AUXILIARY SERVICES (UK) LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 3DQ
Company number 02846370
Status Active
Incorporation Date 20 August 1993
Company Type Private Limited Company
Address 54 THE ENTERPRISE CENTRE, CRANBORNE ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 3DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of AUXILIARY SERVICES (UK) LIMITED are www.auxiliaryservicesuk.co.uk, and www.auxiliary-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Auxiliary Services Uk Limited is a Private Limited Company. The company registration number is 02846370. Auxiliary Services Uk Limited has been working since 20 August 1993. The present status of the company is Active. The registered address of Auxiliary Services Uk Limited is 54 The Enterprise Centre Cranborne Road Potters Bar Hertfordshire En6 3dq. . ROWLINSON, Nigel David is a Secretary of the company. NURSEY, Alaric James is a Director of the company. ROWLINSON, Nigel David is a Director of the company. Secretary MCGIVERN, Andrew John has been resigned. Secretary MURPHY, Katrina Mary has been resigned. Secretary SALTER, Thomas Edward has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director COX, Catherine Marie has been resigned. Director MCGIVERN, Andrew John has been resigned. Director MURPHY, Katrina Mary has been resigned. Director SALTER, Thomas Edward has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROWLINSON, Nigel David
Appointed Date: 21 August 2006

Director
NURSEY, Alaric James
Appointed Date: 20 May 2003
45 years old

Director
ROWLINSON, Nigel David
Appointed Date: 11 August 2006
68 years old

Resigned Directors

Secretary
MCGIVERN, Andrew John
Resigned: 18 October 2002
Appointed Date: 08 November 2000

Secretary
MURPHY, Katrina Mary
Resigned: 21 August 2006
Appointed Date: 22 January 2002

Secretary
SALTER, Thomas Edward
Resigned: 31 December 2000
Appointed Date: 20 August 1993

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 20 August 1993
Appointed Date: 20 August 1993

Director
COX, Catherine Marie
Resigned: 27 July 2002
Appointed Date: 20 August 1993
88 years old

Director
MCGIVERN, Andrew John
Resigned: 20 May 2003
Appointed Date: 08 November 2000
62 years old

Director
MURPHY, Katrina Mary
Resigned: 21 August 2006
Appointed Date: 22 January 2002
65 years old

Director
SALTER, Thomas Edward
Resigned: 31 December 2000
Appointed Date: 20 August 1993
101 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 20 August 1993
Appointed Date: 20 August 1993

Persons With Significant Control

Mr Graham James Wilson
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

AUXILIARY SERVICES (UK) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 65 more events
21 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Sep 1993
Secretary resigned;new director appointed

20 Sep 1993
Ad 20/08/93--------- £ si 998@1=998 £ ic 2/1000

20 Sep 1993
New secretary appointed;director resigned;new director appointed

20 Aug 1993
Incorporation