ALLIANCE & LEICESTER INVESTMENTS LIMITED
LONDON A & L LIMITED

Hellopages » Greater London » Camden » NW1 3AN
Company number 02861569
Status Active
Incorporation Date 12 October 1993
Company Type Private Limited Company
Address 2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Andrew Roland Honey as a director on 16 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,010,000 . The most likely internet sites of ALLIANCE & LEICESTER INVESTMENTS LIMITED are www.allianceleicesterinvestments.co.uk, and www.alliance-leicester-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Alliance Leicester Investments Limited is a Private Limited Company. The company registration number is 02861569. Alliance Leicester Investments Limited has been working since 12 October 1993. The present status of the company is Active. The registered address of Alliance Leicester Investments Limited is 2 Triton Square Regent S Place London Nw1 3an. . SANTANDER SECRETARIAT SERVICES LIMITED is a Secretary of the company. HONEY, Andrew Roland is a Director of the company. MORRISON, Rachel Jane is a Director of the company. RANGER, Thomas is a Director of the company. Secretary HAWKER, Richard Allen has been resigned. Secretary O'GORMAN, Timothy has been resigned. Secretary ODELL, Sandra Judith has been resigned. Secretary STRANGE, Robert William Hardy has been resigned. Secretary STREET, Timothy Charles has been resigned. Secretary ABBEY NATIONAL NOMINEES LIMITED has been resigned. Secretary ALLIANCE LIMITED has been resigned. Director GREEN, David Martin has been resigned. Director HARES, Ian John has been resigned. Director HARES, Ian John has been resigned. Director HEPPLEWHITE, Julian has been resigned. Director LEE, Andrew Philip has been resigned. Director MORGAN, Giles Alexander has been resigned. Director MORRISON, Brian William has been resigned. Director MORRISON, Rachel Jane has been resigned. Director MORTON, Trevor Neil has been resigned. Director PAYTON, Terence Anthony has been resigned. Director RHODES, Christopher Stuart has been resigned. Director STRANGE, Robert William Hardy has been resigned. Director TURNER, Moira Lynne has been resigned. Director WILKINSON, Gary has been resigned. Director WILKINSON, Gary has been resigned. Director ALLIANCE & LEICESTER (HOLDINGS) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SANTANDER SECRETARIAT SERVICES LIMITED
Appointed Date: 28 August 2012

Director
HONEY, Andrew Roland
Appointed Date: 16 June 2016
61 years old

Director
MORRISON, Rachel Jane
Appointed Date: 25 October 2006
58 years old

Director
RANGER, Thomas
Appointed Date: 13 November 2012
48 years old

Resigned Directors

Secretary
HAWKER, Richard Allen
Resigned: 31 May 2011
Appointed Date: 13 October 2004

Secretary
O'GORMAN, Timothy
Resigned: 10 February 1997
Appointed Date: 24 May 1996

Secretary
ODELL, Sandra Judith
Resigned: 13 October 2004
Appointed Date: 06 October 1997

Secretary
STRANGE, Robert William Hardy
Resigned: 24 May 1996
Appointed Date: 01 July 1994

Secretary
STREET, Timothy Charles
Resigned: 01 July 1994
Appointed Date: 12 October 1993

Secretary
ABBEY NATIONAL NOMINEES LIMITED
Resigned: 28 August 2012
Appointed Date: 31 May 2011

Secretary
ALLIANCE LIMITED
Resigned: 06 October 1997
Appointed Date: 10 February 1997

Director
GREEN, David Martin
Resigned: 31 December 2015
Appointed Date: 30 November 2010
70 years old

Director
HARES, Ian John
Resigned: 30 September 2011
Appointed Date: 31 March 1999
67 years old

Director
HARES, Ian John
Resigned: 30 July 1999
Appointed Date: 31 March 1999
67 years old

Director
HEPPLEWHITE, Julian
Resigned: 01 June 1994
Appointed Date: 12 October 1993
80 years old

Director
LEE, Andrew Philip
Resigned: 23 October 2006
Appointed Date: 25 May 2001
62 years old

Director
MORGAN, Giles Alexander
Resigned: 04 March 1996
Appointed Date: 12 October 1993
76 years old

Director
MORRISON, Brian William
Resigned: 01 October 2012
Appointed Date: 15 November 2011
70 years old

Director
MORRISON, Rachel Jane
Resigned: 25 October 2006
Appointed Date: 01 May 2003
58 years old

Director
MORTON, Trevor Neil
Resigned: 30 July 1999
Appointed Date: 06 October 1997
76 years old

Director
PAYTON, Terence Anthony
Resigned: 25 June 2002
Appointed Date: 06 October 1997
81 years old

Director
RHODES, Christopher Stuart
Resigned: 24 May 2001
Appointed Date: 06 October 1997
62 years old

Director
STRANGE, Robert William Hardy
Resigned: 10 February 1997
Appointed Date: 04 March 1996
74 years old

Director
TURNER, Moira Lynne
Resigned: 20 December 2000
Appointed Date: 06 October 1997
63 years old

Director
WILKINSON, Gary
Resigned: 31 July 2008
Appointed Date: 19 August 2002
64 years old

Director
WILKINSON, Gary
Resigned: 25 June 2002
Appointed Date: 25 May 2001
64 years old

Director
ALLIANCE & LEICESTER (HOLDINGS) LIMITED
Resigned: 06 October 1997
Appointed Date: 01 June 1994

ALLIANCE & LEICESTER INVESTMENTS LIMITED Events

30 Jun 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Appointment of Mr Andrew Roland Honey as a director on 16 June 2016
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,010,000

08 Jun 2016
Termination of appointment of David Martin Green as a director on 31 December 2015
04 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,010,000

...
... and 140 more events
16 Jun 1994
Director resigned

14 Jun 1994
New director appointed

25 Feb 1994
Director's particulars changed

11 Nov 1993
Accounting reference date notified as 31/12

12 Oct 1993
Incorporation