AAH TWENTY SEVEN LIMITED
COVENTRY GEHIS LIMITED

Hellopages » West Midlands » Coventry » CV2 2TX

Company number 02101992
Status Active - Proposal to Strike off
Incorporation Date 20 February 1987
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 fifty-four events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Appointment of Hanns Martin Lipp as a director on 21 December 2016. The most likely internet sites of AAH TWENTY SEVEN LIMITED are www.aahtwentyseven.co.uk, and www.aah-twenty-seven.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Aah Twenty Seven Limited is a Private Limited Company. The company registration number is 02101992. Aah Twenty Seven Limited has been working since 20 February 1987. The present status of the company is Active - Proposal to Strike off. The registered address of Aah Twenty Seven 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. Secretary STEWART, Brian has been resigned. Director AGAR-HUTTY, Stephen Andrew has been resigned. Director BEER, Thorsten has been resigned. Director CURTIS, Alan has been resigned. Director DOVE, Gilbert Henry has been resigned. Director GREENHALGH, Gary has been resigned. Director HOOD, John has been resigned. Director HYMAN, Vernon has been resigned. Director KERSHAW, Graham Anthony has been resigned. Director MEISTER, Stefan Mario has been resigned. Director ORME, Allan Cameron has been resigned. Director REDFERN, Melvyn Hugh has been resigned. Director REED, Geroge Richard has been resigned. Director REVELL, Anthony William has been resigned. Director ROTHERY, Brian Hilton has been resigned. Director SHEPHERD, Simon James has been resigned. Director SHEPHERD, William has been resigned. Director SMERDON, Peter has been resigned. Director STEWART, Brian 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 WARD, Michael Ashley has been resigned. Director WICKS, David Frederick 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: 31 March 2002

Secretary
MURPHY, Francis Joseph
Resigned: 31 January 1997
Appointed Date: 28 February 1994

Secretary
SMERDON, Peter
Resigned: 31 March 2002
Appointed Date: 31 December 2000

Secretary
STEWART, Brian
Resigned: 28 February 1994

Director
AGAR-HUTTY, Stephen Andrew
Resigned: 08 January 2001
Appointed Date: 01 September 1997
65 years old

Director
BEER, Thorsten
Resigned: 21 December 2016
Appointed Date: 03 September 2012
54 years old

Director
CURTIS, Alan
Resigned: 30 June 1998
Appointed Date: 01 September 1997
79 years old

Director
DOVE, Gilbert Henry
Resigned: 30 September 1996
Appointed Date: 11 December 1995
86 years old

Director
GREENHALGH, Gary
Resigned: 11 December 1995
Appointed Date: 28 February 1994
88 years old

Director
HOOD, John
Resigned: 31 March 2007
Appointed Date: 30 September 2002
72 years old

Director
HYMAN, Vernon
Resigned: 08 February 1992
96 years old

Director
KERSHAW, Graham Anthony
Resigned: 31 March 2002
Appointed Date: 11 November 1998
72 years old

Director
MEISTER, Stefan Mario
Resigned: 11 December 1995
Appointed Date: 31 May 1995
59 years old

Director
ORME, Allan Cameron
Resigned: 28 February 1994
79 years old

Director
REDFERN, Melvyn Hugh
Resigned: 28 September 2007
Appointed Date: 11 July 2001
60 years old

Director
REED, Geroge Richard
Resigned: 30 June 1998
Appointed Date: 11 December 1995
79 years old

Director
REVELL, Anthony William
Resigned: 31 May 1995
Appointed Date: 28 February 1994
87 years old

Director
ROTHERY, Brian Hilton
Resigned: 16 December 1992
92 years old

Director
SHEPHERD, Simon James
Resigned: 17 September 1997
Appointed Date: 11 December 1995
68 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: 31 March 2002
74 years old

Director
STEWART, Brian
Resigned: 28 February 1994
73 years old

Director
TAYLOR, David Leslie
Resigned: 11 December 1995
Appointed Date: 31 May 1995
84 years old

Director
VIZARD, Ronald Charles, Harold
Resigned: 30 September 2002
Appointed Date: 31 March 2002
79 years old

Director
WALLIS, Andrew Leonard
Resigned: 31 May 1995
Appointed Date: 28 February 1994
86 years old

Director
WARD, Michael Ashley
Resigned: 08 April 2002
Appointed Date: 11 November 1998
69 years old

Director
WICKS, David Frederick
Resigned: 28 February 1994
80 years old

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

Persons With Significant Control

Admenta Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

AAH TWENTY SEVEN LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
10 Apr 2017
Application to strike the company off the register
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
...
... and 144 more events
25 Nov 1987
Wd 03/11/87 ad 20/02/87--------- £ si 74@1=74 £ ic 2/76

15 Oct 1987
Secretary resigned;new secretary appointed;director resigned

25 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Feb 1987
Registered office changed on 25/02/87 from: temple house 20 holywell row london EC2A 4JB

20 Feb 1987
Certificate of Incorporation

AAH TWENTY SEVEN LIMITED Charges

5 July 1988
Guarantee & debenture
Delivered: 12 July 1988
Status: Satisfied on 20 August 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1988
Debenture
Delivered: 10 February 1988
Status: Satisfied on 7 December 1996
Persons entitled: Statim Finance Limited
Description: Fixed and floating charges over the undertaking and all…