ALFRED H. KNIGHT HOLDINGS LIMITED
ST HELENS

Hellopages » Merseyside » St. Helens » WA10 3BQ

Company number 01945874
Status Active
Incorporation Date 10 September 1985
Company Type Private Limited Company
Address ECCLESTON GRANGE, PRESCOT ROAD, ST HELENS, MERSEYSIDE, WA10 3BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of John Frederick Leslie Knight as a director on 9 April 2017; Confirmation statement made on 12 January 2017 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of ALFRED H. KNIGHT HOLDINGS LIMITED are www.alfredhknightholdings.co.uk, and www.alfred-h-knight-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Garswood Rail Station is 5.4 miles; to Kirkby Rail Station is 6.3 miles; to Gathurst Rail Station is 8.9 miles; to Frodsham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alfred H Knight Holdings Limited is a Private Limited Company. The company registration number is 01945874. Alfred H Knight Holdings Limited has been working since 10 September 1985. The present status of the company is Active. The registered address of Alfred H Knight Holdings Limited is Eccleston Grange Prescot Road St Helens Merseyside Wa10 3bq. . SADLER, Sandra is a Secretary of the company. BAXTER, Ian Anthony is a Director of the company. BRERETON, Anthony John Patrick is a Director of the company. KNIGHT, David John Leslie is a Director of the company. KNIGHT, Richard Kenneth is a Director of the company. Secretary KNIGHT, Juliet has been resigned. Director DOWNES, John Charles has been resigned. Director KNIGHT, John Frederick Leslie has been resigned. Director KNIGHT, Juliet has been resigned. Director STOTT, Jeffrey Alan has been resigned. Director WILLIAMS, Norman has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SADLER, Sandra
Appointed Date: 04 December 2015

Director
BAXTER, Ian Anthony
Appointed Date: 26 April 2016
54 years old

Director
BRERETON, Anthony John Patrick
Appointed Date: 24 September 1997
77 years old

Director

Director
KNIGHT, Richard Kenneth
Appointed Date: 16 December 1994
63 years old

Resigned Directors

Secretary
KNIGHT, Juliet
Resigned: 04 December 2015

Director
DOWNES, John Charles
Resigned: 31 December 1998
88 years old

Director
KNIGHT, John Frederick Leslie
Resigned: 09 April 2017
101 years old

Director
KNIGHT, Juliet
Resigned: 04 December 2015
99 years old

Director
STOTT, Jeffrey Alan
Resigned: 01 May 2016
Appointed Date: 21 September 1998
71 years old

Director
WILLIAMS, Norman
Resigned: 16 June 1995
87 years old

Persons With Significant Control

Mr David John Leslie Knight
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Kenneth Knight
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALFRED H. KNIGHT HOLDINGS LIMITED Events

10 Apr 2017
Termination of appointment of John Frederick Leslie Knight as a director on 9 April 2017
16 Jan 2017
Confirmation statement made on 12 January 2017 with updates
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
19 May 2016
Termination of appointment of Jeffrey Alan Stott as a director on 1 May 2016
27 Apr 2016
Appointment of Mr Ian Anthony Baxter as a director on 26 April 2016
...
... and 104 more events
08 Aug 1986
Gazettable document

31 Jul 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

15 Jul 1986
Director resigned;new director appointed

03 Jan 1986
Company name changed\certificate issued on 03/01/86
10 Sep 1985
Incorporation

ALFRED H. KNIGHT HOLDINGS LIMITED Charges

18 February 1994
Mortgage
Delivered: 19 February 1994
Status: Satisfied on 9 March 2004
Persons entitled: 3I Group PLC
Description: All that f/h land k/a eccleston garage prescot road st…
25 August 1989
Chattel mortgage
Delivered: 30 August 1989
Status: Outstanding
Persons entitled: 3I PLC
Description: Fixed charge over various plant machinery chattels or other…
30 September 1986
Mortgage
Delivered: 6 October 1986
Status: Satisfied on 9 March 2004
Persons entitled: Investors in Industry PLC
Description: F/H land k/a eccleston grange prescot road, st helens…
30 September 1986
Legal charge
Delivered: 6 October 1986
Status: Satisfied on 1 December 1993
Persons entitled: Moorland Bank PLC
Description: F/H property k/a eccleston grange prescot road, st helens…