ARIES NETWORKS LIMITED
DONCASTER ARIES FINANCIAL SERVICES LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 8DE

Company number 02626308
Status Active
Incorporation Date 3 July 1991
Company Type Private Limited Company
Address UNIT 7 J3 BUSINESS PARK, CARR HILL, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN4 8DE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Registered office address changed from 7 Reed Business Park Carr Hill Doncaster South Yorkshire DN4 8DE England to Unit 7 J3 Business Park Carr Hill Doncaster South Yorkshire DN4 8DE on 17 August 2016; Registered office address changed from Unit 5 Wright Business Park Carr Hill Doncaster South Yorkshire DN4 8DE to 7 Reed Business Park Carr Hill Doncaster South Yorkshire DN4 8DE on 17 August 2016. The most likely internet sites of ARIES NETWORKS LIMITED are www.ariesnetworks.co.uk, and www.aries-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Aries Networks Limited is a Private Limited Company. The company registration number is 02626308. Aries Networks Limited has been working since 03 July 1991. The present status of the company is Active. The registered address of Aries Networks Limited is Unit 7 J3 Business Park Carr Hill Doncaster South Yorkshire United Kingdom Dn4 8de. The company`s financial liabilities are £8.53k. It is £1.61k against last year. The cash in hand is £0.11k. It is £-0.22k against last year. And the total assets are £38.24k, which is £11.09k against last year. SLESSER, Graham is a Secretary of the company. GARNER, Alan is a Director of the company. Secretary BURDEN, Andrew Russell has been resigned. Secretary CHEX LTD has been resigned. Director BURDEN, Andrew Russell has been resigned. Director BURDEN, Jennifer Ann has been resigned. Director HUFFERDINE, Neil has been resigned. Director WOOD, Graham has been resigned. The company operates in "Other information technology service activities".


aries networks Key Finiance

LIABILITIES £8.53k
+23%
CASH £0.11k
-67%
TOTAL ASSETS £38.24k
+40%
All Financial Figures

Current Directors

Secretary
SLESSER, Graham
Appointed Date: 03 July 2010

Director
GARNER, Alan
Appointed Date: 20 October 2008
71 years old

Resigned Directors

Secretary
BURDEN, Andrew Russell
Resigned: 20 October 2008

Secretary
CHEX LTD
Resigned: 03 July 2010
Appointed Date: 20 October 2008

Director
BURDEN, Andrew Russell
Resigned: 14 May 2009
67 years old

Director
BURDEN, Jennifer Ann
Resigned: 20 October 2008
Appointed Date: 02 February 1999
59 years old

Director
HUFFERDINE, Neil
Resigned: 06 July 2001
Appointed Date: 26 July 1995
67 years old

Director
WOOD, Graham
Resigned: 24 June 1993
65 years old

Persons With Significant Control

Mr Alan Garner
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ARIES NETWORKS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 November 2016
17 Aug 2016
Registered office address changed from 7 Reed Business Park Carr Hill Doncaster South Yorkshire DN4 8DE England to Unit 7 J3 Business Park Carr Hill Doncaster South Yorkshire DN4 8DE on 17 August 2016
17 Aug 2016
Registered office address changed from Unit 5 Wright Business Park Carr Hill Doncaster South Yorkshire DN4 8DE to 7 Reed Business Park Carr Hill Doncaster South Yorkshire DN4 8DE on 17 August 2016
16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Jul 2016
Confirmation statement made on 3 July 2016 with updates
...
... and 77 more events
03 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Oct 1991
Director resigned;new director appointed

26 Sep 1991
Company name changed nickelgrange LIMITED\certificate issued on 27/09/91

24 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jul 1991
Incorporation