AERMEC UK LIMITED
DARTFORD AIAX (A.C.) LIMITED

Hellopages » Kent » Dartford » DA2 6QA

Company number 03112873
Status Active
Incorporation Date 12 October 1995
Company Type Private Limited Company
Address CHARLES LAKE HOUSE CLAIRE CAUSEWAY, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, DA2 6QA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Appointment of Mr Paul Lawrence as a director on 4 April 2017; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of AERMEC UK LIMITED are www.aermecuk.co.uk, and www.aermec-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Aermec Uk Limited is a Private Limited Company. The company registration number is 03112873. Aermec Uk Limited has been working since 12 October 1995. The present status of the company is Active. The registered address of Aermec Uk Limited is Charles Lake House Claire Causeway Crossways Business Park Dartford Kent Da2 6qa. . LAWRENCE, Paul is a Director of the company. MURDEN, Rex James is a Director of the company. ROSSETTINI, Luigi is a Director of the company. Secretary PHILLIPS, Brian George has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PHILLIPS, Brian George has been resigned. Director RIELLO, Alessandro Ettore has been resigned. Director RIELLO, Raffaella has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
LAWRENCE, Paul
Appointed Date: 04 April 2017
56 years old

Director
MURDEN, Rex James
Appointed Date: 12 October 1995
78 years old

Director
ROSSETTINI, Luigi
Appointed Date: 04 March 2003
63 years old

Resigned Directors

Secretary
PHILLIPS, Brian George
Resigned: 24 June 2009
Appointed Date: 12 October 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 October 1995
Appointed Date: 12 October 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 October 1995
Appointed Date: 12 October 1995

Director
PHILLIPS, Brian George
Resigned: 24 June 2009
Appointed Date: 12 October 1995
86 years old

Director
RIELLO, Alessandro Ettore
Resigned: 10 December 2015
Appointed Date: 04 March 2003
71 years old

Director
RIELLO, Raffaella
Resigned: 10 December 2015
Appointed Date: 04 March 2003
60 years old

Persons With Significant Control

Giordano Riello International Group S.P.A
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AERMEC UK LIMITED Events

20 Apr 2017
Accounts for a small company made up to 31 December 2016
04 Apr 2017
Appointment of Mr Paul Lawrence as a director on 4 April 2017
18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
17 Oct 2016
Director's details changed for Luigi Rossettini on 10 October 2016
24 Aug 2016
Accounts for a small company made up to 31 December 2015
...
... and 62 more events
10 Nov 1996
Return made up to 12/10/96; full list of members
29 May 1996
Accounting reference date notified as 31/03
13 Oct 1995
Director resigned;new director appointed
13 Oct 1995
Secretary resigned;new secretary appointed;new director appointed
12 Oct 1995
Incorporation

AERMEC UK LIMITED Charges

15 October 2001
Charge of deposit
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Initial deposit of £86,305.50 credited to account…

Similar Companies

AERMACH LIMITED AERMEC IT LIMITED AERMECH LIMITED AERMONT CAPITAL LLP AERMOTIF LIMITED AERMOTIVE LIMITED AERMOTUS LTD