AURORA WORLD LTD.
BASINGSTOKE AURORA WORLD UK LTD A&A SOFT TOYS UK LTD

Hellopages » Hampshire » Basingstoke and Deane » RG24 8WH

Company number 03315056
Status Active
Incorporation Date 7 February 1997
Company Type Private Limited Company
Address AURORA HOUSE HAMPSHIRE INTL BUSINESS PARK, CROCKFORD LANE, BASINGSTOKE, RG24 8WH
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2,600,000 . The most likely internet sites of AURORA WORLD LTD. are www.auroraworld.co.uk, and www.aurora-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Basingstoke Rail Station is 2.4 miles; to Hook Rail Station is 4.5 miles; to Midgham Rail Station is 8.4 miles; to Theale Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aurora World Ltd is a Private Limited Company. The company registration number is 03315056. Aurora World Ltd has been working since 07 February 1997. The present status of the company is Active. The registered address of Aurora World Ltd is Aurora House Hampshire Intl Business Park Crockford Lane Basingstoke Rg24 8wh. . LEE, Jung Hoon is a Secretary of the company. HONG, Kee Sun is a Director of the company. LEE, Jung Hoon is a Director of the company. Secretary GOULDSBOROUGH, Richard Graham has been resigned. Secretary HUH, Raymond has been resigned. Nominee Secretary WEST YORKSHIRE REGISTRARS LTD. has been resigned. Director APCK, Wankyu has been resigned. Director CARTER, Michael David has been resigned. Director CHUN, Byung Hyun has been resigned. Director KNIGHT, Anthony Charles has been resigned. Nominee Director LEACH, Andrew Michael has been resigned. Director NOH, Huei Yul has been resigned. Director PARK, Jong Man has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
LEE, Jung Hoon
Appointed Date: 20 December 2006

Director
HONG, Kee Sun
Appointed Date: 01 December 2004
65 years old

Director
LEE, Jung Hoon
Appointed Date: 20 December 2006
53 years old

Resigned Directors

Secretary
GOULDSBOROUGH, Richard Graham
Resigned: 15 February 2002
Appointed Date: 01 May 1997

Secretary
HUH, Raymond
Resigned: 21 December 2006
Appointed Date: 15 February 2002

Nominee Secretary
WEST YORKSHIRE REGISTRARS LTD.
Resigned: 30 April 1997
Appointed Date: 07 February 1997

Director
APCK, Wankyu
Resigned: 30 April 2000
Appointed Date: 20 April 1999
65 years old

Director
CARTER, Michael David
Resigned: 21 November 2001
Appointed Date: 17 March 1997
81 years old

Director
CHUN, Byung Hyun
Resigned: 28 October 2003
Appointed Date: 21 December 2000
69 years old

Director
KNIGHT, Anthony Charles
Resigned: 17 August 1998
Appointed Date: 01 May 1997
78 years old

Nominee Director
LEACH, Andrew Michael
Resigned: 17 March 1997
Appointed Date: 07 February 1997
67 years old

Director
NOH, Huei Yul
Resigned: 21 December 2006
Appointed Date: 31 December 1998
68 years old

Director
PARK, Jong Man
Resigned: 01 December 2004
Appointed Date: 18 December 2003
70 years old

Persons With Significant Control

Aurora World Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AURORA WORLD LTD. Events

14 Jul 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,600,000

21 Sep 2015
Full accounts made up to 31 December 2014
16 Jan 2015
Director's details changed for Jung Hoon Lee on 16 January 2015
...
... and 106 more events
29 May 1997
Registered office changed on 29/05/97 from: 15 salem street bradford west yorkshire BD1 4QH
10 Apr 1997
New director appointed
01 Apr 1997
Company name changed saltress 32 LIMITED\certificate issued on 02/04/97
27 Mar 1997
Director resigned
07 Feb 1997
Incorporation

AURORA WORLD LTD. Charges

25 April 2014
Charge code 0331 5056 0007
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Industrial Bank of Korea (London Branch)
Description: Aurora house hampshire international business park…
9 October 2008
Legal mortgage
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H thomas house hampshire international business park…
7 October 2008
Debenture
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 2004
Rent deposit deed
Delivered: 24 April 2004
Status: Satisfied on 11 November 2010
Persons entitled: Laing Property Holdings Limited
Description: A rent deposit pursuant to a lease of part of the first…
1 May 2001
All assets debenture
Delivered: 14 May 2001
Status: Satisfied on 26 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
28 April 1998
Debenture
Delivered: 16 May 1998
Status: Satisfied on 8 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 September 1997
Debenture deed
Delivered: 7 October 1997
Status: Satisfied on 19 November 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…