ALLIANCE BOOTS HOLDINGS LIMITED

Address:
Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL

ALLIANCE BOOTS HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04452715. The registration start date is May 31, 2002. The current status is Active.

Company Overview

Company Number 04452715
Company Name ALLIANCE BOOTS HOLDINGS LIMITED
Registered Address Sedley Place
4th Floor
361 Oxford Street
London
W1C 2JL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-05-31
Account Category FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-06-29
Returns Last Update 2016-06-01
Confirmation Statement Due Date 2021-03-15
Confirmation Statement Last Update 2020-02-01
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address SEDLEY PLACE
4TH FLOOR
Post Town 361 OXFORD STREET
County LONDON
Post Code W1C 2JL

Companies with the same post code

Entity Name Office Address
WBA UK INVESTMENTS LIMITED 4th Floor, Sedley Place, 361 Oxford Street, London, W1C 2JL, England
WBA UK 8 LLP 4th Floor Sedley Place, 361 Oxford Street, London, W1C 2JL, United Kingdom
WBA UK 1 LLP 4th Floor, 361, Oxford Street, London, W1C 2JL
AROMA ACTIVES LIMITED Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL
ALCURA UK LIMITED Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL
WBA UK HOLDCO 1 LIMITED 4th Floor, 361 Oxford Street, London, W1C 2JL, England
WBA FINANCE 2 LIMITED Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL, United Kingdom
TPW ACQUISITION BIDCO LIMITED Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL, England
TPW ACQUISITION MIDCO LIMITED Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL, England
WBA FINANCIAL LIMITED Sedley Place, 4th Floor, 361, Oxford Street, London, W1C 2JL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STANDISH, Frank Secretary (Active) 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY /
11 July 2007
Irish /
Company Secretary
CLARE, Aidan Gerard Director (Active) Sedley Place, 4th Floor, 361, Oxford Street, London, W1C 2JL July 1966 /
17 January 2011
Irish /
United Kingdom
None
DELVE, Martin Christopher Director (Active) Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL August 1967 /
29 May 2008
British /
England
Director
STANDISH, Frank Director (Active) Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL December 1963 /
17 August 2009
Irish /
England
Company Secretary
OLIVER, Michael John Secretary (Resigned) D90 1 Thane Road West, Nottingham, NG90 1BS /
31 May 2002
/
PAGNI, Marco Secretary (Resigned) 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY /
31 July 2006
/
BAKER, Richard Andrew Director (Resigned) D90, 1 Thane Road West, Nottingham, NG90 1BS August 1962 /
15 September 2003
British /
Company Director
BARRA, Ornella Director (Resigned) 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY December 1953 /
31 July 2006
Italian /
Wholesale&Commercialaffairsdir
BATEMAN, Paul Director (Resigned) D90 1 Thane Road West, Nottingham, NG90 1BS April 1953 /
31 October 2002
British /
United Kingdom
Executive Director
BENNINK, Jan Director (Resigned) Rokkeveenseweg 49, 6712 Pj Zoetermer, Netherlands September 1956 /
31 October 2002
Dutch /
Executive Vice President
BUCHANAN, John Gordon Sinclair, Sir Director (Resigned) 15 Stanhope Gate, London, W1K 1LN June 1943 /
8 November 2002
British /
Director
CAPRIOLI, Mattia Director (Resigned) Kkr, Stirling Square, 7 Carlton Gardens, London, SW1Y 5AD March 1974 /
11 July 2007
Italian /
United Kingdom
Director
CLARE, Barry Director (Resigned) 12 Birkdale Close, Edwalton, Nottingham, Nottinghamshire, NG12 4FB June 1953 /
4 November 2002
British /
Director
DAWSON, Guy Neville Director (Resigned) Tricorn Partnership Llp, 27 Knightsbridge, London, SW1X 7YB April 1953 /
15 September 2003
British /
Banker
DODD, Howard Director (Resigned) D90 1 Thane Road West, Nottingham, NG90 1BS April 1959 /
8 November 2002
British /
Chartered Accountant
DUNCAN, Stephen William Director (Resigned) 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY January 1951 /
31 July 2006
British /
Community Pharmacy Director
FAIRWEATHER, George Rollo Director (Resigned) 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY October 1957 /
31 July 2006
British /
United Kingdom
Group Finance Director
FENNELL, Sonia Director (Resigned) Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD July 1959 /
31 May 2002
British /
United Kingdom
Chartered Secretary
HUTH, Johannes Peter Director (Resigned) 90 Hamilton Terrace, London, NW8 9UL May 1960 /
11 July 2007
German /
Investment Banker
LOADER, Adrian William Director (Resigned) 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY June 1948 /
31 July 2006
British /
Independent Non-Executive Dire
MCCOY, Kathleen Director (Resigned) Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL October 1960 /
29 May 2008
British /
England
Director
MCGRATH, John Brian Director (Resigned) 63 Walnut Court, Saint Marys Gate, Marloes Road London, W8 5UB June 1938 /
31 October 2002
British /
Director
MURPHY, Dominic Patrick Director (Resigned) Kohlberg Kravis Robezts & Co Ltd, Stirling Square 7 Carlton Gardens, London, SW1Y 5AD March 1967 /
26 June 2007
Irish /
United Kingdom
Partner Private Equity
OLIVER, Michael John Director (Resigned) 31 Westgate, Southwell, Nottinghamshire, NG25 0JN April 1949 /
31 May 2002
British /
England
Solicitor
PAGNI, Marco Director (Resigned) 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY January 1962 /
11 July 2007
British /
United Kingdom
Group Legal Counsel
PARKER, Timothy Charles Director (Resigned) 216 East Main Street, Broxburn, West Lothian, EH52 5AS June 1955 /
28 January 2004
British /
United Kingdom
Director
PESSINA, Stefano Director (Resigned) 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY June 1941 /
31 July 2006
Italian /
Entrepreneur
PLOIX, Helene Director (Resigned) D90, 1 Thane Road West, Nottingham, NG90 1BS September 1944 /
5 November 2002
French /
President & Ceo
PONSOLLE, Patrick Director (Resigned) 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY July 1944 /
31 July 2006
French /
Independent Non-Executive Dire
READ, Martin Peter, Dr Director (Resigned) Wolversdene, Hoe Road, Bishops Waltham, Hampshire, SO32 1DU February 1950 /
31 October 2002
British /
Uk
Group Chief Executive
RUDD, Anthony Nigel Russell, Sir Director (Resigned) 1 Churchill Place, London, E14 5HP December 1946 /
11 November 2002
British /
United Kingdom
Chartered Accountant
RUSSELL, Stephen George Director (Resigned) The Manor Barn, 19b Far Street Wymeswold, Loughborough, Leicestershire, LE12 6TZ March 1945 /
31 October 2002
British /
Director
SMART, James Ramsay Director (Resigned) D90, 1 Thane Road West, Nottingham, NG90 1BS March 1960 /
3 October 2005
British /
Accountant
SMITH, Andrew Patrick Director (Resigned) Park House, 10 Manor Park Ruddington, Nottingham, NG11 6DS September 1960 /
31 October 2002
British /
United Kingdom
Personnel Director
STACH, Manfred, Doctor Director (Resigned) 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY May 1942 /
31 July 2006
German /
Independent Non-Executive Dire

Competitor

Search similar business entities

Post Town 361 OXFORD STREET
Post Code W1C 2JL
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on ALLIANCE BOOTS HOLDINGS 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