ARISTOTLE CORPORATION LIMITED
EUROLINK COMPUTER SERVICES LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1EE

Company number 01359733
Status Liquidation
Incorporation Date 23 March 1978
Company Type Private Limited Company
Address 2-3 PAVILION BUILDING, BRIGHTON, BN1 1EE
Home Country United Kingdom
Nature of Business 7450 - Labour recruitment
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Order of court to wind up; Director resigned; Registered office changed on 07/06/05 from: blenheim house 56 old steine brighton BN1 1NH. The most likely internet sites of ARISTOTLE CORPORATION LIMITED are www.aristotlecorporation.co.uk, and www.aristotle-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. Aristotle Corporation Limited is a Private Limited Company. The company registration number is 01359733. Aristotle Corporation Limited has been working since 23 March 1978. The present status of the company is Liquidation. The registered address of Aristotle Corporation Limited is 2 3 Pavilion Building Brighton Bn1 1ee. . CROUCH, Stephen Russell is a Secretary of the company. ANTONIADES, Anthony George is a Director of the company. ANTONIADES, Carolyn June is a Director of the company. Secretary BAINES, Philip has been resigned. Secretary BAINES, Philip has been resigned. Secretary BARRETT, Peter John has been resigned. Secretary BARRETT, Peter John has been resigned. Secretary FOKES, Brian Ronald has been resigned. Secretary HOWSON, Mandy has been resigned. Secretary PARSOTAM, Mansukh has been resigned. Director ANTONIADES, Emma Christina has been resigned. Director BAINES, Philip has been resigned. Director BARRETT, Peter John has been resigned. Director BARRETT, Peter John has been resigned. Director KINLOCH, Robert has been resigned. The company operates in "Labour recruitment".


Current Directors

Secretary
CROUCH, Stephen Russell
Appointed Date: 01 October 2004

Director

Director
ANTONIADES, Carolyn June
Appointed Date: 27 March 1992
73 years old

Resigned Directors

Secretary
BAINES, Philip
Resigned: 30 March 2004
Appointed Date: 12 January 2000

Secretary
BAINES, Philip
Resigned: 31 August 1993

Secretary
BARRETT, Peter John
Resigned: 31 March 2004
Appointed Date: 13 December 2002

Secretary
BARRETT, Peter John
Resigned: 21 March 1997
Appointed Date: 20 August 1994

Secretary
FOKES, Brian Ronald
Resigned: 20 August 1994
Appointed Date: 05 April 1994

Secretary
HOWSON, Mandy
Resigned: 28 May 2004
Appointed Date: 31 March 2004

Secretary
PARSOTAM, Mansukh
Resigned: 12 January 2000
Appointed Date: 03 January 1997

Director
ANTONIADES, Emma Christina
Resigned: 01 February 2005
Appointed Date: 24 October 2002
48 years old

Director
BAINES, Philip
Resigned: 30 December 1993
76 years old

Director
BARRETT, Peter John
Resigned: 31 March 2004
Appointed Date: 13 December 2002
86 years old

Director
BARRETT, Peter John
Resigned: 21 March 1997
Appointed Date: 20 August 1994
86 years old

Director
KINLOCH, Robert
Resigned: 28 February 1995
90 years old

ARISTOTLE CORPORATION LIMITED Events

27 Jan 2006
Order of court to wind up
12 Oct 2005
Director resigned
07 Jun 2005
Registered office changed on 07/06/05 from: blenheim house 56 old steine brighton BN1 1NH
12 Apr 2005
Accounting reference date extended from 31/03/05 to 30/09/05
03 Feb 2005
Full accounts made up to 31 March 2004
...
... and 89 more events
22 May 1986
Return made up to 31/12/85; full list of members

22 May 1986
Return made up to 31/12/84; full list of members

22 May 1986
Return made up to 31/12/84; full list of members

25 May 1978
Company name changed\certificate issued on 25/05/78
23 Mar 1978
Certificate of incorporation

ARISTOTLE CORPORATION LIMITED Charges

13 May 2004
Fixed and floating charge
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
2 March 1982
Letter of deposit
Delivered: 2 March 1982
Status: Satisfied
Persons entitled: Kingston Smith & Co(See Doc M27)
Description: The deposit of £4,625.
8 February 1982
Mortgage
Delivered: 18 February 1982
Status: Satisfied on 13 April 1995
Persons entitled: Commercial Credit Services LTD
Description: Ship name : passionelle official no : 398946 registered…
20 January 1982
Deed of covenant
Delivered: 22 January 1982
Status: Satisfied on 13 April 1995
Persons entitled: Commerical Credit Services LTD
Description: One princess 38 number r 2014 built august 1981 by marine…