ALLIANCE BOOTS HOLDINGS LIMITED
361 OXFORD STREET ALLIANCE BOOTS LIMITED BOOTS GROUP PLC HALFORDS GROUP PLC

Hellopages » Greater London » Westminster » W1C 2JL
Company number 04452715
Status Active
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address SEDLEY PLACE, 4TH FLOOR, 361 OXFORD STREET, LONDON, W1C 2JL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Mark Francis Muller as a director on 6 February 2017; Termination of appointment of Martin Christopher Delve as a director on 6 February 2017; Statement by Directors. The most likely internet sites of ALLIANCE BOOTS HOLDINGS LIMITED are www.alliancebootsholdings.co.uk, and www.alliance-boots-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Alliance Boots Holdings Limited is a Private Limited Company. The company registration number is 04452715. Alliance Boots Holdings Limited has been working since 31 May 2002. The present status of the company is Active. The registered address of Alliance Boots Holdings Limited is Sedley Place 4th Floor 361 Oxford Street London W1c 2jl. . STANDISH, Frank is a Secretary of the company. CLARE, Aidan Gerard is a Director of the company. MULLER, Mark Francis is a Director of the company. STANDISH, Frank is a Director of the company. Secretary OLIVER, Michael John has been resigned. Secretary PAGNI, Marco has been resigned. Director BAKER, Richard Andrew has been resigned. Director BARRA, Ornella has been resigned. Director BATEMAN, Paul has been resigned. Director BENNINK, Jan has been resigned. Director BUCHANAN, John Gordon Sinclair, Sir has been resigned. Director CAPRIOLI, Mattia has been resigned. Director CLARE, Barry has been resigned. Director DAWSON, Guy Neville has been resigned. Director DELVE, Martin Christopher has been resigned. Director DODD, Howard has been resigned. Director DUNCAN, Stephen William has been resigned. Director FAIRWEATHER, George Rollo has been resigned. Director FENNELL, Sonia has been resigned. Director HUTH, Johannes Peter has been resigned. Director LOADER, Adrian William has been resigned. Director MCCOY, Kathleen has been resigned. Director MCGRATH, John Brian has been resigned. Director MURPHY, Dominic Patrick has been resigned. Director OLIVER, Michael John has been resigned. Director PAGNI, Marco has been resigned. Director PARKER, Timothy Charles has been resigned. Director PESSINA, Stefano has been resigned. Director PLOIX, Helene has been resigned. Director PONSOLLE, Patrick has been resigned. Director READ, Martin Peter, Dr has been resigned. Director RUDD, Anthony Nigel Russell, Sir has been resigned. Director RUSSELL, Stephen George has been resigned. Director SMART, James Ramsay has been resigned. Director SMITH, Andrew Patrick has been resigned. Director STACH, Manfred, Doctor has been resigned. Director WHEWAY, Jonathan Scott has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STANDISH, Frank
Appointed Date: 11 July 2007

Director
CLARE, Aidan Gerard
Appointed Date: 17 January 2011
59 years old

Director
MULLER, Mark Francis
Appointed Date: 06 February 2017
61 years old

Director
STANDISH, Frank
Appointed Date: 17 August 2009
62 years old

Resigned Directors

Secretary
OLIVER, Michael John
Resigned: 31 July 2006
Appointed Date: 31 May 2002

Secretary
PAGNI, Marco
Resigned: 11 July 2007
Appointed Date: 31 July 2006

Director
BAKER, Richard Andrew
Resigned: 11 July 2007
Appointed Date: 15 September 2003
63 years old

Director
BARRA, Ornella
Resigned: 29 May 2008
Appointed Date: 31 July 2006
72 years old

Director
BATEMAN, Paul
Resigned: 31 July 2006
Appointed Date: 31 October 2002
72 years old

Director
BENNINK, Jan
Resigned: 21 July 2005
Appointed Date: 31 October 2002
69 years old

Director
BUCHANAN, John Gordon Sinclair, Sir
Resigned: 24 July 2003
Appointed Date: 08 November 2002
82 years old

Director
CAPRIOLI, Mattia
Resigned: 29 May 2008
Appointed Date: 11 July 2007
51 years old

Director
CLARE, Barry
Resigned: 31 January 2003
Appointed Date: 04 November 2002
72 years old

