AHL HOLDINGS (WAKEFIELD) LIMITED

Address:
8 Whiteoak Square, London Road, Swanley, Kent, BR8 7AG

AHL HOLDINGS (WAKEFIELD) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04416057. The registration start date is April 15, 2002. The current status is Active.

Company Overview

Company Number 04416057
Company Name AHL HOLDINGS (WAKEFIELD) LIMITED
Registered Address 8 Whiteoak Square
London Road
Swanley
Kent
BR8 7AG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-04-15
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-13
Returns Last Update 2016-04-15
Confirmation Statement Due Date 2021-04-30
Confirmation Statement Last Update 2020-04-16
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 8 WHITEOAK SQUARE
LONDON ROAD
Post Town SWANLEY
County KENT
Post Code BR8 7AG

Companies with the same post code

Entity Name Office Address
BEECHDENE PROPERTIES LTD Unit 5, London Road, Swanley, BR8 7AG, England
REEVES ADDITIVE MANUFACTURING DESIGNS LTD 5 White Oaks Square, London Road, Swanley, Kent, BR8 7AG, United Kingdom
M.A.A.K. CONSULTANCY LONDON LTD Unit 5, White Oak Square, London Road, Swanley, Kent, BR8 7AG, United Kingdom
CRYSTAL TRUSTEE COMPANY LIMITED Unit 2 White Oak Square, London Road, Swanley, BR8 7AG, United Kingdom
HOUND DOG PROJECTS LTD Sargeant Partnership 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG, England
JARROVIAN GROUP LTD Sargeant Partnership Unit 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG, England
WILTON CMS LIMITED 4 The Technology Centre, London Road, Swanley, Kent, BR8 7AG, England
RYDER COMMERCIAL LTD Unit 4 The Technology Centre, London Road, Swanley, Kent, BR8 7AG, United Kingdom
ANGELA KELLY LIMITED Unit 5 London Road, White Oak Square, Swanley, BR8 7AG
WHYTE & CO ENFORCEMENT SERVICES LIMITED 7 White Oak Square, London Road, Swanley, Kent, BR8 7AG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HEDGES, Teresa Sarah Secretary (Active) 1 Kingsway, London, WC2B 6AN /
4 September 2015
/
BRADBURY, David Richard Director (Active) 8 Whiteoak Square, London Road, Swanley, Kent, BR8 7AG February 1969 /
26 February 2008
British /
United Kingdom
Investment Manager
DIX, Carl Harvey Director (Active) 8 Whiteoak Square, London Road, Swanley, Kent, BR8 7AG January 1966 /
29 August 2013
British /
United Kingdom
Operations Director
GHAFOOR, Asif Director (Active) The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ November 1970 /
1 July 2013
British /
United Kingdom
Director
LEAHY, Peter John Director (Active) The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, United Kingdom, OX4 4DQ October 1958 /
24 August 2016
British /
United Kingdom
Highways Director
MURPHY, Helen Mary Director (Active) Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD April 1981 /
3 October 2016
Irish /
England
Associate Director
HUI, Carol Secretary (Resigned) Old Barn, Petworth Road Witley, Godalming, Surrey, GU8 5QW /
31 May 2002
/
LEWIS, Maria Secretary (Resigned) 1 Kingsway, London, WC2B 6AN /
27 September 2012
British /
MILLER, Roger Keith Secretary (Resigned) 1 Kingsway, London, WC2B 6AN /
23 March 2007
/
SHELL, Peter Geoffrey Secretary (Resigned) 5 Kingsdale Road, Berkhamsted, Hertfordshire, HP4 3BS /
23 December 2003
/
CHANNON, Martin Director (Resigned) The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ June 1957 /
20 May 2008
British /
England
Director
CHANNON, Martin Director (Resigned) Farm Cottage, Water Lane, Bisley, Surrey, GU24 9BA June 1957 /
31 May 2002
British /
England
Director
CONNELLY, John Gerard Director (Resigned) The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ November 1960 /
