This company is commonly known as Ahl Holdings (wakefield) Limited. The company was founded 22 years ago and was given the registration number 04416057. The firm's registered office is in SWANLEY. You can find them at 8 Whiteoak Square, London Road, Swanley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AHL HOLDINGS (WAKEFIELD) LIMITED |
---|---|---|
Company Number | : | 04416057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Whiteoak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Corporate Secretary | 17 September 2018 | Active |
4, Cherry Walk, Motherwell, North Lanarkshire, Scotland, ML1 2QP | Director | 24 July 2023 | Active |
Equitix, 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 24 May 2022 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 06 March 2024 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 22 June 2018 | Active |
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 01 July 2021 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 04 September 2015 | Active |
GU8 | Secretary | 31 May 2002 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 27 September 2012 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 23 March 2007 | Active |
5 Kingsdale Road, Berkhamsted, HP4 3BS | Secretary | 23 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 April 2002 | Active |
4th Floor, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD | Director | 22 October 2018 | Active |
8, Whiteoak Square, London Road, Swanley, BR8 7AG | Director | 26 February 2008 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 20 May 2008 | Active |
Farm Cottage, Water Lane, Bisley, GU24 9BA | Director | 31 May 2002 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 23 April 2020 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 12 July 2010 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 22 September 2006 | Active |
12 Brightlingsea Place, London, E14 8DB | Director | 03 September 2003 | Active |
The Spinney, Beechway, Guildford, GU1 2TA | Director | 08 February 2008 | Active |
The Spinney, Beechway, Guildford, GU1 2TA | Director | 23 December 2003 | Active |
Equitix, 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 30 April 2019 | Active |
54 Penton Avenue, Staines, TW18 2ND | Director | 26 September 2005 | Active |
54 Penton Avenue, Staines, TW18 2ND | Director | 17 April 2003 | Active |
8, Whiteoak Square, London Road, Swanley, BR8 7AG | Director | 29 August 2013 | Active |
89 Northumberland Road, Leamington Spa, CV32 6HQ | Director | 28 February 2003 | Active |
3/F,, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 28 November 2023 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 01 July 2013 | Active |
1, Kingsway, London, WC2B 6AN | Director | 01 February 2008 | Active |
Dif, 1 Cornhill, London, England, EC3V 3ND | Director | 11 January 2012 | Active |
8, Whiteoak Square, London Road, Swanley, BR8 7AG | Director | 05 November 2019 | Active |
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP | Director | 11 September 2002 | Active |
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD | Director | 06 September 2022 | Active |
Schiphol Boulevard 269, 1118 Bh, Schiphol, Netherlands, | Director | 24 August 2012 | Active |
Lagg Holdings Limited | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Park Row, Leeds, United Kingdom, LS1 5AB |
Nature of control | : |
|
Fenton Holdco Ltd | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD |
Nature of control | : |
|
Jlif (Gp) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kingsway, London, England, WC2B 6AN |
Nature of control | : |
|
Amey Ventures Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, -5, Manchester, United Kingdom, M1 4HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type group. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Change person director company with change date. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type group. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Accounts | Accounts with accounts type group. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.