AUPRO LIMITED
HAMPSHIRE

Hellopages » Hampshire » Eastleigh » SO50 9DF

Company number 04063393
Status Active
Incorporation Date 1 September 2000
Company Type Private Limited Company
Address 59B LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of AUPRO LIMITED are www.aupro.co.uk, and www.aupro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Shawford Rail Station is 3.8 miles; to Redbridge Rail Station is 6.1 miles; to Romsey Rail Station is 6.2 miles; to Swanwick Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aupro Limited is a Private Limited Company. The company registration number is 04063393. Aupro Limited has been working since 01 September 2000. The present status of the company is Active. The registered address of Aupro Limited is 59b Leigh Road Eastleigh Hampshire So50 9df. . KNIGHT, Peter Adrian is a Secretary of the company. BROOKER, Amanda Dorothy is a Director of the company. KNIGHT, Peter Adrian is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary MARTIN, Kenneth Gordon has been resigned. Secretary MCLEAN, Diane has been resigned. Director BROOKER, Michael Shane has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director MCLEAN, David Charles Leon has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KNIGHT, Peter Adrian
Appointed Date: 22 September 2003

Director
BROOKER, Amanda Dorothy
Appointed Date: 12 March 2001
62 years old

Director
KNIGHT, Peter Adrian
Appointed Date: 22 September 2003
69 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 05 September 2000
Appointed Date: 01 September 2000

Secretary
MARTIN, Kenneth Gordon
Resigned: 22 September 2003
Appointed Date: 12 March 2001

Secretary
MCLEAN, Diane
Resigned: 12 March 2001
Appointed Date: 05 September 2000

Director
BROOKER, Michael Shane
Resigned: 25 September 2001
Appointed Date: 26 March 2001
63 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 05 September 2000
Appointed Date: 01 September 2000

Director
MCLEAN, David Charles Leon
Resigned: 12 March 2001
Appointed Date: 05 September 2000
73 years old

Persons With Significant Control

Mrs Amanda Dorothy Brooker
Notified on: 1 September 2016
62 years old
Nature of control: Ownership of shares – 75% or more

AUPRO LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

07 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 48 more events
30 Oct 2000
Registered office changed on 30/10/00 from: windsor house temple row birmingham west midlands B2 5JX
30 Oct 2000
Ad 05/09/00--------- £ si 100@1=100 £ ic 1/101
07 Sep 2000
Director resigned
07 Sep 2000
Secretary resigned
01 Sep 2000
Incorporation

AUPRO LIMITED Charges

24 May 2005
Debenture
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2001
Debenture
Delivered: 14 June 2001
Status: Satisfied on 15 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 April 2001
Debenture
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: Texaco Limited
Description: .. fixed and floating charges over the undertaking and all…