Alliance & Leicester Investments (no.2) Limited LONDON


Alliance & Leicester Investments (no.2) started in year 1988 as Private Limited Company with registration number 02303666. The Alliance & Leicester Investments (no.2) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at 2 Triton Square. Postal code: NW1 3AN. Since May 6, 1999 Alliance & Leicester Investments (no.2) Limited is no longer carrying the name Alliance & Leicester Estate Agents.

The company has 3 directors, namely Rosamund R., Stephen C. and Thomas R.. Of them, Thomas R. has been with the company the longest, being appointed on 13 November 2012 and Rosamund R. has been with the company for the least time - from 30 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alliance & Leicester Investments (no.2) Limited Address / Contact

Office Address 2 Triton Square
Office Address2 Regent's Place
Town London
Post code NW1 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02303666
Date of Incorporation Mon, 10th Oct 1988
Industry Dormant Company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Rosamund R.

Position: Director

Appointed: 30 September 2022

Stephen C.

Position: Director

Appointed: 31 December 2021

Thomas R.

Position: Director

Appointed: 13 November 2012

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 August 2012

Christopher W.

Position: Director

Appointed: 16 April 2020

Resigned: 30 September 2022

Andrew H.

Position: Director

Appointed: 16 June 2016

Resigned: 15 April 2020

Brian M.

Position: Director

Appointed: 15 November 2011

Resigned: 01 October 2012

Abbey National Nominees Limited

Position: Corporate Secretary

Appointed: 31 May 2011

Resigned: 28 August 2012

David G.

Position: Director

Appointed: 30 November 2010

Resigned: 31 December 2015

Rachel M.

Position: Director

Appointed: 25 October 2006

Resigned: 31 December 2021

Richard H.

Position: Secretary

Appointed: 13 October 2004

Resigned: 31 May 2011

Rachel M.

Position: Director

Appointed: 01 May 2003

Resigned: 25 October 2006

Christopher R.

Position: Director

Appointed: 14 June 2002

Resigned: 13 October 2004

Kevin C.

Position: Director

Appointed: 14 August 2001

Resigned: 01 June 2006

Andrew L.

Position: Director

Appointed: 11 July 2001

Resigned: 23 October 2006

Ashraf P.

Position: Director

Appointed: 31 March 1999

Resigned: 11 July 2001

Ian H.

Position: Director

Appointed: 31 March 1999

Resigned: 30 September 2011

Christopher R.

Position: Director

Appointed: 31 March 1999

Resigned: 06 July 2001

Sandra O.

Position: Secretary

Appointed: 31 March 1999

Resigned: 13 October 2004

Gary W.

Position: Director

Appointed: 11 November 1998

Resigned: 31 July 2008

Timothy O.

Position: Secretary

Appointed: 26 November 1996

Resigned: 31 March 1999

Alliance Limited

Position: Corporate Secretary

Appointed: 26 November 1996

Resigned: 09 April 1997

Terence P.

Position: Director

Appointed: 30 August 1996

Resigned: 22 May 2002

Laurence P.

Position: Director

Appointed: 07 September 1995

Resigned: 30 August 1996

Robert S.

Position: Secretary

Appointed: 24 October 1994

Resigned: 26 November 1996

Philip S.

Position: Secretary

Appointed: 12 April 1994

Resigned: 24 October 1994

John S.

Position: Director

Appointed: 06 July 1993

Resigned: 30 August 1996

Laurence P.

Position: Director

Appointed: 06 July 1993

Resigned: 09 May 1994

Brian A.

Position: Secretary

Appointed: 19 April 1993

Resigned: 12 April 1994

Philip S.

Position: Director

Appointed: 09 April 1992

Resigned: 31 March 1998

Malcolm M.

Position: Secretary

Appointed: 09 April 1992

Resigned: 19 April 1993

Richard S.

Position: Director

Appointed: 09 April 1992

Resigned: 06 July 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Santander Equity Investments Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Santander Uk Plc that entered London, United Kingdom as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Santander Equity Investments Limited

2 Triton Square, Regent's Place, London, NW1 3AN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3053574
Notified on 28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Santander Uk Plc

2 Triton Square, Regent's Place, London, NW1 3AN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2294747
Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alliance & Leicester Estate Agents May 6, 1999
Alliance & Leicester Property Services May 20, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 30th, May 2023
Free Download (4 pages)

Company search

Advertisements