This company is commonly known as Autolink Concessionaires (m6) Plc. The company was founded 28 years ago and was given the registration number 03201364. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | AUTOLINK CONCESSIONAIRES (M6) PLC |
---|---|---|
Company Number | : | 03201364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Secretary | 26 June 2013 | Active |
Innisfree Limited, First Floor, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 01 October 2018 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 31 October 2018 | Active |
Innisfree Limited, First Floor, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 01 October 2018 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 31 August 2023 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 23 July 2008 | Active |
Flat 2, 20 Wandsworth Common North Side, London, SW18 2SL | Secretary | 25 July 1996 | Active |
97 Harbut Road, London, SW11 2RD | Secretary | 08 April 1997 | Active |
20 Tuffnells Way, Harpenden, AL5 3HQ | Secretary | 16 April 1997 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Secretary | 06 November 2008 | Active |
Flat 20 Lawrence House, Cureton Street, London, SW1P 4ED | Secretary | 24 July 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 May 1996 | Active |
10 Roughgrove Copse, Binfield, Bracknell, RG42 4EZ | Director | 28 May 1999 | Active |
10 Roughgrove Copse, Binfield, Bracknell, RG42 4EZ | Director | 29 April 1997 | Active |
11 Sorrel Close, Wokingham, RG40 5YA | Director | 18 July 2001 | Active |
11 Sorrel Close, Wokingham, RG40 5YA | Director | 20 April 2000 | Active |
Harkieston, Maybole, KA19 7LP | Director | 16 April 1997 | Active |
12 Heythrop Drive, Ickenham, UB10 8DT | Director | 18 July 2001 | Active |
Sky End House, Sky End Lane Hordle, Lymington, SO41 0HG | Director | 10 April 2001 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 22 July 2015 | Active |
Penbury Burtons Lane, Chalfont St Giles, HP8 4BB | Director | 29 April 1997 | Active |
70 Waterford Road, London, SW6 2DR | Director | 08 April 2003 | Active |
Birds Oak, Leatherhead Road, Oxshott, KT22 0JJ | Director | 16 April 1997 | Active |
Innisfree Limited Boundary House, 91-93 Charter House Street, London, CH3 6HR | Director | 08 February 2005 | Active |
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN | Director | 06 March 2001 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 13 December 2017 | Active |
Innisfree Ltd Boundary House, 91-93 Charterhouse Street, London, EC1M 8HR | Director | 01 June 2012 | Active |
Radford House Finch Lane, Knotty Green, Beaconsfield, HP9 2TL | Director | 28 May 1999 | Active |
Airds House, Parton, Castle Douglas, DG7 3NF | Director | 29 April 1997 | Active |
Flat 73 Capital Wharf, 50 Wapping High Street, London, E1W 1LY | Director | 08 April 2003 | Active |
16 Hutchings Road, Knotty Green, Beaconsfield, HP9 2BB | Director | 16 April 1997 | Active |
1, Kingsway, London, United Kingdom, WC2B 6AN | Director | 26 March 2013 | Active |
Watling House, 33 Cannon Street, London, United Kingdom, EC4M 5SB | Director | 01 May 2019 | Active |
Tanglewood Park Close, Wilmcote, Stratford Upon Avon, CV37 9XE | Director | 16 April 1997 | Active |
33 Lysias Road, London, SW12 8BW | Director | 08 April 1997 | Active |
Autolink Holdings (M6) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Accounts | Accounts amended with accounts type full. | Download |
2018-07-06 | Accounts | Accounts with accounts type interim. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.