AURA NEWCASTLE LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7TR
Company number 06034396
Status Active
Incorporation Date 20 December 2006
Company Type Private Limited Company
Address EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Martin Surtees as a director on 29 April 2016. The most likely internet sites of AURA NEWCASTLE LIMITED are www.auranewcastle.co.uk, and www.aura-newcastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Aura Newcastle Limited is a Private Limited Company. The company registration number is 06034396. Aura Newcastle Limited has been working since 20 December 2006. The present status of the company is Active. The registered address of Aura Newcastle Limited is Eaton Court Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire Hp2 7tr. . PEARSON, Kevin John is a Secretary of the company. CLAPP, Andrew is a Director of the company. GORDON, John Stephen is a Director of the company. KING, John James Edward is a Director of the company. THEOBALD, David Anthony is a Director of the company. WOTHERSPOON, Robert John William is a Director of the company. Secretary WALKER, Robert Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASHIN, Benjamin Matthew has been resigned. Director FELLOWS, Alison Anne has been resigned. Director FORDYCE, Alan Peter has been resigned. Director LINDSAY, David Boyd has been resigned. Director LUSCOMBE, David Richard Vernon has been resigned. Director ROWLAND, Barry Alan has been resigned. Director SHAH, Sinesh Ramesh has been resigned. Director SURTEES, Martin has been resigned. Director WADDINGTON, Adam George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PEARSON, Kevin John
Appointed Date: 26 June 2013

Director
CLAPP, Andrew
Appointed Date: 16 April 2014
50 years old

Director
GORDON, John Stephen
Appointed Date: 30 November 2015
63 years old

Director
KING, John James Edward
Appointed Date: 27 November 2015
63 years old

Director
THEOBALD, David Anthony
Appointed Date: 29 April 2016
61 years old

Director
WOTHERSPOON, Robert John William
Appointed Date: 20 December 2006
59 years old

Resigned Directors

Secretary
WALKER, Robert Peter
Resigned: 26 June 2013
Appointed Date: 20 December 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 2006
Appointed Date: 20 December 2006

Director
CASHIN, Benjamin Matthew
Resigned: 11 August 2011
Appointed Date: 15 July 2008
53 years old

Director
FELLOWS, Alison Anne
Resigned: 17 July 2007
Appointed Date: 04 July 2007
65 years old

Director
FORDYCE, Alan Peter
Resigned: 17 April 2015
Appointed Date: 04 July 2007
58 years old

Director
LINDSAY, David Boyd
Resigned: 11 July 2008
Appointed Date: 04 July 2007
67 years old

Director
LUSCOMBE, David Richard Vernon
Resigned: 30 November 2015
Appointed Date: 04 July 2007
65 years old

Director
ROWLAND, Barry Alan
Resigned: 08 March 2013
Appointed Date: 04 July 2007
64 years old

Director
SHAH, Sinesh Ramesh
Resigned: 16 April 2014
Appointed Date: 17 May 2013
48 years old

Director
SURTEES, Martin
Resigned: 29 April 2016
Appointed Date: 08 December 2014
62 years old

Director
WADDINGTON, Adam George
Resigned: 22 April 2013
Appointed Date: 16 August 2011
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 December 2006
Appointed Date: 20 December 2006

Persons With Significant Control

Aura Holdings (Newcastle) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AURA NEWCASTLE LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
06 Oct 2016
Full accounts made up to 31 March 2016
09 May 2016
Termination of appointment of Martin Surtees as a director on 29 April 2016
09 May 2016
Appointment of Mr David Anthony Theobald as a director on 29 April 2016
11 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 60,000

...
... and 50 more events
04 Jan 2007
New director appointed
04 Jan 2007
New secretary appointed
20 Dec 2006
Director resigned
20 Dec 2006
Secretary resigned
20 Dec 2006
Incorporation