AUTOLINK CONCESSIONAIRES (M6) PLC

9 officers / 48 resignations

DEMPSEY, John Alistair

Correspondence address
Concept House Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom, WD4 8UD
Role ACTIVE
secretary
Appointed on
17 April 2025

LAIDLAW, John Kinloch

Correspondence address
Eaton Court Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7TR
Role ACTIVE
director
Date of birth
September 1957
Appointed on
31 August 2023
Nationality
British
Occupation
Company Director

LOPEZ-SIMON, MARIA MILAGROS

Correspondence address
WATLING HOUSE 33 CANNON STREET, LONDON, UNITED KINGDOM, EC4M 5SB
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
1 May 2019
Nationality
SPANISH,BRITISH
Occupation
COMPANY DIRECTOR

HONEYMAN, David

Correspondence address
Concept House Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom, WD4 8UD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
31 October 2018
Nationality
British
Occupation
Financial Controller

JAMES, CHRISTOPHER

Correspondence address
INNISFREE LIMITED FIRST FLOOR, BOUNDARY HOUSE, 91/93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
1 October 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

DEAN, BENJAMIN CHRISTOPHER JACOB

Correspondence address
INNISFREE LIMITED FIRST FLOOR, BOUNDARY HOUSE, 91/93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role ACTIVE
Director
Date of birth
November 1979
Appointed on
1 October 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

GATES, Antony Richard

Correspondence address
Eaton Court Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7TR
Role ACTIVE
director
Date of birth
October 1967
Appointed on
13 December 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Managing Director

PEARSON, Kevin John

Correspondence address
Eaton Court Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7TR
Role ACTIVE
secretary
Appointed on
26 June 2013
Resigned on
17 April 2025

WOTHERSPOON, Robert John William

Correspondence address
Concept House Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom, WD4 8UD
Role ACTIVE
director
Date of birth
January 1967
Appointed on
23 July 2008
Nationality
British
Occupation
Accountant

SHELLEY, MILES COLIN

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 7TR
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
15 June 2017
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BRADBURY, DAVID RICHARD

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 7TR
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
22 July 2015
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
SENIOR INVESTMENT MANAGER

LINNEY, JOSEPH MARK

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
26 March 2013
Resigned on
22 July 2015
Nationality
BRITISH
Occupation
CHARTERED QUANTITY SURVEYOR

GRAHAM, JOHN

Correspondence address
INNISFREE LTD BOUNDARY HOUSE 91-93 CHARTERHOUSE ST, LONDON, EC1M 8HR
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 June 2012
Resigned on
23 May 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

NEILL, JAMES GRAEME

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 7TR
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
16 April 2012
Resigned on
13 December 2017
Nationality
BRITISH
Occupation
COMPANY CHIEF ENGINEER

PEARSON, ANDREW STEPHEN

Correspondence address
4 ALEXANDER CLOSE, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 1XA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 March 2012
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX14 1XA £573,000

SMITH, NEIL

Correspondence address
9 HOPKINS CLOSE, MILTON KEYNES VILLAGE, MILTON KEYNES, MK10 9AS
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
2 February 2009
Resigned on
16 January 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode MK10 9AS £796,000

WALKER, ROBERT PETER

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Role RESIGNED
Secretary
Appointed on
6 November 2008
Resigned on
26 June 2013
Nationality
BRITISH

WEEKLEY, COLIN BRUCE

Correspondence address
PEARTREE HOUSE THE GARDENS, GRITTLETON, CHIPPENHAM, WILTSHIRE, SN14 6AJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
10 May 2007
Resigned on
23 July 2008
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SN14 6AJ £1,041,000

SHELLEY, MILES COLIN

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 January 2006
Resigned on
16 April 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CROWTHER, NICHOLAS JOHN EDWARD

Correspondence address
INNISFREE LIMITED BOUNDARY HOUSE 91-93 CHARTER HOU, LONDON, CH3 6HR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
8 February 2005
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

WOTHERSPOON, ROBERT JOHN WILLIAM

Correspondence address
4 CHARMINSTER AVENUE, MERTON PARK, LONDON, SW19 3EL
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
2 August 2004
Resigned on
1 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 3EL £957,000

