AARON SERVICES LIMITED
ESSEX

Hellopages » Greater London » Havering » RM7 7LS

Company number 03193203
Status Active
Incorporation Date 1 May 1996
Company Type Private Limited Company
Address 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr Michael Mcmahon as a director on 1 September 2016; Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 10,000 . The most likely internet sites of AARON SERVICES LIMITED are www.aaronservices.co.uk, and www.aaron-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Aaron Services Limited is a Private Limited Company. The company registration number is 03193203. Aaron Services Limited has been working since 01 May 1996. The present status of the company is Active. The registered address of Aaron Services Limited is 1 King George Close Romford Essex United Kingdom Rm7 7ls. . HOWELL, Simon John is a Secretary of the company. LUMMIS, David Matthew is a Director of the company. MCMAHON, Michael is a Director of the company. POSEY, Jonathan Lee is a Director of the company. PRIOR, Rosemarie Gwen is a Director of the company. SIMPSON, Jeremy John Cobbett is a Director of the company. TAYLOR, Keith is a Director of the company. Secretary LUMMIS, David Matthew has been resigned. Secretary PRIOR, Rosemarie Gwen has been resigned. Secretary WRIGHT, Dawn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BIRRANE, Sean Thomas has been resigned. Director BLACK, Stuart John has been resigned. Director WRIGHT, Allan Andrew has been resigned. Director WRIGHT, Dawn Yvonne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
HOWELL, Simon John
Appointed Date: 30 October 2015

Director
LUMMIS, David Matthew
Appointed Date: 25 March 2008
46 years old

Director
MCMAHON, Michael
Appointed Date: 01 September 2016
49 years old

Director
POSEY, Jonathan Lee
Appointed Date: 10 May 2004
52 years old

Director
PRIOR, Rosemarie Gwen
Appointed Date: 01 April 2013
67 years old

Director
SIMPSON, Jeremy John Cobbett
Appointed Date: 30 October 2015
54 years old

Director
TAYLOR, Keith
Appointed Date: 01 April 2013
52 years old

Resigned Directors

Secretary
LUMMIS, David Matthew
Resigned: 24 November 2011
Appointed Date: 01 July 2004

Secretary
PRIOR, Rosemarie Gwen
Resigned: 30 October 2015
Appointed Date: 24 November 2011

Secretary
WRIGHT, Dawn
Resigned: 24 November 2011
Appointed Date: 01 May 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 May 1996
Appointed Date: 01 May 1996

Director
BIRRANE, Sean Thomas
Resigned: 14 March 2016
Appointed Date: 30 October 2015
53 years old

Director
BLACK, Stuart John
Resigned: 21 April 2016
Appointed Date: 30 October 2015
61 years old

Director
WRIGHT, Allan Andrew
Resigned: 30 October 2015
Appointed Date: 01 May 1996
70 years old

Director
WRIGHT, Dawn Yvonne
Resigned: 30 October 2015
Appointed Date: 01 May 1996
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 May 1996
Appointed Date: 01 May 1996

AARON SERVICES LIMITED Events

09 Sep 2016
Appointment of Mr Michael Mcmahon as a director on 1 September 2016
20 May 2016
Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016
10 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000

09 May 2016
Termination of appointment of Stuart John Black as a director on 21 April 2016
14 Dec 2015
Registration of charge 031932030003, created on 3 December 2015
...
... and 85 more events
18 Jun 1996
New secretary appointed;new director appointed
12 Jun 1996
New director appointed
12 Jun 1996
Director resigned
11 Jun 1996
Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100
01 May 1996
Incorporation

AARON SERVICES LIMITED Charges

3 December 2015
Charge code 0319 3203 0003
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
9 January 2009
Charge of deposit
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £40,000.00 credited to account…
10 October 2007
Debenture
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…