ALLIANCE & LEICESTER LIMITED

Address:
Carlton Park, Narborough, Leicester, LE19 0AL

ALLIANCE & LEICESTER LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03263713. The registration start date is October 10, 1996. The current status is Active.

Company Overview

Company Number 03263713
Company Name ALLIANCE & LEICESTER LIMITED
Registered Address Carlton Park
Narborough
Leicester
LE19 0AL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-10-10
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-20
Returns Last Update 2016-06-22
Confirmation Statement Due Date 2021-04-12
Confirmation Statement Last Update 2020-03-01
Mortgage Charges 7
Mortgage Outstanding 3
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address CARLTON PARK
NARBOROUGH
Post Town LEICESTER
Post Code LE19 0AL

Companies with the same location

Entity Name Office Address
SANTANDER ASSET FINANCE (DECEMBER) LIMITED Carlton Park, Narborough, Leicester, LE19 0AL

Companies with the same post code

Entity Name Office Address
ALLIANCE & LEICESTER PERSONAL FINANCE LIMITED Building 3 Floor 2, Carlton Park, Narborough, Leicester, LE19 0AL
SANTANDER ESTATES LIMITED Building 3 Floor 2, Carlton Park, Narborough, Leicester, LE19 0AL

Companies with the same post town

Entity Name Office Address
3JK LTD Hawthorne House, 17a Hawthorne Drive, Leicester, LE5 6DL, England
ALEEN FURNISHINGS LTD 19 Cottesmore Road, Leicester, LE5 3LN, England
AW ENERGY CONSULTING LTD 88 Saville Road, Leicester, Leicestershire, LE8 4HQ, United Kingdom
BMR MEASUREMENT SOLUTIONS LTD 32 Prince Drive, Oadby, Leicester, LE2 4SB, England
DIGIBRITS LIMITED Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ, England
FADUMA’S CHILDMINDING SERVICES LTD 63 Arnold Street, Leicester, LE1 2LA, England
FEMIDIVINE LIMITED 17 Covett Way, Leicester, LE3 6SB, England
J HILL OCCUPATIONAL HEALTH LTD 21 Parkland Drive, Oadby, Leicester, LE2 4DH, England
LIMLONDON LTD Opal Court, 60 Lancaster Road, Leicester, LE1 7HA, England
MISSPRETTYBOO LIMITED 16 Tudor Drive, Oadby, Leicester, Leicestershire, LE2 4NP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SANTANDER SECRETARIAT SERVICES LIMITED Secretary (Active) 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN /
6 November 2013
/
HONEY, Andrew Roland Director (Active) 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN April 1964 /
15 May 2015
British /
United Kingdom
Deputy Company Secretary And Head Of Regulatory Af
MORRISON, Rachel Jane Director (Active) Carlton Park, Narborough, Leicester, England, LE19 0AL January 1968 /
14 March 2016
British /
United Kingdom
Chartered Accountant
WRIGHT, Jason Leslie Director (Active) Hillfoot Farm, Aldworth Road, Compton, Berkshire, United Kingdom, RG20 6RD November 1970 /
14 March 2016
British /
United Kingdom
Company Secretary
FORTUNATO, Karen Mary Secretary (Resigned) Abbey National House, 2 Triton Square, Regents Place, London, NW1 3AN /
13 October 2008
/
HEPPLEWHITE, Julian Secretary (Resigned) The Old Rectory, Rectory End, Burton Overy, Leicestershire, LE8 9EW /
10 October 1996
/
LLOYD, Timothy Simon Secretary (Resigned) 3 Carisbrooke Drive, Mapperley Park, Nottingham, NG3 5DS /
1 January 2004
/
AISH, Malcolm Roger Director (Resigned) New Court, 18 New Road, Esher, Surrey, KT10 9PG March 1945 /
20 May 2005
British /
Banker
ALLEN, Michael John Director (Resigned) Middleton Hall, Mendham, Harleston, Suffolk, IP20 0NR September 1937 /
1 January 2000
British /
Company Director
ALLEN, Michael John Director (Resigned) Middleton Hall, Mendham, Harleston, Suffolk, IP20 0NR September 1937 /
10 October 1996
British /
Company Director
BADEN, Edwin John Director (Resigned) Lanaways Barn Fletchers Cottages, Two Mile Ash, Horsham, West Sussex, RH13 7LA August 1928 /
10 October 1996
British /
Banker