WOTHERSPOON, Robert John William

Correspondence address
Flat 20 Lawrence House, Cureton Street, London, SW1P 4ED
Role RESIGNED
secretary
Appointed on
24 July 2003
Resigned on
6 November 2008
Nationality
British

Average house price in the postcode SW1P 4ED £703,000

KASHEM, TIMOTHY JOHN

Correspondence address
FLAT 73 CAPITAL WHARF, 50 WAPPING HIGH STREET, LONDON, E1W 1LY
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
8 April 2003
Resigned on
8 February 2005
Nationality
BRITISH
Occupation
PRIVATE EQUITY FUND MANAGER

Average house price in the postcode E1W 1LY £1,591,000

CLARKE, Edward Hilton

Correspondence address
70 Waterford Road, London, SW6 2DR
Role RESIGNED
director
Date of birth
February 1966
Appointed on
8 April 2003
Resigned on
1 June 2012
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW6 2DR £1,424,000

MERCER-DEADMAN, MICHAEL JOHN

Correspondence address
18 TENNYSON ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4BB
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
14 March 2003
Resigned on
29 March 2012
Nationality
BRITISH
Occupation
GENERAL MANAGER I

Average house price in the postcode AL5 4BB £1,287,000

POTTS, DEREK

Correspondence address
55 EAST STREET, COGGESHALL, COLCHESTER, ESSEX, CO6 1SJ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
14 March 2003
Resigned on
2 February 2009
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CO6 1SJ £680,000

NELSON, ANDREW LATHAM

Correspondence address
9 ROSEBURY ROAD, LONDON, SW6 2NH
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
12 February 2003
Resigned on
14 March 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW6 2NH £1,245,000

MOGG, CHARLES MICHAEL

Correspondence address
LADYWOOD STRAY, CHURCH ROAD, WILMCOTE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9XD
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
12 February 2003
Resigned on
14 March 2003
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode CV37 9XD £701,000

BANNISTER, PAUL ALAN

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 July 2001
Resigned on
29 March 2004
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode RG40 5YA £742,000

BICKERSTAFF, ANTHONY OLIVER

Correspondence address
12 HEYTHROP DRIVE, ICKENHAM, MIDDLESEX, UB10 8DT
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
18 July 2001
Resigned on
29 March 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode UB10 8DT £1,245,000

NELSON, ANDREW LATHAM

Correspondence address
9 ROSEBURY ROAD, LONDON, SW6 2NH
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
30 May 2001
Resigned on
12 February 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW6 2NH £1,245,000

BOWN, NICHOLAS GEORGE

Correspondence address
SKY END HOUSE, SKY END LANE HORDLE, LYMINGTON, HAMPSHIRE, SO41 0HG
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
10 April 2001
Resigned on
8 April 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SO41 0HG £646,000

FERNANDES, MILTON ANTHONY

Correspondence address
WISTERIA HOUSE, 67 KINGSTON LANE, TEDDINGTON, MIDDLESEX, TW11 9HN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
6 March 2001
Resigned on
7 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW11 9HN £2,590,000

BANNISTER, PAUL ALAN

Correspondence address
11 SORREL CLOSE, WOKINGHAM, BERKSHIRE, RG40 5YA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 April 2000
Resigned on
18 July 2001
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode RG40 5YA £742,000

WHITE, DAVID DOUGLAS PERCIVAL

Correspondence address
BOTLEY HOUSE, TANWORTH LANE, HENLEY IN ARDEN, WARWICKSHIRE, B95 5QY
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
20 April 2000
Resigned on
18 July 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B95 5QY £1,095,000

SHELLEY, MILES COLIN

Correspondence address
20 TUFFNELLS WAY, HARPENDEN, HERTFORDSHIRE, AL5 3HQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 November 1999
Resigned on
2 August 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL5 3HQ £1,528,000

SHINE, RAYMOND EDWARD BRIAN

Correspondence address
99 THE DRIVE, RICKMANSWORTH, HERTFORDSHIRE, WD3 4DY
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
31 August 1999
Resigned on
20 April 2000
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode WD3 4DY £2,001,000

HENDRY, BRIAN WILLIAM

Correspondence address
RADFORD HOUSE FINCH LANE, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TL
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
28 May 1999
Resigned on
20 April 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP9 2TL £2,754,000

