A.E.M. PRODUCTS LIMITED
RUSHDEN

Hellopages » Northamptonshire » East Northamptonshire » NN10 6BS
Company number 03013552
Status Active
Incorporation Date 24 January 1995
Company Type Private Limited Company
Address SELSEY HOUSE CROWN WAY, CROWN PARK INDUSTRIAL ESTATE, RUSHDEN, NORTHAMPTONSHIRE, NN10 6BS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Stuart John Robinson as a director on 24 January 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 344,000 . The most likely internet sites of A.E.M. PRODUCTS LIMITED are www.aemproducts.co.uk, and www.a-e-m-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A E M Products Limited is a Private Limited Company. The company registration number is 03013552. A E M Products Limited has been working since 24 January 1995. The present status of the company is Active. The registered address of A E M Products Limited is Selsey House Crown Way Crown Park Industrial Estate Rushden Northamptonshire Nn10 6bs. . ROBINSON, Ian David is a Secretary of the company. ROBINSON, Ian David is a Director of the company. ROBINSON, John Frederick is a Director of the company. Secretary MITCHELL, Lorna has been resigned. Secretary ROBINSON, Jill Irene has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director ROBINSON, Stuart John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ROBINSON, Ian David
Appointed Date: 18 September 2015

Director
ROBINSON, Ian David
Appointed Date: 26 September 1997
63 years old

Director
ROBINSON, John Frederick
Appointed Date: 16 September 1995
93 years old

Resigned Directors

Secretary
MITCHELL, Lorna
Resigned: 18 September 2015
Appointed Date: 06 April 2015

Secretary
ROBINSON, Jill Irene
Resigned: 06 April 2015
Appointed Date: 16 September 1995

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 24 January 1995
Appointed Date: 24 January 1995

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 24 January 1995
Appointed Date: 24 January 1995

Director
ROBINSON, Stuart John
Resigned: 24 January 2017
Appointed Date: 26 September 1997
65 years old

A.E.M. PRODUCTS LIMITED Events

24 Jan 2017
Termination of appointment of Stuart John Robinson as a director on 24 January 2017
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 344,000

27 Oct 2015
Appointment of Mr Ian David Robinson as a secretary on 18 September 2015
27 Oct 2015
Termination of appointment of Lorna Mitchell as a secretary on 18 September 2015
...
... and 74 more events
30 Oct 1995
Ad 30/09/95--------- £ si 100@1=100 £ ic 2/102
30 Jan 1995
Director resigned

30 Jan 1995
Secretary resigned

24 Jan 1995
Incorporation
24 Jan 1995
Incorporation

A.E.M. PRODUCTS LIMITED Charges

31 August 2007
Mortgage
Delivered: 4 September 2007
Status: Satisfied on 18 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 3CB crown way rushden northants t/no…
30 June 1998
Debenture
Delivered: 4 July 1998
Status: Satisfied on 13 November 2014
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…