A.I.S. ENGINEERING SERVICES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 0TZ

Company number 02660523
Status Active
Incorporation Date 6 November 1991
Company Type Private Limited Company
Address UNIT 2 KINGS BUSINESS PARK, KINGS PARK AVENUE, BRISTOL, BS2 0TZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 100 . The most likely internet sites of A.I.S. ENGINEERING SERVICES LIMITED are www.aisengineeringservices.co.uk, and www.a-i-s-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. A I S Engineering Services Limited is a Private Limited Company. The company registration number is 02660523. A I S Engineering Services Limited has been working since 06 November 1991. The present status of the company is Active. The registered address of A I S Engineering Services Limited is Unit 2 Kings Business Park Kings Park Avenue Bristol Bs2 0tz. . HARRIS, Keith Michael is a Secretary of the company. HARRIS, Keith Michael is a Director of the company. Secretary HAWKE, Roy Carslake has been resigned. Secretary SPRINGHAM, Brenda Margaret has been resigned. Director ASHBY, Peter John has been resigned. Director HAWKE, Roy Carslake has been resigned. Director ROBERTS, Raymond Richard Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARRIS, Keith Michael
Appointed Date: 01 September 1995

Director
HARRIS, Keith Michael
Appointed Date: 18 June 1993
75 years old

Resigned Directors

Secretary
HAWKE, Roy Carslake
Resigned: 31 August 1995
Appointed Date: 18 June 1993

Secretary
SPRINGHAM, Brenda Margaret
Resigned: 18 June 1993

Director
ASHBY, Peter John
Resigned: 30 November 2009
Appointed Date: 18 June 1993
80 years old

Director
HAWKE, Roy Carslake
Resigned: 18 June 1993
103 years old

Director
ROBERTS, Raymond Richard Charles
Resigned: 18 June 1993
85 years old

Persons With Significant Control

Harrier Pneumatics Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.I.S. ENGINEERING SERVICES LIMITED Events

10 Nov 2016
Confirmation statement made on 6 November 2016 with updates
13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

24 Jul 2015
Accounts for a dormant company made up to 31 December 2014
26 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100

...
... and 62 more events
09 Jul 1992
New director appointed

09 Jul 1992
New director appointed

09 Jul 1992
Accounting reference date notified as 30/04

12 Nov 1991
Secretary resigned

06 Nov 1991
Incorporation