AIT INTERNATIONAL LIMITED
BOREHAMWOOD UK ENTERTAINMENT LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 2HP

Company number 05542494
Status Active
Incorporation Date 22 August 2005
Company Type Private Limited Company
Address CHURCHILL HOUSE, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 2HP
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of AIT INTERNATIONAL LIMITED are www.aitinternational.co.uk, and www.ait-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Ait International Limited is a Private Limited Company. The company registration number is 05542494. Ait International Limited has been working since 22 August 2005. The present status of the company is Active. The registered address of Ait International Limited is Churchill House Stirling Way Borehamwood Hertfordshire England Wd6 2hp. . JIBRIL, Linda is a Secretary of the company. JIBRIL, Mutairu is a Director of the company. Secretary SHANDER-KELSEY, Vanessa has been resigned. Secretary THORPE, Morag Elizabeth has been resigned. Director HEARTH, Rodney has been resigned. Director KELSEY, Robert has been resigned. Director OSMAN, Mike has been resigned. Director ROWE, Geoffrey has been resigned. Director THORPE, Morag Elizabeth has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Secretary
JIBRIL, Linda
Appointed Date: 03 December 2007

Director
JIBRIL, Mutairu
Appointed Date: 03 December 2007
57 years old

Resigned Directors

Secretary
SHANDER-KELSEY, Vanessa
Resigned: 03 December 2007
Appointed Date: 20 July 2007

Secretary
THORPE, Morag Elizabeth
Resigned: 20 July 2007
Appointed Date: 22 August 2005

Director
HEARTH, Rodney
Resigned: 06 August 2007
Appointed Date: 22 August 2005
81 years old

Director
KELSEY, Robert
Resigned: 03 December 2007
Appointed Date: 20 July 2007
56 years old

Director
OSMAN, Mike
Resigned: 17 November 2005
Appointed Date: 22 August 2005
66 years old

Director
ROWE, Geoffrey
Resigned: 11 November 2005
Appointed Date: 22 August 2005
77 years old

Director
THORPE, Morag Elizabeth
Resigned: 06 August 2007
Appointed Date: 22 August 2005
65 years old

Persons With Significant Control

Mr Mutairu Jibril
Notified on: 10 March 2017
57 years old
Nature of control: Ownership of shares – 75% or more

AIT INTERNATIONAL LIMITED Events

14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 August 2015
30 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

05 Aug 2015
Registered office address changed from 7 Chapel Drive Arlesey Bedfordshire SG15 6PB to Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 5 August 2015
08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 34 more events
15 Nov 2006
Return made up to 22/08/06; full list of members
29 Nov 2005
Director resigned
29 Nov 2005
Director resigned
23 Nov 2005
Director resigned
22 Aug 2005
Incorporation