BAKER, PETER RICHARD ALLEYNE

Correspondence address
10 ROUGHGROVE COPSE, BINFIELD, BRACKNELL, BERKSHIRE, RG42 4EZ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
28 May 1999
Resigned on
31 August 1999
Nationality
BRITISH
Occupation
CHARTERED QUANTITY SURVEYOR

Average house price in the postcode RG42 4EZ £1,005,000

METTER, David Antony

Correspondence address
W2
Role RESIGNED
director
Date of birth
August 1952
Appointed on
8 May 1997
Resigned on
26 June 2003
Nationality
British
Occupation
Company Director

BAKER, PETER RICHARD ALLEYNE

Correspondence address
10 ROUGHGROVE COPSE, BINFIELD, BRACKNELL, BERKSHIRE, RG42 4EZ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
29 April 1997
Resigned on
28 May 1999
Nationality
BRITISH
Occupation
CHARTERED QUANTITY SURVEYOR

Average house price in the postcode RG42 4EZ £1,005,000

INGALL, SIMON HENNIKER

Correspondence address
AIRDS HOUSE, PARTON, CASTLE DOUGLAS, DG7 3NF
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
29 April 1997
Resigned on
10 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

CHRISTIE, VINCENT WILLIAM

Correspondence address
PENBURY BURTONS LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4BB
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
29 April 1997
Resigned on
31 October 1999
Nationality
BRITISH
Occupation
CIVIL ENGINEER & BUILDING CONT

Average house price in the postcode HP8 4BB £1,909,000

LIMBERT, DEREK

Correspondence address
16 HUTCHINGS ROAD, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2BB
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
16 April 1997
Resigned on
28 May 1999
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode HP9 2BB £1,233,000

COLLARD, MICHAEL JOHN

Correspondence address
BIRDS OAK, LEATHERHEAD ROAD, OXSHOTT, SURREY, KT22 0JJ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
16 April 1997
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
CIVIL ENGINEERS

BARR, WILLIAM JAMES

Correspondence address
HARKIESTON, MAYBOLE, AYRSHIRE, KA19 7LP
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
16 April 1997
Resigned on
8 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHELLEY, MILES COLIN

Correspondence address
20 TUFFNELLS WAY, HARPENDEN, HERTFORDSHIRE, AL5 3HQ
Role RESIGNED
Secretary
Appointed on
16 April 1997
Resigned on
24 July 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL5 3HQ £1,528,000

LUCAS, WILLIAM ANTHONY

Correspondence address
TANGLEWOOD PARK CLOSE, WILMCOTE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9XE
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
16 April 1997
Resigned on
12 February 2003
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode CV37 9XE £678,000

MCBRIDE, ROBERT IAN

Correspondence address
97 HARBUT ROAD, LONDON, SW11 2RD
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
8 April 1997
Resigned on
16 April 1997
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode SW11 2RD £785,000

MAIR, LOGAN MICHAEL

Correspondence address
33 LYSIAS ROAD, LONDON, SW12 8BW
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
8 April 1997
Resigned on
16 April 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8BW £905,000

MCBRIDE, ROBERT IAN

Correspondence address
97 HARBUT ROAD, LONDON, SW11 2RD
Role RESIGNED
Secretary
Appointed on
8 April 1997
Resigned on
16 April 1997
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode SW11 2RD £785,000

PERRY, JAMES HILL

Correspondence address
225 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 9AA
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
25 July 1996
Resigned on
8 April 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CM2 9AA £842,000

LIDDELL, DUNCAN JAMES MACDUFF

Correspondence address
FLAT 2, 20 WANDSWORTH COMMON NORTH SIDE, LONDON, SW18 2SL
Role RESIGNED
Secretary
Appointed on
25 July 1996
Resigned on
8 April 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW18 2SL £810,000

WALSOM, ROGER BENHAM

Correspondence address
BRACKENS FOREST ROAD, EAST HORSLEY, LEATHERHEAD, SURREY, KT24 5BA
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
25 July 1996
Resigned on
8 April 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT24 5BA £2,042,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
21 May 1996
Resigned on
25 July 1996

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
21 May 1996
Resigned on
25 July 1996

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
21 May 1996
Resigned on
25 July 1996

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company