12 July 2010
British /
Scotland
Chartered Quantity Surveyor
COTTRELL, Keith Director (Resigned) The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ June 1955 /
22 September 2006
British /
England
Investment Manager
COTTRELL, Keith Director (Resigned) 12 Brightlingsea Place, London, E14 8DB June 1955 /
3 September 2003
British /
Investment Manager
COULDERY, Peter Alan James Director (Resigned) The Spinney, Beechway, Guildford, Surrey, GU1 2TA October 1959 /
8 February 2008
British /
England
Civil Engineer
COULDERY, Peter Alan James Director (Resigned) The Spinney, Beechway, Guildford, Surrey, GU1 2TA October 1959 /
23 December 2003
British /
England
Civil Servant
DAWSON, Nicholas John Director (Resigned) 54 Penton Avenue, Staines, Middlesex, TW18 2ND February 1961 /
26 September 2005
British /
England
Manager
DAWSON, Nicholas John Director (Resigned) 54 Penton Avenue, Staines, Middlesex, TW18 2ND February 1961 /
17 April 2003
British /
England
Manager
EWELL, Melvyn Director (Resigned) 89 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HQ September 1958 /
28 February 2003
British /
Director
GROOME, Richard Leonard Director (Resigned) 1 Kingsway, London, WC2B 6AN June 1951 /
1 February 2008
British /
United Kingdom
Chartered Engineer
JOHNSTONE, Benjamin Maurice Edward Director (Resigned) Dif, 1 Cornhill, London, England, EC3V 3ND November 1982 /
11 January 2012
British /
United Kingdom
Fund Manager
KAYSER, Michael Arthur Director (Resigned) 17 Hartsbourne Avenue, Bushey Heath, Hertfordshire, WD23 1JP June 1955 /
11 September 2002
British /
United Kingdom
Company Director
KOOLHAAS, Engel Johan Roelof Director (Resigned) Schiphol Boulevard 269, 1118 Bh, Schiphol, Netherlands February 1960 /
24 August 2012
Dutch /
Netherlands
Asset Manager
MILLER, David John Director (Resigned) 1 Asmara Road, London, NW2 3SS April 1962 /
31 May 2002
British /
United Kingdom
Chartered Accountant
MOGG, Charles Michael Director (Resigned) Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, Warwickshire, CV37 9XD April 1945 /
31 May 2002
British /
Civil Engineer And Company Dir
NELSON, Andrew Latham Director (Resigned) 47 Kenway Road, London, SW5 0RE April 1959 /
31 May 2002
British /
Director
NOTMAN, Michael Irving Director (Resigned) The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ July 1962 /
20 May 2008
British /
England
Civil Engineer
PILKINGTON, John Director (Resigned) 7 Church Road, Linslade, Leighton Buzzard, Bedfordshire, LU7 2LR June 1949 /
26 September 2005
British /
United Kingdom
Business Development Officer
POTTS, Derek Director (Resigned) 55 East Street, Coggeshall, Colchester, Essex, CO6 1SJ October 1958 /
23 December 2003
British /
United Kingdom
Investment Director
ROSHIER, Angela Louise Director (Resigned) Dif 1, Cornhill, London, EC3V 3ND January 1975 /
19 October 2010
English /
United Kingdom
Director
STAPLES, Brian Lynn Director (Resigned) Pendle House, Castle Hill Prestbury, Macclesfield, Cheshire, SK10 4AR April 1945 /
31 May 2002
British /
England
Director
SUTHERLAND, Douglas Iain Director (Resigned) Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS March 1965 /
31 May 2002
British /
United Kingdom
Civil Engineer
TURNBULL-FOX, Moira Director (Resigned) Dif, 1 Cornhill, London, United Kingdom, EC3V 3ND June 1971 /
10 February 2016
British /
England
Solicitor

Competitor

Search similar business entities

Post Town SWANLEY
Post Code BR8 7AG
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on AHL HOLDINGS (WAKEFIELD) 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