AA SENIOR CO LIMITED
BASINGSTOKE BLOCKDEW LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 4EA

Company number 05663655
Status Active
Incorporation Date 29 December 2005
Company Type Private Limited Company
Address FANUM HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Resolutions RES13 ‐ Base prospectus. Transaction documents 16/11/2016 ; Full accounts made up to 31 January 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 . The most likely internet sites of AA SENIOR CO LIMITED are www.aaseniorco.co.uk, and www.aa-senior-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Bramley (Hants) Rail Station is 4.2 miles; to Hook Rail Station is 4.8 miles; to Alton Rail Station is 9.3 miles; to Midgham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aa Senior Co Limited is a Private Limited Company. The company registration number is 05663655. Aa Senior Co Limited has been working since 29 December 2005. The present status of the company is Active. The registered address of Aa Senior Co Limited is Fanum House Basing View Basingstoke Hampshire Rg21 4ea. . MILLAR, Mark Falcon is a Secretary of the company. CLARKE, Martin Andrew, Dr is a Director of the company. MILLAR, Mark Falcon is a Director of the company. PRITCHARD, Gillian is a Director of the company. Secretary DAVIES, John has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary SCOTT, Robert James has been resigned. Secretary TROUSDALE, Carolyn has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BOLAND, Andrew Kenneth, Chief Financial Officer has been resigned. Director HOWARD, Stuart Michael has been resigned. Director JANSEN, Christopher Trevor Peter has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PARKER, Timothy Charles has been resigned. Nominee Director PUDGE, David John has been resigned. Director SCOTT, Robert James has been resigned. Director STRONG, Andrew Jonathan Peter has been resigned. Director WOOLF, Paul Antony has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MILLAR, Mark Falcon
Appointed Date: 08 September 2014

Director
CLARKE, Martin Andrew, Dr
Appointed Date: 16 December 2014
69 years old

Director
MILLAR, Mark Falcon
Appointed Date: 01 July 2015
55 years old

Director
PRITCHARD, Gillian
Appointed Date: 30 April 2016
50 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 14 February 2007

Secretary
NGONDONGA, Taguma
Resigned: 22 April 2014
Appointed Date: 17 August 2012

Secretary
SCOTT, Robert James
Resigned: 08 September 2014
Appointed Date: 22 April 2014

Secretary
TROUSDALE, Carolyn
Resigned: 14 December 2007
Appointed Date: 17 February 2006

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 17 February 2006
Appointed Date: 29 December 2005

Director
BOLAND, Andrew Kenneth, Chief Financial Officer
Resigned: 19 December 2014
Appointed Date: 01 April 2013
55 years old

Director
HOWARD, Stuart Michael
Resigned: 01 October 2013
Appointed Date: 17 September 2007
63 years old

Director
JANSEN, Christopher Trevor Peter
Resigned: 31 August 2014
Appointed Date: 06 January 2014
55 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 17 February 2006
Appointed Date: 29 December 2005
55 years old

Director
PARKER, Timothy Charles
Resigned: 18 September 2007
Appointed Date: 17 February 2006
70 years old

Nominee Director
PUDGE, David John
Resigned: 17 February 2006
Appointed Date: 29 December 2005
60 years old

Director
SCOTT, Robert James
Resigned: 30 April 2016
Appointed Date: 17 September 2014
52 years old

Director
STRONG, Andrew Jonathan Peter
Resigned: 06 January 2014
Appointed Date: 18 September 2007
60 years old

Director
WOOLF, Paul Antony
Resigned: 18 September 2007
Appointed Date: 17 February 2006
60 years old

AA SENIOR CO LIMITED Events

14 Dec 2016
Resolutions
  • RES13 ‐ Base prospectus. Transaction documents 16/11/2016

10 Nov 2016
Full accounts made up to 31 January 2016
22 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

16 May 2016
Director's details changed for Gillian Pritchard on 30 April 2016
13 May 2016
Termination of appointment of Robert James Scott as a director on 30 April 2016
...
... and 82 more events
23 Feb 2006
Director resigned
23 Feb 2006
Secretary resigned
23 Feb 2006
New secretary appointed
16 Feb 2006
Company name changed blockdew LIMITED\certificate issued on 16/02/06
29 Dec 2005
Incorporation

AA SENIOR CO LIMITED Charges

2 July 2013
Charge code 0566 3655 0004
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Deutshe Trustee Company Limited (The Obligor Security Trustee)
Description: Notification of addition to or amendment of charge…
7 December 2007
Security accession deed
Delivered: 19 December 2007
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over all property and assets…
20 April 2007
Debenture
Delivered: 4 May 2007
Status: Satisfied on 6 December 2007
Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Secured Parties (The Securityagent)
Description: Fixed and floating charges over the undertaking and all…
14 March 2006
Debenture
Delivered: 25 March 2006
Status: Satisfied on 6 December 2007
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…