AUT HOLDINGS LIMITED
LONDON ANGERSTEIN UNDERWRITING HOLDINGS LIMITED

Hellopages » City of London » City of London » EC3V 4AG

Company number 02862971
Status Active
Incorporation Date 15 October 1993
Company Type Private Limited Company
Address THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Appointment of Mr Anthony Malcolm Foster as a director on 20 April 2017; Termination of appointment of Andrew John Patterson as a director on 31 March 2017; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of AUT HOLDINGS LIMITED are www.autholdings.co.uk, and www.aut-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aut Holdings Limited is a Private Limited Company. The company registration number is 02862971. Aut Holdings Limited has been working since 15 October 1993. The present status of the company is Active. The registered address of Aut Holdings Limited is The Leadenhall Building 122 Leadenhall Street London Ec3v 4ag. . MOULE, Frances is a Secretary of the company. FOSTER, Anthony Malcolm is a Director of the company. HORNCASTLE, Paul Charles is a Director of the company. Secretary MANSELL, Jeanette Mary has been resigned. Secretary PENDER, Charles Christopher Tresilian has been resigned. Secretary FRIENDS IVORY & SIME PLC has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ANDREWS, John Michael Geoffrey has been resigned. Director ARNOLD, Simon Rory has been resigned. Director CLEGG, Trevor Alan has been resigned. Director HEWETT, Martin Clive has been resigned. Director HEXTALL, Richard Anthony has been resigned. Director ILLINGWORTH, James Le Tall has been resigned. Director KENNEDY, John Maxwell has been resigned. Director MCMURRAY, Steven Roy has been resigned. Director MUMFORD, John Edward has been resigned. Director OLSEN, Philip Vernon has been resigned. Director PATTERSON, Andrew John has been resigned. Director PHILIPPS, Charles Edward Laurence has been resigned. Director SANDERS, John Roland has been resigned. Director SHAKERLEY, Charles Frederick Eardley has been resigned. Director SMITHERS, Andrew Reeve Waldron has been resigned. Director STACE, John Lawrence has been resigned. Director STEWARTBY, Bernard Harold Ian Halley, Lord has been resigned. Director WALKER, Adrian Jeremy has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MOULE, Frances
Appointed Date: 09 August 2016

Director
FOSTER, Anthony Malcolm
Appointed Date: 20 April 2017
54 years old

Director
HORNCASTLE, Paul Charles
Appointed Date: 16 December 2011
59 years old

Resigned Directors

Secretary
MANSELL, Jeanette Mary
Resigned: 23 June 2016
Appointed Date: 28 April 2004

Secretary
PENDER, Charles Christopher Tresilian
Resigned: 28 April 2004
Appointed Date: 13 October 1997

Secretary
FRIENDS IVORY & SIME PLC
Resigned: 13 October 1997
Appointed Date: 26 November 1993

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 26 November 1993
Appointed Date: 15 October 1993

Director
ANDREWS, John Michael Geoffrey
Resigned: 30 May 1997
Appointed Date: 27 October 1993
98 years old

Director
ARNOLD, Simon Rory
Resigned: 30 May 1997
Appointed Date: 31 October 1996
92 years old

Director
CLEGG, Trevor Alan
Resigned: 04 August 2000
Appointed Date: 30 May 1997
73 years old

Director
HEWETT, Martin Clive
Resigned: 04 August 2000
Appointed Date: 30 May 1997
70 years old

Director
HEXTALL, Richard Anthony
Resigned: 16 December 2011
Appointed Date: 04 August 2000
57 years old

Director
ILLINGWORTH, James Le Tall
Resigned: 16 December 2011
Appointed Date: 23 January 1997
63 years old

Director
KENNEDY, John Maxwell
Resigned: 30 May 1997
Appointed Date: 27 October 1993
91 years old

Director
MCMURRAY, Steven Roy
Resigned: 31 January 2016
Appointed Date: 15 December 2008
51 years old

Director
MUMFORD, John Edward
Resigned: 04 August 2000
Appointed Date: 30 May 1997
74 years old

Director
OLSEN, Philip Vernon
Resigned: 30 May 1997
Appointed Date: 27 October 1993
80 years old

Director
PATTERSON, Andrew John
Resigned: 31 March 2017
Appointed Date: 19 August 2016
58 years old

Director
PHILIPPS, Charles Edward Laurence
Resigned: 15 December 2008
Appointed Date: 12 March 1997
66 years old

Director
SANDERS, John Roland
Resigned: 30 May 1997
Appointed Date: 27 October 1993
82 years old

Director
SHAKERLEY, Charles Frederick Eardley
Resigned: 30 May 1997
Appointed Date: 31 October 1996
91 years old

Director
SMITHERS, Andrew Reeve Waldron
Resigned: 25 September 1996
Appointed Date: 27 October 1993
88 years old

Director
STACE, John Lawrence
Resigned: 30 December 2003
Appointed Date: 30 May 1997
77 years old

Director
STEWARTBY, Bernard Harold Ian Halley, Lord
Resigned: 30 May 1997
Appointed Date: 31 October 1996
90 years old

Director
WALKER, Adrian Jeremy
Resigned: 04 August 2000
Appointed Date: 30 May 1997
69 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 27 October 1993
Appointed Date: 15 October 1993

Persons With Significant Control

Ms Amlin Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

AUT HOLDINGS LIMITED Events

24 Apr 2017
Appointment of Mr Anthony Malcolm Foster as a director on 20 April 2017
31 Mar 2017
Termination of appointment of Andrew John Patterson as a director on 31 March 2017
03 Nov 2016
Confirmation statement made on 15 October 2016 with updates
19 Oct 2016
Director's details changed for Mr Paul Charles Horncastle on 1 October 2016
07 Sep 2016
Full accounts made up to 31 December 2015
...
... and 124 more events
12 Nov 1993
New director appointed

12 Nov 1993
New director appointed

12 Nov 1993
Director resigned;new director appointed

26 Oct 1993
Company name changed hackremco (no.877) LIMITED\certificate issued on 27/10/93

15 Oct 1993
Incorporation