AWRP HOLDING CO LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
AWRP HOLDING CO LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
AWRP HOLDING CO LIMITED was incorporated 10 years ago on 03/10/2013 and has the registered number: 08717836. The accounts status is GROUP and accounts are next due on 30/09/2024.
AWRP HOLDING CO LIMITED was incorporated 10 years ago on 03/10/2013 and has the registered number: 08717836. The accounts status is GROUP and accounts are next due on 30/09/2024.
AWRP HOLDING CO LIMITED - MANCHESTER
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies 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
3RD FLOOR
MANCHESTER
M1 4HB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AMEYCESPA (AWRP) HOLDING CO LIMITED (until 13/01/2022)
AMEYCESPA (AWRP) HOLDING CO LIMITED (until 13/01/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROY KYLE | Feb 1961 | British | Director | 2023-02-28 | CURRENT |
ALBANY SECRETARIAT LIMITED | Corporate Secretary | 2023-04-20 | CURRENT | ||
MR RICHARD DANIEL KNIGHT | Jan 1974 | British | Director | 2014-10-28 | CURRENT |
MR PHILIP ARTHUR SKERMAN | Feb 1988 | Australian | Director | 2020-07-13 | CURRENT |
EDWARD WILSON | Dec 1965 | British | Director | 2017-12-06 | CURRENT |
MR NICHOLAS JOHN DAWSON | Feb 1961 | British | Director | 2022-05-19 UNTIL 2022-11-30 | RESIGNED |
SHERARD SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2013-10-03 UNTIL 2022-03-23 | RESIGNED | ||
MR PAUL JAMES HATCHER | Secretary | 2022-03-30 UNTIL 2023-04-20 | RESIGNED | ||
MR AMIT RISHI JAYSUKH THAKRAR | Jul 1987 | British | Director | 2022-03-31 UNTIL 2023-02-28 | RESIGNED |
MR FABIO D'ALONZO | Dec 1976 | Italian | Director | 2014-10-28 UNTIL 2020-07-13 | RESIGNED |
MR KENNETH JOHN SIMPSON | Jun 1965 | British | Director | 2017-05-09 UNTIL 2017-12-06 | RESIGNED |
MR JOSEPH MARK LINNEY | Nov 1958 | British | Director | 2021-09-07 UNTIL 2022-03-31 | RESIGNED |
KATHERINE ANNE LOUISE PEARMAN | Oct 1961 | British | Director | 2018-08-10 UNTIL 2022-12-16 | RESIGNED |
MR WILLIAM JAMES HAUGHEY | Nov 1974 | British | Director | 2014-10-28 UNTIL 2015-01-29 | RESIGNED |
MR NICHOLAS MARK GREGG | Jul 1963 | British | Director | 2013-10-03 UNTIL 2016-05-31 | RESIGNED |
MR PAUL GREENWELL | Jul 1962 | British | Director | 2013-10-03 UNTIL 2014-10-24 | RESIGNED |
MR PAUL GREENWELL | Jul 1962 | British | Director | 2014-10-28 UNTIL 2015-10-16 | RESIGNED |
ROBERT EDMONDSON | May 1969 | British | Director | 2016-05-02 UNTIL 2018-07-03 | RESIGNED |
MR ASIF GHAFOOR | Nov 1970 | British | Director | 2013-10-03 UNTIL 2020-03-13 | RESIGNED |
MR NICHOLAS JOHN DAWSON | Feb 1961 | British | Director | 2022-12-15 UNTIL 2023-02-17 | RESIGNED |
MR JOHN GERARD CONNELLY | Nov 1960 | British | Director | 2013-10-03 UNTIL 2014-10-24 | RESIGNED |
MR JOHN GERARD CONNELLY | Nov 1960 | British | Director | 2014-10-28 UNTIL 2020-03-13 | RESIGNED |
MR JOHN GERARD CONNELLY | Nov 1960 | British | Director | 2020-04-24 UNTIL 2022-03-07 | RESIGNED |
MR ANDREW DAVID CLAPP | Mar 1975 | British | Director | 2019-03-15 UNTIL 2021-08-24 | RESIGNED |
MR GERSHON DANIEL COHEN | Jun 1964 | British | Director | 2015-01-29 UNTIL 2017-05-09 | RESIGNED |
MR NICHOLAS TOMMY COLE | May 1978 | British | Director | 2017-12-06 UNTIL 2019-03-14 | RESIGNED |
MR NICHOLAS TOMMY COLE | May 1978 | British | Director | 2014-10-28 UNTIL 2016-08-12 | RESIGNED |
MR KEVIN BROWN | May 1976 | British | Director | 2016-09-22 UNTIL 2017-12-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equitix Infrastructure Management (2) Limited | 2019-01-09 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Pip Infrastructure Investments (No 5) Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Equitix Concessions 3 Ltd | 2016-04-06 | London England |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |