AULA LIMITED
CAMBRIDGESHIRE TAYVIN 67 LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 1TJ

Company number 03248565
Status Active
Incorporation Date 11 September 1996
Company Type Private Limited Company
Address TRINITY HALL, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1TJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 6 September 2016 with updates; Appointment of Dr Simon David Guest as a director on 1 January 2016. The most likely internet sites of AULA LIMITED are www.aula.co.uk, and www.aula.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Aula Limited is a Private Limited Company. The company registration number is 03248565. Aula Limited has been working since 11 September 1996. The present status of the company is Active. The registered address of Aula Limited is Trinity Hall Cambridge Cambridgeshire Cb2 1tj. . FFOLKES DAVIS, Paul is a Secretary of the company. FFOLKES DAVIS, Paul is a Director of the company. GUEST, Simon David, Dr is a Director of the company. RISTUCCIA, Cristiano Andrea, Dr is a Director of the company. Secretary PEGLER, John Robin has been resigned. Secretary POPE, Susan Elizabeth has been resigned. Secretary SHORT, John Richard has been resigned. Director DENTON, John Douglas, Professor has been resigned. Director HUTCHINSON, Peter, Dr has been resigned. Director KORNER, Thomas William, Prof has been resigned. Director PEGLER, John Robin has been resigned. Director POPE, Susan Elizabeth has been resigned. Director SHORT, John Richard has been resigned. Director STEINBERG, Jonathan, Dr has been resigned. Director TARVER, Thomas Harvey has been resigned. Director THOMAS, David Arthur, Dr has been resigned. Nominee Director WOMACK, Michael Thomas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FFOLKES DAVIS, Paul
Appointed Date: 16 December 2004

Director
FFOLKES DAVIS, Paul
Appointed Date: 16 December 2004
70 years old

Director
GUEST, Simon David, Dr
Appointed Date: 01 January 2016
57 years old

Director
RISTUCCIA, Cristiano Andrea, Dr
Appointed Date: 01 September 2015
61 years old

Resigned Directors

Secretary
PEGLER, John Robin
Resigned: 30 September 2004
Appointed Date: 01 October 2001

Secretary
POPE, Susan Elizabeth
Resigned: 11 September 2001
Appointed Date: 07 August 1997

Secretary
SHORT, John Richard
Resigned: 07 August 1997
Appointed Date: 11 September 1996

Director
DENTON, John Douglas, Professor
Resigned: 30 September 2005
Appointed Date: 04 December 2002
85 years old

Director
HUTCHINSON, Peter, Dr
Resigned: 31 December 2015
Appointed Date: 07 August 1997
80 years old

Director
KORNER, Thomas William, Prof
Resigned: 31 August 2015
Appointed Date: 07 August 1997
79 years old

Director
PEGLER, John Robin
Resigned: 30 September 2004
Appointed Date: 01 October 2001
76 years old

Director
POPE, Susan Elizabeth
Resigned: 11 September 2001
Appointed Date: 07 August 1997
67 years old

Director
SHORT, John Richard
Resigned: 07 August 1997
Appointed Date: 11 September 1996
75 years old

Director
STEINBERG, Jonathan, Dr
Resigned: 03 July 2001
Appointed Date: 07 August 1997
91 years old

Director
TARVER, Thomas Harvey
Resigned: 03 December 2002
Appointed Date: 01 October 2001
63 years old

Director
THOMAS, David Arthur, Dr
Resigned: 01 October 2003
Appointed Date: 07 August 1997
86 years old

Nominee Director
WOMACK, Michael Thomas
Resigned: 07 August 1997
Appointed Date: 11 September 1996
78 years old

Persons With Significant Control

Dr Simon David Guest
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Paul Ffolkes Davis
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

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

Dr Cristiano Andrea Ristuccia
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

AULA LIMITED Events

04 Jan 2017
Accounts for a small company made up to 30 June 2016
14 Sep 2016
Confirmation statement made on 6 September 2016 with updates
13 Jan 2016
Appointment of Dr Simon David Guest as a director on 1 January 2016
13 Jan 2016
Termination of appointment of Peter Hutchinson as a director on 31 December 2015
04 Dec 2015
Accounts for a small company made up to 30 June 2015
...
... and 61 more events
12 Aug 1997
New secretary appointed;new director appointed
12 Aug 1997
New director appointed
12 Aug 1997
New director appointed
12 Aug 1997
Registered office changed on 12/08/97 from: merlin place milton road cambridge CB4 4DP
11 Sep 1996
Incorporation