A E M E LIMITED
HONITON

Hellopages » Devon » East Devon » EX14 4RD

Company number 03322135
Status Active
Incorporation Date 21 February 1997
Company Type Private Limited Company
Address 2 FLIGHTWAY BUSINESS PARK, DUNKESWELL, HONITON, DEVON, EX14 4RD
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Micro company accounts made up to 31 March 2016; Appointment of Lorraine Phillips as a secretary on 30 November 2016. The most likely internet sites of A E M E LIMITED are www.aeme.co.uk, and www.a-e-m-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Feniton Rail Station is 6.1 miles; to Tiverton Parkway Rail Station is 6.9 miles; to Whimple Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A E M E Limited is a Private Limited Company. The company registration number is 03322135. A E M E Limited has been working since 21 February 1997. The present status of the company is Active. The registered address of A E M E Limited is 2 Flightway Business Park Dunkeswell Honiton Devon Ex14 4rd. The company`s financial liabilities are £54.59k. It is £-12.87k against last year. And the total assets are £124.15k, which is £15.8k against last year. PHILLIPS, Lorraine is a Secretary of the company. REID, Peter Thomas is a Director of the company. Secretary BENSON, Nicholas Mark Richard has been resigned. Secretary MORSE, Stephen Andrew has been resigned. Secretary REID, Cheryl Yvonne has been resigned. Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director MORSE, Stephen Andrew has been resigned. Director WILLIAMS, Barrie has been resigned. Director WILSON, Susan Frances has been resigned. Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Other education n.e.c.".


a e m e Key Finiance

LIABILITIES £54.59k
-20%
CASH n/a
TOTAL ASSETS £124.15k
+14%
All Financial Figures

Current Directors

Secretary
PHILLIPS, Lorraine
Appointed Date: 30 November 2016

Director
REID, Peter Thomas
Appointed Date: 20 August 1998
74 years old

Resigned Directors

Secretary
BENSON, Nicholas Mark Richard
Resigned: 30 July 1997
Appointed Date: 30 April 1997

Secretary
MORSE, Stephen Andrew
Resigned: 20 September 1999
Appointed Date: 30 July 1997

Secretary
REID, Cheryl Yvonne
Resigned: 30 November 2016
Appointed Date: 20 September 1999

Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 30 April 1997
Appointed Date: 21 February 1997

Director
MORSE, Stephen Andrew
Resigned: 30 July 1997
Appointed Date: 30 April 1997
65 years old

Director
WILLIAMS, Barrie
Resigned: 01 May 2007
Appointed Date: 30 July 1997
88 years old

Director
WILSON, Susan Frances
Resigned: 31 May 1999
Appointed Date: 20 August 1998
67 years old

Director
CDF FORMATIONS LIMITED
Resigned: 30 April 1997
Appointed Date: 21 February 1997

Persons With Significant Control

Moonset Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A E M E LIMITED Events

24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
20 Dec 2016
Micro company accounts made up to 31 March 2016
30 Nov 2016
Appointment of Lorraine Phillips as a secretary on 30 November 2016
30 Nov 2016
Termination of appointment of Cheryl Yvonne Reid as a secretary on 30 November 2016
26 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

...
... and 62 more events
08 May 1997
Secretary resigned
08 May 1997
Director resigned
08 May 1997
Registered office changed on 08/05/97 from: city cloisters, 188/196 old street, london, EC1V 9FR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 1997
Registered office changed on 08/05/97 from: city cloisters 188/196 old street london EC1V 9FR
21 Feb 1997
Incorporation

A E M E LIMITED Charges

31 August 2007
Legal charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a unit 6, dunkeswell industrial…
24 March 2000
Legal charge
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 6 marcus way dunkeswell honiton devon.
6 November 1997
Debenture deed
Delivered: 13 November 1997
Status: Satisfied on 16 August 2007
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…