AHR LONDON LIMITED
LONDON AEDAS LONDON LIMITED SEVCO (5049) LIMITED

Hellopages » Greater London » Islington » EC1R 4RB

Company number 07464357
Status Active
Incorporation Date 8 December 2010
Company Type Private Limited Company
Address 5-8 HARDWICK STREET, LONDON, EC1R 4RB
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Mr Michael Douglas Wieland as a secretary on 25 January 2017; Termination of appointment of Paul Graham Firth as a secretary on 22 December 2016; Confirmation statement made on 8 December 2016 with updates. The most likely internet sites of AHR LONDON LIMITED are www.ahrlondon.co.uk, and www.ahr-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ahr London Limited is a Private Limited Company. The company registration number is 07464357. Ahr London Limited has been working since 08 December 2010. The present status of the company is Active. The registered address of Ahr London Limited is 5 8 Hardwick Street London Ec1r 4rb. . WIELAND, Michael Douglas is a Secretary of the company. JOHNSON, Brian Joseph is a Director of the company. WALTERS, Michael Barry is a Director of the company. WRIGHT, Martin is a Director of the company. Secretary FIRTH, Paul Graham has been resigned. Director BOWDEN, Simon Alan Robert has been resigned. Director BROMBERG, Andrew Fox has been resigned. Director ELLIS, Malcolm has been resigned. Director GRIFFITHS, Keith Ian has been resigned. Director LLOYD, Samuel George Alan has been resigned. Director MCGOLDRICK, Francis William Paul has been resigned. Director ROBERTS, David Phillip has been resigned. Director SARFATY, Jonathan has been resigned. Director WILLIAMS, Sarah Frances has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
WIELAND, Michael Douglas
Appointed Date: 25 January 2017

Director
JOHNSON, Brian Joseph
Appointed Date: 24 January 2011
71 years old

Director
WALTERS, Michael Barry
Appointed Date: 07 April 2011
58 years old

Director
WRIGHT, Martin
Appointed Date: 31 December 2013
67 years old

Resigned Directors

Secretary
FIRTH, Paul Graham
Resigned: 22 December 2016
Appointed Date: 19 June 2014

Director
BOWDEN, Simon Alan Robert
Resigned: 31 December 2012
Appointed Date: 06 June 2012
58 years old

Director
BROMBERG, Andrew Fox
Resigned: 01 January 2014
Appointed Date: 03 June 2013
57 years old

Director
ELLIS, Malcolm
Resigned: 31 December 2013
Appointed Date: 10 October 2012
71 years old

Director
GRIFFITHS, Keith Ian
Resigned: 01 January 2014
Appointed Date: 07 April 2011
70 years old

Director
LLOYD, Samuel George Alan
Resigned: 24 January 2011
Appointed Date: 08 December 2010
65 years old

Director
MCGOLDRICK, Francis William Paul
Resigned: 01 January 2014
Appointed Date: 02 May 2013
61 years old

Director
ROBERTS, David Phillip
Resigned: 24 May 2013
Appointed Date: 07 April 2011
61 years old

Director
SARFATY, Jonathan
Resigned: 31 December 2011
Appointed Date: 07 April 2011
60 years old

Director
WILLIAMS, Sarah Frances
Resigned: 10 October 2012
Appointed Date: 07 April 2011
58 years old

Persons With Significant Control

Ahr Global Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AHR LONDON LIMITED Events

06 Feb 2017
Appointment of Mr Michael Douglas Wieland as a secretary on 25 January 2017
22 Dec 2016
Termination of appointment of Paul Graham Firth as a secretary on 22 December 2016
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3,560,000

...
... and 35 more events
26 Jan 2011
Termination of appointment of Samuel Lloyd as a director
26 Jan 2011
Appointment of Brian Johnson as a director
25 Jan 2011
Company name changed sevco (5049) LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24

25 Jan 2011
Change of name notice
08 Dec 2010
Incorporation