ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1DR
Company number 03818327
Status Active
Incorporation Date 28 July 1999
Company Type Private Limited Company
Address 1 JAMES STREET, LONDON, W1U 1DR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 March 2016; Second filing of the annual return made up to 23 May 2016; Second filing of the annual return made up to 28 July 2015. The most likely internet sites of ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED are www.anningtondevelopmentsholdings.co.uk, and www.annington-developments-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Annington Developments Holdings Limited is a Private Limited Company. The company registration number is 03818327. Annington Developments Holdings Limited has been working since 28 July 1999. The present status of the company is Active. The registered address of Annington Developments Holdings Limited is 1 James Street London W1u 1dr. . CHADD, Andrew Peter is a Secretary of the company. CHADD, Andrew Peter is a Director of the company. HOPKINS, James Christian is a Director of the company. VAUGHAN, Nicholas Peter is a Director of the company. WEBBER, Steven Keith is a Director of the company. Secretary CHAMBERS, Barry has been resigned. Secretary HALLAM, Jonathan Paul has been resigned. Secretary LUFT, Rachel Ann has been resigned. Nominee Secretary TJG SECRETARIES LIMITED has been resigned. Director BARR, Robert Nicolas has been resigned. Director BUTTERWORTH, John William Blackstock, Hon has been resigned. Director CHADD, Andrew Peter has been resigned. Director CHAMBERS, Barry has been resigned. Director DUNCAN, Fraser Scott has been resigned. Director DUNSTAN, Jennifer Anne has been resigned. Director EWALD, Charles has been resigned. Director FRESSON, Mark Gerald has been resigned. Director HOPKINS, James Christian has been resigned. Director HOWES, Lewis has been resigned. Director HOWES, Lewis has been resigned. Director KAZIEWICZ, Philip Bernard, Dr has been resigned. Director O'HAIRE, Cormac Patrick Thomas has been resigned. Director QUIGLEY, Thomas Kelly has been resigned. Director ROWLINSON, Colin has been resigned. Director SEABRIGHT, Alistair John has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CHADD, Andrew Peter
Appointed Date: 13 October 2014

Director
CHADD, Andrew Peter
Appointed Date: 31 January 2013
61 years old

Director
HOPKINS, James Christian
Appointed Date: 28 November 2007
66 years old

Director
VAUGHAN, Nicholas Peter
Appointed Date: 31 January 2013
63 years old

Director
WEBBER, Steven Keith
Appointed Date: 09 July 2012
56 years old

Resigned Directors

Secretary
CHAMBERS, Barry
Resigned: 22 January 2013
Appointed Date: 03 November 2000

Secretary
HALLAM, Jonathan Paul
Resigned: 03 November 2000
Appointed Date: 27 July 2000

Secretary
LUFT, Rachel Ann
Resigned: 13 October 2014
Appointed Date: 22 January 2013

Nominee Secretary
TJG SECRETARIES LIMITED
Resigned: 27 July 2000
Appointed Date: 28 July 1999

Director
BARR, Robert Nicolas
Resigned: 26 January 2012
Appointed Date: 01 October 2009
67 years old

Director
BUTTERWORTH, John William Blackstock, Hon
Resigned: 04 July 2000
Appointed Date: 29 July 1999
73 years old

Director
CHADD, Andrew Peter
Resigned: 09 July 2012
Appointed Date: 26 January 2012
61 years old

Director
CHAMBERS, Barry
Resigned: 27 July 2000
Appointed Date: 27 July 2000
72 years old

Director
DUNCAN, Fraser Scott
Resigned: 19 December 2001
Appointed Date: 29 July 1999
65 years old

Director
DUNSTAN, Jennifer Anne
Resigned: 04 December 2002
Appointed Date: 02 August 2001
63 years old

Director
EWALD, Charles
Resigned: 22 March 2005
Appointed Date: 08 January 2004
68 years old

Director
FRESSON, Mark Gerald
Resigned: 08 January 2004
Appointed Date: 02 August 2001
60 years old

Director
HOPKINS, James Christian
Resigned: 27 July 2000
Appointed Date: 27 July 2000
66 years old

Director
HOWES, Lewis
Resigned: 20 October 2000
Appointed Date: 29 July 1999
71 years old

Director
HOWES, Lewis
Resigned: 27 July 2000
Appointed Date: 29 July 1999
71 years old

Director
KAZIEWICZ, Philip Bernard, Dr
Resigned: 20 October 2000
Appointed Date: 05 July 2000
55 years old

Director
O'HAIRE, Cormac Patrick Thomas
Resigned: 16 September 2009
Appointed Date: 23 September 2003
60 years old

Director
QUIGLEY, Thomas Kelly
Resigned: 30 November 2007
Appointed Date: 22 March 2005
63 years old

Director
ROWLINSON, Colin
Resigned: 23 September 2003
Appointed Date: 04 December 2002
59 years old

Director
SEABRIGHT, Alistair John
Resigned: 19 April 2001
Appointed Date: 22 February 2001
64 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 29 July 1999
Appointed Date: 28 July 1999

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 29 July 1999
Appointed Date: 28 July 1999

ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
10 Oct 2016
Second filing of the annual return made up to 23 May 2016
10 Oct 2016
Second filing of the annual return made up to 28 July 2015
10 Oct 2016
Second filing of the annual return made up to 28 July 2014
25 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP .01
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/2016

...
... and 95 more events
09 Aug 1999
Director resigned
06 Aug 1999
New director appointed
06 Aug 1999
New director appointed
06 Aug 1999
New director appointed
28 Jul 1999
Incorporation