Alliance & Leicester Limited LEICESTER


Founded in 1996, Alliance & Leicester, classified under reg no. 03263713 is an active company. Currently registered at Carlton Park LE19 0AL, Leicester the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Matthew R., Rosamund R.. Of them, Rosamund R. has been with the company the longest, being appointed on 30 September 2022 and Matthew R. has been with the company for the least time - from 8 August 2023. Currently 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 Limited Address / Contact

Office Address Carlton Park
Office Address2 Narborough
Town Leicester
Post code LE19 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03263713
Date of Incorporation Thu, 10th Oct 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (125 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

Matthew R.

Position: Director

Appointed: 08 August 2023

Rosamund R.

Position: Director

Appointed: 30 September 2022

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 06 November 2013

Stephen A.

Position: Director

Appointed: 31 December 2021

Resigned: 08 August 2023

Christopher W.

Position: Director

Appointed: 16 April 2020

Resigned: 30 September 2022

Rachel M.

Position: Director

Appointed: 14 March 2016

Resigned: 31 December 2021

Jason W.

Position: Director

Appointed: 14 March 2016

Resigned: 28 July 2017

Andrew H.

Position: Director

Appointed: 15 May 2015

Resigned: 15 April 2020

Michelle H.

Position: Director

Appointed: 15 May 2015

Resigned: 18 February 2016

David G.

Position: Director

Appointed: 06 November 2013

Resigned: 31 December 2015

Derek L.

Position: Director

Appointed: 06 November 2013

Resigned: 04 December 2014

Shaun C.

Position: Director

Appointed: 06 November 2013

Resigned: 15 May 2015

Stephen P.

Position: Director

Appointed: 01 June 2011

Resigned: 06 November 2013

Jose N.

Position: Director

Appointed: 17 March 2011

Resigned: 06 November 2013

Ana B.

Position: Director

Appointed: 01 December 2010

Resigned: 06 November 2013

Juan C.

Position: Director

Appointed: 31 July 2009

Resigned: 01 December 2010

Antonio L.

Position: Director

Appointed: 01 June 2009

Resigned: 01 December 2010

Keith W.

Position: Director

Appointed: 13 October 2008

Resigned: 31 December 2011

Rosemary T.

Position: Director

Appointed: 13 October 2008

Resigned: 13 March 2012

Antonio M.

Position: Director

Appointed: 13 October 2008

Resigned: 01 December 2010

Juan R.

Position: Director

Appointed: 13 October 2008

Resigned: 13 March 2012

Alison B.

Position: Director

Appointed: 13 October 2008

Resigned: 22 March 2011

Jose C.

Position: Director

Appointed: 13 October 2008

Resigned: 13 March 2011

Jose F.

Position: Director

Appointed: 13 October 2008

Resigned: 13 March 2012

Nathan B.

Position: Director

Appointed: 13 October 2008

Resigned: 31 May 2009

Karen F.

Position: Secretary

Appointed: 13 October 2008

Resigned: 06 November 2013

Terence B.

Position: Director

Appointed: 12 October 2008

Resigned: 13 March 2012

Ian B.

Position: Director

Appointed: 07 July 2008

Resigned: 13 October 2008

Angus P.

Position: Director

Appointed: 14 May 2008

Resigned: 24 October 2008

Roy B.

Position: Director

Appointed: 04 May 2007

Resigned: 13 March 2012

Mary F.

Position: Director

Appointed: 02 May 2007

Resigned: 13 October 2008

Rodney D.

Position: Director

Appointed: 01 January 2006

Resigned: 13 October 2008

Anita L.

Position: Director

Appointed: 06 December 2005

Resigned: 06 December 2005

Derek H.

Position: Director

Appointed: 28 October 2005

Resigned: 28 April 2008

Malcolm A.

Position: Director

Appointed: 20 May 2005

Resigned: 13 October 2008

Margaret S.

Position: Director

Appointed: 01 July 2004

Resigned: 13 October 2008

Jane B.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2011

Timothy L.

Position: Secretary

Appointed: 01 January 2004

Resigned: 12 October 2008

Peter S.

Position: Director

Appointed: 01 October 2003

Resigned: 30 September 2004

Christopher R.

Position: Director

Appointed: 01 June 2002

Resigned: 13 October 2008

Robert M.

Position: Director

Appointed: 01 June 2000

Resigned: 13 October 2008

Peter M.

Position: Director

Appointed: 01 June 2000

Resigned: 01 October 2001

Edward W.

Position: Director

Appointed: 08 May 2000

Resigned: 13 October 2008

David B.

Position: Director

Appointed: 08 May 2000

Resigned: 07 May 2005

David B.

Position: Director

Appointed: 01 January 2000

Resigned: 30 April 2009

Michael A.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2006

Malcolm B.

Position: Director

Appointed: 13 May 1998

Resigned: 13 May 2007

Richard B.

Position: Director

Appointed: 01 February 1998

Resigned: 13 October 2008

Edwin B.

Position: Director

Appointed: 10 October 1996

Resigned: 18 August 1998

Hackwood Secretaries Limited

Position: Corporate Nominee Director

Appointed: 10 October 1996

Resigned: 10 October 1996

Trevor H.

Position: Director

Appointed: 10 October 1996

Resigned: 01 August 2000

Richard P.

Position: Director

Appointed: 10 October 1996

Resigned: 27 July 2007

Simon E.

Position: Director

Appointed: 10 October 1996

Resigned: 04 May 1999

Michael T.

Position: Director

Appointed: 10 October 1996

Resigned: 31 December 2000

Julian H.

Position: Secretary

Appointed: 10 October 1996

Resigned: 01 January 2004

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 10 October 1996

Resigned: 10 October 1996

George C.

Position: Director

Appointed: 10 October 1996

Resigned: 23 January 2002

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1996

Resigned: 10 October 1996

Peter W.

Position: Director

Appointed: 10 October 1996

Resigned: 29 October 1999

Frances M.

Position: Director

Appointed: 10 October 1996

Resigned: 31 December 2004

John W.

Position: Director

Appointed: 10 October 1996

Resigned: 28 October 2005

Kevin S.

Position: Director

Appointed: 10 October 1996

Resigned: 28 February 1997

Michael A.

Position: Director

Appointed: 10 October 1996

Resigned: 27 April 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Santander Equity Investments Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity 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 filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 26th, February 2024
Free Download (4 pages)

Company search

Advertisements