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 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 |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
8 WHITEOAK SQUARE LONDON ROAD |
Post Town | SWANLEY |
County | KENT |
Post Code | BR8 7AG |
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 |
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 |
Post Town | SWANLEY |
Post Code | BR8 7AG |
SIC Code | 82990 - Other business support service activities n.e.c. |
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.