CATER ALLEN LLOYD'S HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
CATER ALLEN LLOYD'S HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
CATER ALLEN LLOYD'S HOLDINGS LIMITED was incorporated 36 years ago on 18/06/1987 and has the registered number: 02140745. The accounts status is DORMANT and accounts are next due on 30/09/2023.
CATER ALLEN LLOYD'S HOLDINGS LIMITED was incorporated 36 years ago on 18/06/1987 and has the registered number: 02140745. The accounts status is DORMANT and accounts are next due on 30/09/2023.
CATER ALLEN LLOYD'S HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
GRIFFINS TAVISTOCK HOUSE NORTH
LONDON
WC1H 9HR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SANTANDER SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2012-08-28 | CURRENT | ||
MRS ROSAMUND MARTHA RULE | Jul 1981 | British | Director | 2022-09-30 | CURRENT |
MR STEPHEN DAVID AFFLECK | Oct 1979 | British | Director | 2021-12-31 | CURRENT |
ANNA MERRICK | Sep 1957 | British | Director | 2003-03-28 UNTIL 2005-05-31 | RESIGNED |
ABBEY NATIONAL NOMINEES LIMITED | Corporate Secretary | 2008-09-30 UNTIL 2012-08-28 | RESIGNED | ||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2003-08-22 UNTIL 2008-09-30 | RESIGNED | ||
MR JAMES CHRISTOPHER BARCLAY | Jul 1945 | British | Director | RESIGNED | |
GWENDOLINE MARY BATCHELOR | Jan 1948 | British | Director | 1999-04-09 UNTIL 2003-03-28 | RESIGNED |
MISS VICTORIA MARGARET TREHERNE | Dec 1956 | Secretary | RESIGNED | ||
CHRISTOPHER JAMES WISE | Jul 1964 | British | Director | 2020-04-16 UNTIL 2022-09-30 | RESIGNED |
DAVID MARTIN GREEN | Jan 1956 | British | Director | 2003-03-28 UNTIL 2015-12-31 | RESIGNED |
MR DAVID JULIAN WHITE | Jul 1942 | British | Director | RESIGNED | |
MR RICHARD CHARLES TRUELOVE | Oct 1955 | British | Director | 2015-06-19 UNTIL 2016-11-30 | RESIGNED |
MR BRYAN JAMES NEWLAND TAYLOR | May 1934 | British | Director | 1993-04-01 UNTIL 1994-01-06 | RESIGNED |
MR ROBERT DAVID ROBERTSON | May 1933 | British | Director | RESIGNED | |
MRS RACHEL JANE MORRISON | Jan 1968 | British | Director | 2016-03-23 UNTIL 2021-12-31 | RESIGNED |
MR RICHARD GEORGE CHEVIS | May 1947 | British | Director | RESIGNED | |
ROGER WARD LILLEY | Dec 1933 | British | Director | RESIGNED | |
MR MARK CUNLIFFE JACKSON | Jul 1960 | British | Director | 2005-06-02 UNTIL 2015-06-19 | RESIGNED |
MR ROBERT FRANCIS HUGHES | Oct 1940 | British | Director | 1995-03-15 UNTIL 1997-10-16 | RESIGNED |
MR ANDREW ROLAND HONEY | Apr 1964 | British | Director | 2015-06-19 UNTIL 2020-04-15 | RESIGNED |
DAVID MARTIN GREEN | Jan 1956 | British | Director | 2003-02-07 UNTIL 2003-03-28 | RESIGNED |
JOHN MICHAEL GILLESPIE | Jun 1948 | British | Director | 1994-01-27 UNTIL 1994-10-20 | RESIGNED |
MR JOHN MICHAEL GORDON | Sep 1930 | British | Director | RESIGNED | |
ROBIN MICHAEL HEMING GILKES | Apr 1947 | British | Director | 1993-07-23 UNTIL 1996-06-20 | RESIGNED |
MR ROBIN GARRATT | Jan 1953 | British | Director | 1998-04-01 UNTIL 2003-03-28 | RESIGNED |
RONALD PETER FRIEND | Oct 1966 | British | Director | 2003-02-06 UNTIL 2003-03-28 | RESIGNED |
CHRISTOPHER GRAHAM FINCH | Dec 1946 | British | Director | RESIGNED | |
MR SHAUN PATRICK COLES | Apr 1973 | British | Director | 2009-07-20 UNTIL 2015-06-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Santander Equity Investments Limited | 2018-05-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Abbey National Treasury Services Plc | 2016-04-06 - 2018-05-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |