AAH TWENTY LIMITED
COVENTRY AYRTON SAUNDERS LTD

Hellopages » West Midlands » Coventry » CV2 2TX

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

Secretary
LEGG, Nichola Louise
Appointed Date: 25 July 2012

Director
HALL, Wendy Margaret
Appointed Date: 01 January 2014
55 years old

Director
LIPP, Hanns Martin
Appointed Date: 21 December 2016
48 years old

Resigned Directors

Secretary
BRIERLEY, Jennifer Anne
Resigned: 25 July 2012
Appointed Date: 05 February 2007

Secretary
DAVIES, John Richard Bridge
Resigned: 31 December 2000
Appointed Date: 31 January 1997

Secretary
HEATON, Janet Ruth
Resigned: 05 February 2007
Appointed Date: 02 April 2002

Secretary
MURPHY, Francis Joseph
Resigned: 31 January 1997

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
KERSHAW, Graham Anthony
Resigned: 31 March 2002
Appointed Date: 31 January 1997
72 years old

Director
MASSEY, William Dennis
Resigned: 17 May 1995
97 years old

Director
MEISTER, Stefan Mario
Resigned: 01 January 1999
Appointed Date: 31 May 1995
59 years old

Director
MISCHKE, Gerhard Viktor
Resigned: 31 August 2000
Appointed Date: 01 January 1999
66 years old

Director
REVELL, Anthony William
Resigned: 31 May 1995
87 years old

Director
SHEPHERD, William
Resigned: 31 December 2013
Appointed Date: 01 August 2011
60 years old

Director
SLOAN, John Crothers
Resigned: 17 July 1996
Appointed Date: 01 January 1995
83 years old

Director
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 28 March 2002
74 years old

Director
TAYLOR, David Leslie
Resigned: 24 September 1997
Appointed Date: 31 May 1995
84 years old

Director
VIZARD, Ronald Charles, Harold
Resigned: 30 September 2002
Appointed Date: 16 September 1997
79 years old

Director
WALLIS, Andrew Leonard
Resigned: 31 May 1995
Appointed Date: 19 January 1993
86 years old

Director
WILLETTS, Andrew John
Resigned: 03 September 2012
Appointed Date: 01 April 2007
62 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

AAH TWENTY LIMITED Charges

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…