AHREND HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 7AP

Company number 02631917
Status Active
Incorporation Date 24 July 1991
Company Type Private Limited Company
Address 17 CHARTERHOUSE BUILDINGS, LONDON, ENGLAND, EC1M 7AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 17 Charterhouse Buildings London EC1M 7AP on 6 April 2017; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of AHREND HOLDINGS LIMITED are www.ahrendholdings.co.uk, and www.ahrend-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ahrend Holdings Limited is a Private Limited Company. The company registration number is 02631917. Ahrend Holdings Limited has been working since 24 July 1991. The present status of the company is Active. The registered address of Ahrend Holdings Limited is 17 Charterhouse Buildings London England Ec1m 7ap. . BORSJE, Edwin is a Director of the company. VEER, Pieter Christiaan Jan is a Director of the company. VERSPUIJ, Rolf Matthias is a Director of the company. Secretary BAXTER, George Henderson has been resigned. Secretary DE HAAN-VAN DER MOLEN, Saakje has been resigned. Secretary HARRISON, David John Anthony has been resigned. Secretary MULFORD, Michael Timothy has been resigned. Secretary VAN WINDEN, Alex has been resigned. Secretary ZUIDEMA, Paul has been resigned. Director BAXTER, George Henderson has been resigned. Director BOWEN, Fergus Donovan Alastair has been resigned. Director DE BRUIN, Jacobus Antonius has been resigned. Director DE HAAN VAN DER MOLEN, Saakje has been resigned. Director FOLEY, Barry David has been resigned. Director KEJVAL, Martin has been resigned. Director KOENDERS, Johannes Christiaan has been resigned. Director POLLITT, Julian Graham has been resigned. Director SONNEMANS, Franciscus Johannes has been resigned. Director STERKEN, Wilhelmus Henddrikus Leonardus Mattheus Gerardus has been resigned. Director SWEERING, Hubertus Johannes Henricus has been resigned. Director VAN DER RAADT, Theodorus Johannes has been resigned. Director VAN DER RAADT, Theodorus Johannes has been resigned. Director VAN MEERBEECK, Joost Lodewijk Maria has been resigned. Director VAN WESTEN, Franciscus has been resigned. Director WEVERS, Paul Erhard has been resigned. Director ZUIDEMA, Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BORSJE, Edwin
Appointed Date: 08 April 2016
48 years old

Director
VEER, Pieter Christiaan Jan
Appointed Date: 04 September 2015
64 years old

Director
VERSPUIJ, Rolf Matthias
Appointed Date: 31 March 2012
48 years old

Resigned Directors

Secretary
BAXTER, George Henderson
Resigned: 10 November 2008
Appointed Date: 01 July 2005

Secretary
DE HAAN-VAN DER MOLEN, Saakje
Resigned: 01 July 2005
Appointed Date: 21 August 1998

Secretary
HARRISON, David John Anthony
Resigned: 21 August 1998
Appointed Date: 15 September 1997

Secretary
MULFORD, Michael Timothy
Resigned: 01 January 1996

Secretary
VAN WINDEN, Alex
Resigned: 15 September 1997
Appointed Date: 01 January 1996

Secretary
ZUIDEMA, Paul
Resigned: 21 April 2009
Appointed Date: 10 November 2008

Director
BAXTER, George Henderson
Resigned: 10 November 2008
Appointed Date: 01 January 2007
56 years old

Director
BOWEN, Fergus Donovan Alastair
Resigned: 16 April 2015
Appointed Date: 02 September 2013
62 years old

Director
DE BRUIN, Jacobus Antonius
Resigned: 07 November 2011
Appointed Date: 31 March 2002
73 years old

Director
DE HAAN VAN DER MOLEN, Saakje
Resigned: 11 August 2000
Appointed Date: 01 June 1998
82 years old

Director
FOLEY, Barry David
Resigned: 30 September 2013
Appointed Date: 01 March 2012
70 years old

Director
KEJVAL, Martin
Resigned: 31 December 2013
Appointed Date: 01 January 2011
53 years old

Director
KOENDERS, Johannes Christiaan
Resigned: 01 July 2001
89 years old

Director
POLLITT, Julian Graham
Resigned: 08 January 2009
Appointed Date: 31 January 2006
60 years old

Director
SONNEMANS, Franciscus Johannes
Resigned: 31 December 2011
Appointed Date: 01 January 2011
64 years old

Director
STERKEN, Wilhelmus Henddrikus Leonardus Mattheus Gerardus
Resigned: 04 September 2015
Appointed Date: 01 January 2012
57 years old

Director
SWEERING, Hubertus Johannes Henricus
Resigned: 30 November 2008
Appointed Date: 19 December 2007
63 years old

Director
VAN DER RAADT, Theodorus Johannes
Resigned: 17 August 2006
Appointed Date: 01 July 2001
72 years old

Director
VAN DER RAADT, Theodorus Johannes
Resigned: 01 June 1998
72 years old

Director
VAN MEERBEECK, Joost Lodewijk Maria
Resigned: 31 March 2012
Appointed Date: 07 November 2011
61 years old

Director
VAN WESTEN, Franciscus
Resigned: 31 March 2002
Appointed Date: 11 August 2000
69 years old

Director
WEVERS, Paul Erhard
Resigned: 18 May 1994
73 years old

Director
ZUIDEMA, Paul
Resigned: 01 January 2011
Appointed Date: 08 January 2009
62 years old

Persons With Significant Control

Mr Edwin Borsje
Notified on: 6 April 2016
48 years old
Nature of control: Right to appoint and remove directors

Mr Rolf Matthias Verspui
Notified on: 6 April 2016
48 years old
Nature of control: Right to appoint and remove directors

Mr Pieter Christiaan Jan Veer
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors

AHREND HOLDINGS LIMITED Events

06 Apr 2017
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 17 Charterhouse Buildings London EC1M 7AP on 6 April 2017
12 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
First Gazette notice for compulsory strike-off
09 Oct 2016
Confirmation statement made on 24 July 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
...
... and 121 more events
14 Feb 1992
New director appointed

14 Feb 1992
New director appointed

14 Feb 1992
New director appointed

17 Dec 1991
Company name changed shelfco (no. 689) LIMITED\certificate issued on 17/12/91

24 Jul 1991
Incorporation