Company number 00077425
Status Active
Incorporation Date 20 May 1903
Company Type Private Limited Company
Address SAPPHIRE COURT, WALSGRAVE TRIANGLE, COVENTRY, CV2 2TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and forty-nine events have happened. The last three records are Appointment of Hanns Martin Lipp as a director on 21 December 2016; Termination of appointment of Thorsten Beer as a director on 21 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of AAH TWENTY LIMITED are www.aahtwenty.co.uk, and www.aah-twenty.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-two years and five months. Aah Twenty Limited is a Private Limited Company.
The company registration number is 00077425. Aah Twenty Limited has been working since 20 May 1903.
The present status of the company is Active. The registered address of Aah Twenty Limited is Sapphire Court Walsgrave Triangle Coventry Cv2 2tx. . LEGG, Nichola Louise is a Secretary of the company. HALL, Wendy Margaret is a Director of the company. LIPP, Hanns Martin is a Director of the company. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary DAVIES, John Richard Bridge has been resigned. Secretary HEATON, Janet Ruth has been resigned. Secretary MURPHY, Francis Joseph has been resigned. Secretary SMERDON, Peter has been resigned. Director BEER, Thorsten has been resigned. Director GREENHALGH, Gary has been resigned. Director HOOD, John has been resigned. Director KERSHAW, Graham Anthony has been resigned. Director MASSEY, William Dennis has been resigned. Director MEISTER, Stefan Mario has been resigned. Director MISCHKE, Gerhard Viktor has been resigned. Director REVELL, Anthony William has been resigned. Director SHEPHERD, William has been resigned. Director SLOAN, John Crothers has been resigned. Director SMERDON, Peter has been resigned. Director TAYLOR, David Leslie has been resigned. Director VIZARD, Ronald Charles, Harold has been resigned. Director WALLIS, Andrew Leonard has been resigned. Director WILLETTS, Andrew John has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
SMERDON, Peter
Resigned: 02 April 2002
Appointed Date: 31 December 2000
Director
BEER, Thorsten
Resigned: 21 December 2016
Appointed Date: 03 September 2012
54 years old
Director
GREENHALGH, Gary
Resigned: 31 March 1997
Appointed Date: 19 January 1993
88 years old
Director
HOOD, John
Resigned: 31 March 2007
Appointed Date: 30 September 2002
72 years old
Director
SHEPHERD, William
Resigned: 31 December 2013
Appointed Date: 01 August 2011
60 years old
Director
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 28 March 2002
74 years old
Persons With Significant Control
Admenta Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
AAH TWENTY LIMITED Events
09 Jan 2017
Appointment of Hanns Martin Lipp as a director on 21 December 2016
04 Jan 2017
Termination of appointment of Thorsten Beer as a director on 21 December 2016
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 139 more events
05 Jun 1987
Declaration of satisfaction of mortgage/charge
13 Mar 1987
Accounting reference date shortened from 28/02 to 31/03
02 Oct 1986
Director resigned;new director appointed
27 Sep 1986
Full accounts made up to 28 February 1986
27 Sep 1986
Return made up to 08/08/86; full list of members
5 November 1983
Guarantee & debenture
Delivered: 17 November 1983
Status: Satisfied
on 5 June 1987
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1983
Legal charge
Delivered: 19 May 1983
Status: Satisfied
on 29 September 1988
Persons entitled: Lloyds Bank PLC
Description: All that building situate & known as no. 32, 34 & 36…
10 August 1982
Guarantee & debenture
Delivered: 20 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…