Director
DAWSON, Guy Neville
Resigned: 26 June 2007
Appointed Date: 15 September 2003
72 years old

Director
DELVE, Martin Christopher
Resigned: 06 February 2017
Appointed Date: 29 May 2008
58 years old

Director
DODD, Howard
Resigned: 18 May 2005
Appointed Date: 08 November 2002
66 years old

Director
DUNCAN, Stephen William
Resigned: 29 May 2008
Appointed Date: 31 July 2006
75 years old

Director
FAIRWEATHER, George Rollo
Resigned: 29 May 2008
Appointed Date: 31 July 2006
68 years old

Director
FENNELL, Sonia
Resigned: 05 November 2002
Appointed Date: 31 May 2002
66 years old

Director
HUTH, Johannes Peter
Resigned: 31 March 2008
Appointed Date: 11 July 2007
65 years old

Director
LOADER, Adrian William
Resigned: 26 June 2007
Appointed Date: 31 July 2006
77 years old

Director
MCCOY, Kathleen
Resigned: 31 December 2010
Appointed Date: 29 May 2008
65 years old

Director
MCGRATH, John Brian
Resigned: 15 September 2003
Appointed Date: 31 October 2002
87 years old

Director
MURPHY, Dominic Patrick
Resigned: 29 May 2008
Appointed Date: 26 June 2007
58 years old

Director
OLIVER, Michael John
Resigned: 05 November 2002
Appointed Date: 31 May 2002
76 years old

Director
PAGNI, Marco
Resigned: 29 May 2008
Appointed Date: 11 July 2007
64 years old

Director
PARKER, Timothy Charles
Resigned: 26 June 2007
Appointed Date: 28 January 2004
70 years old

Director
PESSINA, Stefano
Resigned: 29 May 2008
Appointed Date: 31 July 2006
84 years old

Director
PLOIX, Helene
Resigned: 26 June 2007
Appointed Date: 05 November 2002
81 years old

Director
PONSOLLE, Patrick
Resigned: 26 June 2007
Appointed Date: 31 July 2006
81 years old

Director
READ, Martin Peter, Dr
Resigned: 20 July 2006
Appointed Date: 31 October 2002
76 years old

Director
RUDD, Anthony Nigel Russell, Sir
Resigned: 26 June 2007
Appointed Date: 11 November 2002
79 years old

Director
RUSSELL, Stephen George
Resigned: 31 May 2003
Appointed Date: 31 October 2002
80 years old

Director
SMART, James Ramsay
Resigned: 31 July 2006
Appointed Date: 03 October 2005
65 years old

Director
SMITH, Andrew Patrick
Resigned: 31 October 2003
Appointed Date: 31 October 2002
65 years old

Director
STACH, Manfred, Doctor
Resigned: 26 June 2007
Appointed Date: 31 July 2006
83 years old

Director
WHEWAY, Jonathan Scott
Resigned: 11 July 2007
Appointed Date: 31 July 2006
59 years old

ALLIANCE BOOTS HOLDINGS LIMITED Events

14 Feb 2017
Appointment of Mr Mark Francis Muller as a director on 6 February 2017
14 Feb 2017
Termination of appointment of Martin Christopher Delve as a director on 6 February 2017
17 Jan 2017
Statement by Directors
17 Jan 2017
Statement of capital on 17 January 2017
  • GBP 362,093,235.21

17 Jan 2017
Solvency Statement dated 16/01/17
...
... and 240 more events
04 May 2005
£ ic 183342896/183205396 24/02/05 £ sr [email protected]=137500
04 Apr 2005
£ ic 183692896/183342896 11/02/05 £ sr [email protected]=350000
04 Apr 2005
£ ic 183830396/183692896 17/02/05 £ sr [email protected]=137500
04 Apr 2005
£ ic 183980396/183830396 07/02/05 £ sr [email protected]=150000
07 Mar 2005
£ ic 184149146/183980396 27/01/05 £ sr [email protected]=168750

ALLIANCE BOOTS HOLDINGS LIMITED Charges

21 December 2007
Deed of accession
Delivered: 8 January 2008
Status: Satisfied on 30 January 2015
Persons entitled: Deutsche Bank Ag, London Branch (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
19 September 2007
Charge in cash
Delivered: 8 October 2007
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: All sums deposited from time to time in account number…