AURORA FOIL BLOCKING & EMBOSSING LIMITED
HASSOCKS

Hellopages » West Sussex » Horsham » BN6 9JJ

Company number 03322908
Status Active
Incorporation Date 24 February 1997
Company Type Private Limited Company
Address FIRSLAND STUDIO, HENFIELD ROAD ALBOURNE, HASSOCKS, WEST SUSSEX, BN6 9JJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of AURORA FOIL BLOCKING & EMBOSSING LIMITED are www.aurorafoilblockingembossing.co.uk, and www.aurora-foil-blocking-embossing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Aurora Foil Blocking Embossing Limited is a Private Limited Company. The company registration number is 03322908. Aurora Foil Blocking Embossing Limited has been working since 24 February 1997. The present status of the company is Active. The registered address of Aurora Foil Blocking Embossing Limited is Firsland Studio Henfield Road Albourne Hassocks West Sussex Bn6 9jj. . COOPER, Christine Joan is a Secretary of the company. COOPER, Christine Joan is a Director of the company. COOPER, David Stephen is a Director of the company. Secretary TOMSETT, Ronald John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director TOMSETT, Ronald John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
COOPER, Christine Joan
Appointed Date: 11 July 1997

Director
COOPER, Christine Joan
Appointed Date: 01 May 2012
70 years old

Director
COOPER, David Stephen
Appointed Date: 26 February 1997
72 years old

Resigned Directors

Secretary
TOMSETT, Ronald John
Resigned: 03 July 1997
Appointed Date: 26 February 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 26 February 1997
Appointed Date: 24 February 1997

Director
TOMSETT, Ronald John
Resigned: 03 July 1997
Appointed Date: 26 February 1997
71 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 26 February 1997
Appointed Date: 24 February 1997

Persons With Significant Control

Mr David Cooper
Notified on: 1 January 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Joan Cooper
Notified on: 1 January 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AURORA FOIL BLOCKING & EMBOSSING LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
13 Apr 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 43 more events
17 Mar 1997
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1997
Secretary resigned
07 Mar 1997
Director resigned
07 Mar 1997
Registered office changed on 07/03/97 from: 381 kingsway hove east sussex BN3 4QD
24 Feb 1997
Incorporation