AUXILLIS LIMITED
BATH ALBANY ASSISTANCE LIMITED ALBANY UNINSURED LOSS RECOVERIES LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 3DP
Company number 02948256
Status Active
Incorporation Date 13 July 1994
Company Type Private Limited Company
Address PINESGATE, LOWER BRISTOL ROAD, BATH, BA2 3DP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 30 June 2016; Resolutions RES15 ‐ Change company name resolution on 2016-09-01 ; Change of name notice. The most likely internet sites of AUXILLIS LIMITED are www.auxillis.co.uk, and www.auxillis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Auxillis Limited is a Private Limited Company. The company registration number is 02948256. Auxillis Limited has been working since 13 July 1994. The present status of the company is Active. The registered address of Auxillis Limited is Pinesgate Lower Bristol Road Bath Ba2 3dp. . TILLEY, Nicholas Paul is a Secretary of the company. OAKLEY, Stephen Edward is a Director of the company. WARD, Martin is a Director of the company. Secretary GROOTENDORST, Paul Jan Herman has been resigned. Secretary NICHOLSON, Sandra has been resigned. Secretary SMITH, Philip James Walker has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director ADAMS, Mark Andrew has been resigned. Director ARNOTT, Derrick has been resigned. Director COWAN, John has been resigned. Director GEMMELL, James Dixon has been resigned. Director HOLDEN, Paul Jonathan Ewart has been resigned. Director IRVING, Bryan Harvey has been resigned. Director JACKSON, Mark Bentley, Dr has been resigned. Director LAMBERT, Charles Roger has been resigned. Director LINDSAY, David Elliott has been resigned. Director MILESON, Brooks George has been resigned. Director MORL, Ian Michael has been resigned. Director POULTON, Simon Nicholas has been resigned. Director ROBERTSON, David Allan has been resigned. Director ROBINSON, Glenn John has been resigned. Director RODGER, Donald Charles has been resigned. Director SIDNELL, Andrew has been resigned. Director WARDLE, Ian has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
TILLEY, Nicholas Paul
Appointed Date: 12 October 2004

Director
OAKLEY, Stephen Edward
Appointed Date: 18 October 2011
73 years old

Director
WARD, Martin
Appointed Date: 22 April 2009
59 years old

Resigned Directors

Secretary
GROOTENDORST, Paul Jan Herman
Resigned: 12 October 2004
Appointed Date: 01 June 2001

Secretary
NICHOLSON, Sandra
Resigned: 12 August 1998
Appointed Date: 01 September 1994

Secretary
SMITH, Philip James Walker
Resigned: 01 June 2001
Appointed Date: 12 August 1998

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 13 July 1994
Appointed Date: 13 July 1994

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 01 September 1994
Appointed Date: 13 July 1994

Director
ADAMS, Mark Andrew
Resigned: 29 April 2009
Appointed Date: 08 July 2008
61 years old

Director
ARNOTT, Derrick
Resigned: 23 May 1997
Appointed Date: 01 September 1994
89 years old

Director
COWAN, John
Resigned: 30 July 1997
Appointed Date: 06 June 1997
55 years old

Director
GEMMELL, James Dixon
Resigned: 18 January 2001
Appointed Date: 01 February 1997
78 years old

Director
HOLDEN, Paul Jonathan Ewart
Resigned: 07 March 2003
Appointed Date: 06 November 2001
64 years old

Director
IRVING, Bryan Harvey
Resigned: 12 October 2004
Appointed Date: 06 November 2001
69 years old

Director
JACKSON, Mark Bentley, Dr
Resigned: 01 January 2009
Appointed Date: 12 October 2004
69 years old

Director
LAMBERT, Charles Roger
Resigned: 06 May 2009
Appointed Date: 01 January 2009
67 years old

Director
LINDSAY, David Elliott
Resigned: 08 July 2008
Appointed Date: 12 October 2004
63 years old

Director
MILESON, Brooks George
Resigned: 12 October 2004
Appointed Date: 01 September 1994
78 years old

Director
MORL, Ian Michael
Resigned: 12 October 2004
Appointed Date: 09 August 2004
67 years old

Director
POULTON, Simon Nicholas
Resigned: 18 October 2011
Appointed Date: 27 June 2011
69 years old

Director
ROBERTSON, David Allan
Resigned: 31 July 2009
Appointed Date: 01 March 2005
66 years old

Director
ROBINSON, Glenn John
Resigned: 18 January 2001
Appointed Date: 06 June 1997
59 years old

Director
RODGER, Donald Charles
Resigned: 30 October 1997
Appointed Date: 24 June 1996
70 years old

Director
SIDNELL, Andrew
Resigned: 12 September 2000
Appointed Date: 06 June 1997
66 years old

Director
WARDLE, Ian
Resigned: 27 June 2011
Appointed Date: 06 May 2009
67 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 13 July 1994
Appointed Date: 13 July 1994

Director
WB COMPANY SECRETARIES LIMITED
Resigned: 01 September 1994
Appointed Date: 13 July 1994

Persons With Significant Control

Redde Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUXILLIS LIMITED Events

20 Mar 2017
Full accounts made up to 30 June 2016
02 Sep 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-01

02 Sep 2016
Change of name notice
22 Jul 2016
Confirmation statement made on 13 July 2016 with updates
04 Mar 2016
Full accounts made up to 30 June 2015
...
... and 130 more events
06 Sep 1994
New director appointed

19 Jul 1994
Director resigned;new director appointed

19 Jul 1994
Secretary resigned;new secretary appointed

19 Jul 1994
Registered office changed on 19/07/94 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

13 Jul 1994
Incorporation

AUXILLIS LIMITED Charges

31 March 2009
Debenture
Delivered: 15 April 2009
Status: Satisfied on 31 January 2014
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
31 March 2009
Debenture
Delivered: 15 April 2009
Status: Satisfied on 30 July 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2009
Debenture
Delivered: 15 April 2009
Status: Satisfied on 30 July 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2008
Debenture
Delivered: 4 December 2008
Status: Satisfied on 30 July 2013
Persons entitled: Bank of Scotland PLC in Its Capacity as Trustee for the Beneficiaries (The Security Trustee) Acting Through Its Corporate Banking Division
Description: Fixed and floating charge over the undertaking and all…
25 March 2003
An omnibus letter of set-off
Delivered: 8 April 2003
Status: Satisfied on 16 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 October 2002
Deposit agreement to secure own liabilities
Delivered: 29 October 2002
Status: Satisfied on 5 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
18 February 1999
Debenture
Delivered: 26 February 1999
Status: Satisfied on 16 October 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 1997
Debenture
Delivered: 2 January 1998
Status: Satisfied on 25 October 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…