AAH TWENTY SIX LIMITED
COVENTRY GEHE INVEST PLC

Hellopages » West Midlands » Coventry » CV2 2TX

Company number 03155229
Status Active
Incorporation Date 30 January 1996
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 twenty-six events have happened. The last three records are Appointment of Hanns Martin Lipp as a director on 21 December 2016; Confirmation statement made on 3 January 2017 with updates; Termination of appointment of Thorsten Beer as a director on 21 December 2016. The most likely internet sites of AAH TWENTY SIX LIMITED are www.aahtwentysix.co.uk, and www.aah-twenty-six.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Aah Twenty Six Limited is a Private Limited Company. The company registration number is 03155229. Aah Twenty Six Limited has been working since 30 January 1996. The present status of the company is Active. The registered address of Aah Twenty Six 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 HEATON, Janet Ruth has been resigned. Secretary KERSHAW, Graham Anthony has been resigned. Secretary MURPHY, Francis Joseph has been resigned. Director BEER, Thorsten has been resigned. Director CIRKEL, Dagmar, Doctor has been resigned. Director HOOD, John has been resigned. Director KAMMERER, Dieter has been resigned. Director MAJOR, Michael Evelyn has been resigned. Director MEISTER, Stefan Mario has been resigned. Director MISCHKE, Gerhard Viktor has been resigned. Director MITTERMEIER, Ronald Armin has been resigned. Director MURPHY, Francis Joseph has been resigned. Director OESTERLE, Fritz, Dr has been resigned. Director SCHNEIDER, Ulf Markus, Dr has been resigned. Director SHEPHERD, William 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 VIZARD, Ronald Charles, Harold has been resigned. Director WARD, Michael Ashley 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
HEATON, Janet Ruth
Resigned: 05 February 2007
Appointed Date: 31 March 2002

Secretary
KERSHAW, Graham Anthony
Resigned: 31 March 2002
Appointed Date: 31 January 1997

Secretary
MURPHY, Francis Joseph
Resigned: 31 January 1997
Appointed Date: 30 January 1996

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

Director
CIRKEL, Dagmar, Doctor
Resigned: 23 April 1997
Appointed Date: 02 February 1996
69 years old

Director
HOOD, John
Resigned: 31 March 2007
Appointed Date: 31 December 2003
72 years old

Director
KAMMERER, Dieter
Resigned: 01 January 1999
Appointed Date: 02 February 1996
89 years old

Director
MAJOR, Michael Evelyn
Resigned: 30 June 1999
Appointed Date: 02 February 1996
77 years old

Director
MEISTER, Stefan Mario
Resigned: 31 March 2002
Appointed Date: 02 February 1996
59 years old

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

Director
MITTERMEIER, Ronald Armin
Resigned: 01 December 2000
Appointed Date: 01 September 2000
62 years old

Director
MURPHY, Francis Joseph
Resigned: 02 February 1996
Appointed Date: 30 January 1996
92 years old

Director
OESTERLE, Fritz, Dr
Resigned: 31 March 2002
Appointed Date: 01 January 1999
73 years old

Director
SCHNEIDER, Ulf Markus, Dr
Resigned: 31 October 2001
Appointed Date: 01 December 2000
60 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
TAYLOR, David Leslie
Resigned: 31 October 1998
Appointed Date: 02 February 1996
84 years old

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

Director
VIZARD, Ronald Charles, Harold
Resigned: 09 April 1999
Appointed Date: 21 December 1998
79 years old

Director
WARD, Michael Ashley
Resigned: 31 December 2003
Appointed Date: 23 April 1997
69 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 SIX LIMITED Events

09 Jan 2017
Appointment of Hanns Martin Lipp as a director on 21 December 2016
04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
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
04 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200,200,000

...
... and 116 more events
02 Mar 1996
New director appointed
02 Mar 1996
Secretary's particulars changed
08 Feb 1996
Certificate of authorisation to commence business and borrow
05 Feb 1996
Application to commence business
30 Jan 1996
Incorporation