AINSWORTH (UK) LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3RY

Company number 05476757
Status Active
Incorporation Date 9 June 2005
Company Type Private Limited Company
Address 1 KINGSWAY, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN, WALES, CF31 3RY
Home Country United Kingdom
Nature of Business 32401 - Manufacture of professional and arcade games and toys
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 ; Termination of appointment of Henry Peter Krawczyk as a director on 15 April 2016. The most likely internet sites of AINSWORTH (UK) LIMITED are www.ainsworthuk.co.uk, and www.ainsworth-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Wildmill Rail Station is 2 miles; to Sarn Rail Station is 3.3 miles; to Pyle Rail Station is 6.7 miles; to Garth (Bridgend) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ainsworth Uk Limited is a Private Limited Company. The company registration number is 05476757. Ainsworth Uk Limited has been working since 09 June 2005. The present status of the company is Active. The registered address of Ainsworth Uk Limited is 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan Wales Cf31 3ry. . MERSICH, Zane Cedomir is a Director of the company. PARAMORE, Neil is a Director of the company. Secretary DIJKSTRA, Robert has been resigned. Secretary MARCHINI, Barry Allan has been resigned. Secretary WALFORD, Peter William has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Director AINSWORTH, Leonard Hastings has been resigned. Director BURSNELL, Paul has been resigned. Director DIJKSTRA, Robert Jan has been resigned. Director KRAWCZYK, Henry Peter has been resigned. Director MARCHINI, Barry Allan has been resigned. Director WALFORD, Peter William has been resigned. Director WALFORD, Peter William has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Manufacture of professional and arcade games and toys".


Current Directors

Director
MERSICH, Zane Cedomir
Appointed Date: 15 April 2016
53 years old

Director
PARAMORE, Neil
Appointed Date: 15 April 2016
63 years old

Resigned Directors

Secretary
DIJKSTRA, Robert
Resigned: 01 November 2015
Appointed Date: 01 July 2011

Secretary
MARCHINI, Barry Allan
Resigned: 12 September 2008
Appointed Date: 26 June 2006

Secretary
WALFORD, Peter William
Resigned: 01 July 2011
Appointed Date: 12 September 2008

Secretary
SLC REGISTRARS LIMITED
Resigned: 09 June 2005
Appointed Date: 09 June 2005

Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 26 June 2006
Appointed Date: 09 June 2005

Director
AINSWORTH, Leonard Hastings
Resigned: 15 April 2016
Appointed Date: 09 June 2005
102 years old

Director
BURSNELL, Paul
Resigned: 15 October 2007
Appointed Date: 11 December 2006
61 years old

Director
DIJKSTRA, Robert Jan
Resigned: 01 November 2015
Appointed Date: 01 July 2011
63 years old

Director
KRAWCZYK, Henry Peter
Resigned: 15 April 2016
Appointed Date: 01 November 2015
63 years old

Director
MARCHINI, Barry Allan
Resigned: 12 September 2008
Appointed Date: 09 June 2005
80 years old

Director
WALFORD, Peter William
Resigned: 15 July 2011
Appointed Date: 12 September 2008
53 years old

Director
WALFORD, Peter William
Resigned: 22 September 2008
Appointed Date: 12 September 2008
53 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 09 June 2005
Appointed Date: 09 June 2005

Persons With Significant Control

Novomatic Uk Ltd
Notified on: 15 April 2016
Nature of control: Ownership of shares – 75% or more

AINSWORTH (UK) LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

28 Apr 2016
Termination of appointment of Henry Peter Krawczyk as a director on 15 April 2016
28 Apr 2016
Termination of appointment of Leonard Hastings Ainsworth as a director on 15 April 2016
28 Apr 2016
Appointment of Mr Neil Paramore as a director on 15 April 2016
...
... and 54 more events
19 Jul 2005
New secretary appointed
19 Jul 2005
Registered office changed on 19/07/05 from: 42-46 high street esher surrey KT10 9QY
19 Jul 2005
New director appointed
19 Jul 2005
New director appointed
09 Jun 2005
Incorporation

AINSWORTH (UK) LIMITED Charges

31 August 2010
Rent deposit deed
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Mowling Limited
Description: Rent deposit see image for full details.
22 September 2006
Rent deposit deed
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Mowling Limited
Description: The deposit monies of £10,500.00.