CATER ALLEN HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3AN

Company number 00380825
Status Active
Incorporation Date 26 May 1943
Company Type Private Limited Company
Address 2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Termination of appointment of Richard Charles Truelove as a director on 30 November 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 . The most likely internet sites of CATER ALLEN HOLDINGS LIMITED are www.caterallenholdings.co.uk, and www.cater-allen-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and four months. Cater Allen Holdings Limited is a Private Limited Company. The company registration number is 00380825. Cater Allen Holdings Limited has been working since 26 May 1943. The present status of the company is Active. The registered address of Cater Allen Holdings 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. Secretary POUND, John Alan has been resigned. Secretary TREHERNE, Victoria Margaret has been resigned. Secretary ABBEY NATIONAL NOMINEES LIMITED has been resigned. Secretary ABBEY NATIONAL SECRETARIAT SERVICES LIMITED has been resigned. Director BARCLAY, James Christopher has been resigned. Director BATCHELOR, Gwendoline Mary has been resigned. Director BIRCH, Peter Gibbs has been resigned. Director COE, David James has been resigned. Director FINCH, Christopher Graham has been resigned. Director FROST, Cecil John William has been resigned. Director GALPIN, Rodney Desmond has been resigned. Director GARRATT, Robin has been resigned. Director GREEN, David Martin has been resigned. Director GREEN, David Martin has been resigned. Director HAZELL, Richard Dennis has been resigned. Director HIBBITT, Tony Stewart has been resigned. Director HIBBITT, Tony Stewart has been resigned. Director HOPTON, David has been resigned. Director ILLSLEY, John Edward has been resigned. Director JACKSON, Mark Cunliffe has been resigned. Director JONES, David Gareth has been resigned. Director KARPINSKI, Jane Bronwyn has been resigned. Director LA ROCHE, Anthony Philip has been resigned. Director LAWRENCE, Michael Anthony has been resigned. Director LILLEY, Roger Ward has been resigned. Director MORRISON, Brian William has been resigned. Director NORFOLK, Jeremy Paul has been resigned. Director POUND, John Alan has been resigned. Director RYDER, Nicholas Henry Dudley has been resigned. Director TRUELOVE, Richard Charles has been resigned. Director WARR, Steven Mark has been resigned. Director WARR, Steven Mark has been resigned. Director WHITE, David Julian has been resigned. Director WOOD, Simon Richard Browne has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SANTANDER SECRETARIAT SERVICES LIMITED
Appointed Date: 28 August 2012

Director
HONEY, Andrew Roland
Appointed Date: 18 May 2015
61 years old

Director
MORRISON, Rachel Jane
Appointed Date: 23 March 2016
57 years old

Resigned Directors

Secretary
POUND, John Alan
Resigned: 23 February 1996

Secretary
TREHERNE, Victoria Margaret
Resigned: 21 August 2003
Appointed Date: 23 February 1996

Secretary
ABBEY NATIONAL NOMINEES LIMITED
Resigned: 28 August 2012
Appointed Date: 30 September 2008

Secretary
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Resigned: 30 September 2008
Appointed Date: 22 August 2003

Director
BARCLAY, James Christopher
Resigned: 31 March 1998
80 years old

Director
BATCHELOR, Gwendoline Mary
Resigned: 28 March 2003
Appointed Date: 12 March 1998
77 years old

Director
BIRCH, Peter Gibbs
Resigned: 28 February 1998
Appointed Date: 20 August 1997
87 years old

Director
COE, David James
Resigned: 14 March 1994
87 years old

Director
FINCH, Christopher Graham
Resigned: 24 April 1998
Appointed Date: 17 April 1996
78 years old

Director
FROST, Cecil John William
Resigned: 27 May 1997
83 years old

Director
GALPIN, Rodney Desmond
Resigned: 19 March 1998
Appointed Date: 01 October 1993
93 years old

Director
GARRATT, Robin
Resigned: 04 July 2002
Appointed Date: 12 March 1998
72 years old

Director
GREEN, David Martin
Resigned: 31 December 2015
Appointed Date: 13 September 2006
69 years old

Director
GREEN, David Martin
Resigned: 28 March 2003
Appointed Date: 03 July 2002
69 years old

Director
HAZELL, Richard Dennis
Resigned: 30 July 1993
95 years old

Director
HIBBITT, Tony Stewart
Resigned: 31 July 2006
Appointed Date: 26 June 2002
75 years old

Director
HIBBITT, Tony Stewart
Resigned: 19 March 1998
75 years old

Director
HOPTON, David
Resigned: 19 December 2012
Appointed Date: 03 July 2002
76 years old

Director
ILLSLEY, John Edward
Resigned: 31 March 1998
76 years old

Director
JACKSON, Mark Cunliffe
Resigned: 18 May 2015
Appointed Date: 01 March 2004
65 years old

Director
JONES, David Gareth
Resigned: 31 October 2001
Appointed Date: 20 August 1997
76 years old

Director
KARPINSKI, Jane Bronwyn
Resigned: 01 March 2004
Appointed Date: 27 March 2003
62 years old

Director
LA ROCHE, Anthony Philip
Resigned: 31 March 1996
81 years old

Director
LAWRENCE, Michael Anthony
Resigned: 30 April 1993
87 years old

Director
LILLEY, Roger Ward
Resigned: 18 March 1998
91 years old

Director
MORRISON, Brian William
Resigned: 03 July 2002
Appointed Date: 12 March 1998
70 years old

Director
NORFOLK, Jeremy Paul
Resigned: 23 March 1998
Appointed Date: 15 December 1993
77 years old

Director
POUND, John Alan
Resigned: 23 February 1996
89 years old

Director
RYDER, Nicholas Henry Dudley
Resigned: 31 March 1998
Appointed Date: 01 June 1995
65 years old

Director
TRUELOVE, Richard Charles
Resigned: 30 November 2016
Appointed Date: 18 May 2015
69 years old

Director
WARR, Steven Mark
Resigned: 26 June 2002
Appointed Date: 06 August 1998
65 years old

Director
WARR, Steven Mark
Resigned: 09 April 1998
Appointed Date: 20 August 1997
65 years old

Director
WHITE, David Julian
Resigned: 17 July 1997
83 years old

Director
WOOD, Simon Richard Browne
Resigned: 27 February 1998
77 years old

Persons With Significant Control

Abbey National Treasury Services Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATER ALLEN HOLDINGS LIMITED Events

17 May 2017
Confirmation statement made on 15 May 2017 with updates
06 Dec 2016
Termination of appointment of Richard Charles Truelove as a director on 30 November 2016
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

07 May 2016
Full accounts made up to 31 December 2015
24 Mar 2016
Appointment of Mrs Rachel Jane Morrison as a director on 23 March 2016
...
... and 204 more events
30 Sep 1982
Annual return made up to 14/07/82

04 Aug 1981
Accounts made up to 30 April 1981

04 Aug 1981
Annual return made up to 14/07/81

11 Aug 1980
Accounts made up to 30 April 1980

11 Aug 1980
Annual return made up to 16/07/80