ANNES GATE PROPERTY PLC SWANLEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED SWANLEY Active FULL 41201 - Construction of commercial buildings
ARBORATE LIMITED SWANLEY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AYLESBURY VALE PARKWAY LIMITED SWANLEY Active SMALL 41201 - Construction of commercial buildings
APPONOTEC LIMITED SWANLEY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ALDER HEY HOLDCO 3 LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
ANGELA KELLY LIMITED SWANLEY Active TOTAL EXEMPTION FULL 99999 - Dormant Company