A.L.H. 86 LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 0EX
Company number 02036774
Status Active
Incorporation Date 14 July 1986
Company Type Private Limited Company
Address LAWRENCE JOHNS, 202 NORTHOLT ROAD, HARROW, MIDDLESEX, HA2 0EX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 13 December 2016 with updates; Termination of appointment of Lynda Jill Keohane as a director on 6 January 2017. The most likely internet sites of A.L.H. 86 LIMITED are www.alh86.co.uk, and www.a-l-h-86.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. A L H 86 Limited is a Private Limited Company. The company registration number is 02036774. A L H 86 Limited has been working since 14 July 1986. The present status of the company is Active. The registered address of A L H 86 Limited is Lawrence Johns 202 Northolt Road Harrow Middlesex Ha2 0ex. . CLARKE, John Henry Alfred is a Director of the company. Secretary KEOHANE, Lynda Jill has been resigned. Secretary KEOHANE, Lynda Jill has been resigned. Secretary REYNOLDS, David William has been resigned. Secretary SMITH, William Tom James has been resigned. Secretary STIRLING, Andrew has been resigned. Director BAILEY, Robert has been resigned. Director BLACK, David Edward has been resigned. Director CLARKE, John Henry Alfred has been resigned. Director CLARKE, John Henry Alfred has been resigned. Director DALLAS, Andrew Brian has been resigned. Director GRIFFIN, Robert has been resigned. Director ILOTT, John has been resigned. Director JEMMETT, Richard William has been resigned. Director JONES, Laurence William has been resigned. Director KEOHANE, Lynda Jill has been resigned. Director KEOHANE, Lynda Jill has been resigned. Director LONGSTAFF, Alison Louise has been resigned. Director REYNOLDS, David William has been resigned. Director SHAND, William Fraser has been resigned. Director SMITH, William Tom James has been resigned. Director TUCKER, Jane has been resigned. Director WILTSHIRE, Martin Ken has been resigned. Director WOOTTON, Derek Francis has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
CLARKE, John Henry Alfred
Appointed Date: 04 October 2011
79 years old

Resigned Directors

Secretary
KEOHANE, Lynda Jill
Resigned: 06 January 2017
Appointed Date: 21 February 2013

Secretary
KEOHANE, Lynda Jill
Resigned: 02 October 2012
Appointed Date: 31 March 2010

Secretary
REYNOLDS, David William
Resigned: 31 March 2010
Appointed Date: 31 December 2002

Secretary
SMITH, William Tom James
Resigned: 31 December 2002

Secretary
STIRLING, Andrew
Resigned: 21 February 2013
Appointed Date: 02 October 2012

Director
BAILEY, Robert
Resigned: 03 November 2003
Appointed Date: 19 March 2001
73 years old

Director
BLACK, David Edward
Resigned: 31 August 2012
Appointed Date: 27 October 2004
60 years old

Director
CLARKE, John Henry Alfred
Resigned: 27 March 2009
Appointed Date: 09 July 2003
79 years old

Director
CLARKE, John Henry Alfred
Resigned: 09 July 2003
79 years old

Director
DALLAS, Andrew Brian
Resigned: 18 March 2005
Appointed Date: 15 August 2003
79 years old

Director
GRIFFIN, Robert
Resigned: 18 March 2005
Appointed Date: 15 August 2003
71 years old

Director
ILOTT, John
Resigned: 30 September 2000
Appointed Date: 25 March 1996
84 years old

Director
JEMMETT, Richard William
Resigned: 07 August 2006
Appointed Date: 26 April 2004
66 years old

Director
JONES, Laurence William
Resigned: 28 February 2001
77 years old

Director
KEOHANE, Lynda Jill
Resigned: 06 January 2017
Appointed Date: 14 September 2015
77 years old

Director
KEOHANE, Lynda Jill
Resigned: 10 March 2014
Appointed Date: 21 June 2010
77 years old

Director
LONGSTAFF, Alison Louise
Resigned: 05 August 2011
Appointed Date: 21 June 2010
59 years old

Director
REYNOLDS, David William
Resigned: 21 June 2010
Appointed Date: 31 December 2002
62 years old

Director
SHAND, William Fraser
Resigned: 03 October 1995
105 years old

Director
SMITH, William Tom James
Resigned: 31 December 2002
79 years old

Director
TUCKER, Jane
Resigned: 31 October 2005
Appointed Date: 27 October 2004
68 years old

Director
WILTSHIRE, Martin Ken
Resigned: 16 July 2007
Appointed Date: 15 November 2005
63 years old

Director
WOOTTON, Derek Francis
Resigned: 06 June 1996
84 years old

Persons With Significant Control

Mr John Henry Alfred Clarke
Notified on: 1 December 2016
79 years old
Nature of control: Ownership of shares – 75% or more

A.L.H. 86 LIMITED Events

27 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Jan 2017
Confirmation statement made on 13 December 2016 with updates
12 Jan 2017
Termination of appointment of Lynda Jill Keohane as a director on 6 January 2017
12 Jan 2017
Termination of appointment of Lynda Jill Keohane as a secretary on 6 January 2017
01 Jun 2016
Group of companies' accounts made up to 31 December 2015
...
... and 141 more events
05 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Aug 1986
Registered office changed on 05/08/86 from: 124-128 city road london EC1V 2NJ

25 Jul 1986
Company name changed areaforce LIMITED\certificate issued on 25/07/86
14 Jul 1986
Certificate of Incorporation

14 Jul 1986
Incorporation

A.L.H. 86 LIMITED Charges

2 August 2001
Supplemental deed of charge over shares (the deed) pursuant to a guarantee and debenture dated 2 july 2001
Delivered: 15 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's beneficial interest in the shares and to…
19 July 2001
Legal mortgage
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a unit 5 oaklands business park armstrong way…
2 July 2001
Guarantee & debenture
Delivered: 23 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1999
Legal charge
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at station road,westbury,wiltshire.
23 August 1996
Debenture
Delivered: 3 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1992
Legal charge
Delivered: 21 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The spinney church road churchdown gloucster…
16 May 1991
Legal charge
Delivered: 30 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 eastbury road london industrial park, beckton, l/b of…
16 May 1991
Legal charge
Delivered: 30 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 eastbury road, london industrial park beckton, l/b of…
29 September 1989
Legal charge
Delivered: 13 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 114 station road westbury wiltshire.
30 September 1988
Legal charge
Delivered: 3 October 1988
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: F/H property situated at forty acre road, boongate…