AUSPICIUM LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9EE

Company number 05998542
Status Active
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address 12 WEST STREET, WARE, HERTS, SG12 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 1,000 . The most likely internet sites of AUSPICIUM LIMITED are www.auspicium.co.uk, and www.auspicium.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Bayford Rail Station is 4.6 miles; to Waltham Cross Rail Station is 8.7 miles; to Turkey Street Rail Station is 9.6 miles; to Gordon Hill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Auspicium Limited is a Private Limited Company. The company registration number is 05998542. Auspicium Limited has been working since 14 November 2006. The present status of the company is Active. The registered address of Auspicium Limited is 12 West Street Ware Herts Sg12 9ee. . KEY, David Anthony is a Director of the company. Secretary LYNCH, Martin Paul has been resigned. Secretary CHETTLEBURGH'S SECRETARIAL LTD has been resigned. Director BLAZEY, Simon Robert has been resigned. Director LYNCH, Martin Paul has been resigned. Director CHETTLEBURGHS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KEY, David Anthony
Appointed Date: 23 November 2006
58 years old

Resigned Directors

Secretary
LYNCH, Martin Paul
Resigned: 24 September 2008
Appointed Date: 23 November 2006

Secretary
CHETTLEBURGH'S SECRETARIAL LTD
Resigned: 23 November 2006
Appointed Date: 14 November 2006

Director
BLAZEY, Simon Robert
Resigned: 14 March 2008
Appointed Date: 23 November 2006
58 years old

Director
LYNCH, Martin Paul
Resigned: 24 September 2008
Appointed Date: 23 November 2006
59 years old

Director
CHETTLEBURGHS LIMITED
Resigned: 23 November 2006
Appointed Date: 14 November 2006

Persons With Significant Control

Mr David Anthony Key
Notified on: 1 September 2016
58 years old
Nature of control: Ownership of shares – 75% or more

AUSPICIUM LIMITED Events

13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000

22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
23 Oct 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000

...
... and 27 more events
15 Dec 2006
New director appointed
15 Dec 2006
New secretary appointed;new director appointed
15 Dec 2006
Memorandum and Articles of Association
15 Dec 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Nov 2006
Incorporation

AUSPICIUM LIMITED Charges

12 July 2010
Debenture
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…