AUXILLIS SERVICES LIMITED
BATH HELPHIRE LIMITED HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED HELPHIRE (UK) LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 3DP

Company number 02686430
Status Active
Incorporation Date 11 February 1992
Company Type Private Limited Company
Address PINESGATE, LOWER BRISTOL ROAD, BATH, BA2 3DP
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 24 January 2017 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-09-01 . The most likely internet sites of AUXILLIS SERVICES LIMITED are www.auxillisservices.co.uk, and www.auxillis-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Auxillis Services Limited is a Private Limited Company. The company registration number is 02686430. Auxillis Services Limited has been working since 11 February 1992. The present status of the company is Active. The registered address of Auxillis Services 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 JACKSON, Mark Bentley has been resigned. Secretary LINDSAY, David Elliott has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director ADAMS, Mark Andrew has been resigned. Director BEESTON, Howard has been resigned. Director JACKSON, Mark Bentley, Dr has been resigned. Director JACKSON, Mark Bentley has been resigned. Director LAMBERT, Charles Roger has been resigned. Director LINDSAY, David Elliott has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director NEWSHAM, Alec has been resigned. Director PORTER, Frederick Robert has been resigned. Director POULTON, Simon Nicholas has been resigned. Director ROBERTSON, David Allan has been resigned. Director SYMONS, Michael John has been resigned. Director WARDLE, Ian has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
TILLEY, Nicholas Paul
Appointed Date: 01 January 2002

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

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

Resigned Directors

Secretary
JACKSON, Mark Bentley
Resigned: 31 January 1997
Appointed Date: 11 February 1992

Secretary
LINDSAY, David Elliott
Resigned: 01 January 2002
Appointed Date: 31 January 1997

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 11 February 1992
Appointed Date: 11 February 1992

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

Director
BEESTON, Howard
Resigned: 08 September 2000
Appointed Date: 07 June 1999
71 years old

Director
JACKSON, Mark Bentley, Dr
Resigned: 01 January 2009
Appointed Date: 03 June 2004
68 years old

Director
JACKSON, Mark Bentley
Resigned: 31 January 1997
Appointed Date: 11 February 1992
68 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: 31 January 1997
63 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 11 February 1992
Appointed Date: 11 February 1992

Director
NEWSHAM, Alec
Resigned: 31 December 1992
Appointed Date: 10 March 1992
71 years old

Director
PORTER, Frederick Robert
Resigned: 31 January 1997
Appointed Date: 10 March 1992
80 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: 27 May 2004
66 years old

Director
SYMONS, Michael John
Resigned: 10 June 2005
Appointed Date: 11 February 1992
71 years old

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

Persons With Significant Control

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

AUXILLIS SERVICES LIMITED Events

20 Mar 2017
Full accounts made up to 30 June 2016
26 Jan 2017
Confirmation statement made on 24 January 2017 with updates
02 Sep 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-01

02 Sep 2016
Change of name notice
04 Mar 2016
Full accounts made up to 30 June 2015
...
... and 146 more events
30 Mar 1992
New director appointed

30 Mar 1992
New director appointed

14 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1992
Incorporation

AUXILLIS SERVICES 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…
7 July 2006
Debenture
Delivered: 12 July 2006
Status: Satisfied on 31 August 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1997
Composite debenture
Delivered: 8 January 1998
Status: Satisfied on 30 July 2013
Persons entitled: The British Linen Bank Limited; In Its Capacity as Trustee for the Beneficiaries (As Defined)
Description: .. a specific equitable charge over all freehold and…
4 January 1996
Fixed and floating charge
Delivered: 6 January 1996
Status: Satisfied on 7 October 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 1994
Mortgage debenture
Delivered: 15 July 1994
Status: Satisfied on 10 January 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…