BANKS, Richard Lee Director (Resigned) White Lodge, 26 West Road Weaverham, Northwich, Cheshire, CW8 3HL June 1951 /
1 February 1998
British /
England
Group Risk Director
BARKER, Jane Victoria Director (Resigned) Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN November 1949 /
1 January 2004
British /
United Kingdom
Accountant
BARTON, Malcolm Peter Speight Director (Resigned) Sydenhams, Bisley, Gloucestershire, GL6 7BU March 1937 /
13 May 1998
British /
Uk
Director
BENNETT, David Jonathan Director (Resigned) Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN March 1962 /
1 January 2000
British /
Group Finance Director
BOSTOCK, Nathan Mark Director (Resigned) Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN October 1960 /
13 October 2008
British /
United Kingdom
Accountant
BOTIN-SANZ DE SAUTUOLA Y O'SHE, Ana Patricia Director (Resigned) 2 Triton Square, Regents Place, London, NW1 3AN October 1960 /
1 December 2010
Spanish /
Uk
Director
BRITTAIN, Alison Jane Director (Resigned) Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN February 1965 /
13 October 2008
British /
Director
BROUGHAM, David Peter, The Hon Director (Resigned) Folly House, Market Square, Bampton, Oxfordshire, OX18 2JH August 1940 /
8 May 2000
British /
United Kingdom
Director
BROWN, Roy Drysdale Director (Resigned) Abbey National House, 2 Triton Square, Regents Place, London, NW1 3AN December 1946 /
4 May 2007
British /
United Kingdom
Non Executive Director
BUCHANAN, Ian David Director (Resigned) Hops Close Farm, Overhall Lane, Ashdon, Saffron Walden, Essex, CB10 2JH July 1964 /
7 July 2008
British /
It
BURNS, Terence, Lord Director (Resigned) Waterside House, 35 North Wharf Road, London, W2 1NW March 1944 /
12 October 2008
British /
Chairman
CAIRNCROSS, Frances Anne, Dame Director (Resigned) 6 Canonbury Lane, London, N1 2AP August 1944 /
10 October 1996
British /
United Kingdom
Management Editor Of The Econo
CARBELLO COTANDA, Jose Maria Director (Resigned) 13 Drayton Gardens, London, SW10 9RY April 1944 /
13 October 2008
British /
Banker
COLES, Shaun Patrick Director (Resigned) 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN April 1973 /
6 November 2013
British /
United Kingdom
Company Secretary
COLOMBAS CALAFAT, Juan Director (Resigned) Abbey National House, 2 Triton Square, Regents Place, London, NW1 3AN July 1962 /
31 July 2009
Spanish /
United Kingdom
None
CORAH, George Nicholas Director (Resigned) Wakerley Road Rectory, Oakham, Rutland, LE15 8PA January 1932 /
10 October 1996
British /
Company Chairman
DUKE, Rodney Jympson Director (Resigned) 37 Meadow Way, Chigwell, Essex, IG7 6LR May 1950 /
1 January 2006
British /
United Kingdom
Banker
EVERARD, Simon Director (Resigned) Sludge Hall Cold Newton Road, Cold Newton, Leicester, LE7 9DA October 1928 /
10 October 1996
British /
Public Company President
FRANCIS, Mary Elizabeth Director (Resigned) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD July 1948 /
2 May 2007
British /
Uk
Company Director
FUSTER VAN BENDEGEM, Jose Maria Director (Resigned) Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN November 1958 /
13 October 2008
Spanish /
Spain
Banker
GREEN, David Martin Director (Resigned) 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN January 1956 /
6 November 2013
British /
United Kingdom
Chartered Accountant
HIGGS, Derek Alan, Sir Director (Resigned) 2c Melbury Road, London, W14 8LP April 1944 /
28 October 2005
British /
Director
HILL, Michelle Anne Director (Resigned) 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN August 1977 /
15 May 2015
British /
United Kingdom
Company Secretary

Competitor

Search similar business entities

Post Town LEICESTER
Post Code LE19 0AL
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on ALLIANCE & LEICESTER LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches