CONNECTIONS (AML) LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
CONNECTIONS (AML) LIMITED is a Private Limited Company from NEWBURY ENGLAND and has the status: Active.
CONNECTIONS (AML) LIMITED was incorporated 42 years ago on 07/09/1982 and has the registered number: 01662588. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CONNECTIONS (AML) LIMITED was incorporated 42 years ago on 07/09/1982 and has the registered number: 01662588. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CONNECTIONS (AML) LIMITED - NEWBURY
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
VOTEC HOUSE
NEWBURY
RG14 5TN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2024 | 21/06/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEO YU | Secretary | 2020-01-31 | CURRENT | ||
MR STEVEN WESTBROOK | Feb 1956 | British | Director | 2020-01-31 | CURRENT |
MR LEO YU | Jun 1984 | British | Director | 2020-01-31 | CURRENT |
FRANCIS JOHN MCKAY | Oct 1945 | British | Director | 2002-04-22 UNTIL 2005-05-14 | RESIGNED |
TP DIRECTORS LTD | Corporate Director | 2018-05-14 UNTIL 2020-01-31 | RESIGNED | ||
PAUL NIGEL HAMPDEN SMITH | Dec 1960 | British | Secretary | 1994-03-31 UNTIL 1997-05-19 | RESIGNED |
MR DAVID JOHN LAWRENCE | Jun 1959 | British | Secretary | 1997-05-19 UNTIL 1999-12-07 | RESIGNED |
FRANCIS JOSEPH MURPHY | British | Secretary | RESIGNED | ||
ANDREW STEPHEN PIKE | British | Secretary | 1999-12-07 UNTIL 2013-12-31 | RESIGNED | |
MR. ALAN RICHARD WILLIAMS | Nov 1969 | British | Director | 2017-07-11 UNTIL 2020-01-31 | RESIGNED |
MR ALLEN JOHN HALLIDAY | Jul 1947 | British | Director | 1994-03-31 UNTIL 1997-05-19 | RESIGNED |
MR ANDREW LEONARD WALLIS | Jul 1939 | British | Director | 1993-01-21 UNTIL 1994-03-31 | RESIGNED |
JOHN STARMER | Jan 1942 | British | Director | 1994-03-31 UNTIL 2004-01-16 | RESIGNED |
MR GEOFFREY EDWIN ROBINSON | Feb 1948 | British | Director | RESIGNED | |
ROGER MARTIN OATES | Apr 1949 | British | Director | 1994-03-31 UNTIL 2012-01-09 | RESIGNED |
ANTHONY WILLIAM REVELL | Jun 1938 | British | Director | 1993-01-21 UNTIL 1994-03-31 | RESIGNED |
MR ANDREW PETER HARRISON | Sep 1961 | British | Director | 2019-04-17 UNTIL 2020-01-31 | RESIGNED |
PAUL NIGEL HAMPDEN SMITH | Dec 1960 | British | Director | 2002-04-22 UNTIL 2013-02-28 | RESIGNED |
MR DAVID MICHAEL EVANS | Feb 1974 | British | Director | 2019-04-23 UNTIL 2020-01-31 | RESIGNED |
GARY GREENHALGH | Mar 1937 | British | Director | RESIGNED | |
MR COLIN GIBSON | May 1948 | British | Director | RESIGNED | |
CHRISTOPHER JOHN EASBY DIXON | May 1950 | British | Director | RESIGNED | |
MR GEOFFREY IAN COOPER | Mar 1954 | British | Director | 2005-03-14 UNTIL 2013-12-31 | RESIGNED |
MR JOHN PETER CARTER | May 1961 | British | Director | 1997-05-19 UNTIL 2019-05-01 | RESIGNED |
MR ANTHONY DAVID BUFFIN | Nov 1971 | British | Director | 2013-04-08 UNTIL 2019-02-26 | RESIGNED |
JOHN GRAHAM BRAZIER | Jul 1958 | British | Director | 1994-03-31 UNTIL 2009-07-31 | RESIGNED |
TPG MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2014-04-01 UNTIL 2020-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Primaflow Limited | 2018-01-29 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Travis Perkins Trading Company Limited | 2016-04-06 - 2018-01-29 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |