AUKETT SWANKE GROUP PLC
LONDON AUKETT FITZROY ROBINSON GROUP PLC AUKETT GROUP PLC AUKETT ASSOCIATES PLC

Hellopages » Greater London » Islington » N1 9AB
Company number 02155571
Status Active
Incorporation Date 19 August 1987
Company Type Public Limited Company
Address 36-40 YORK WAY, LONDON, N1 9AB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 71111 - Architectural activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Company business 30/03/2017 ; Confirmation statement made on 15 February 2017 with updates. The most likely internet sites of AUKETT SWANKE GROUP PLC are www.aukettswankegroup.co.uk, and www.aukett-swanke-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aukett Swanke Group Plc is a Public Limited Company. The company registration number is 02155571. Aukett Swanke Group Plc has been working since 19 August 1987. The present status of the company is Active. The registered address of Aukett Swanke Group Plc is 36 40 York Way London N1 9ab. . WRIGHT, Beverley Ann is a Secretary of the company. BULLOUGH, William John Ashworth is a Director of the company. MURDOCH, Andrew James is a Director of the company. PELL, Nick Frank is a Director of the company. SIMMONDS, Anthony is a Director of the company. THOMPSON, James Nicholas Earle is a Director of the company. WRIGHT, Beverley Ann is a Director of the company. Secretary CARTER, Patrick James has been resigned. Secretary HARPER, Duncan Alfred has been resigned. Secretary THOMPSON, James Nicholas Earle has been resigned. Secretary WARNER, Robert Henry has been resigned. Director AUKETT, Michael Claude has been resigned. Director BECKERS, Steven Abel Denis has been resigned. Director BROOKER, Alan Bernard has been resigned. Director CARTER, Patrick James has been resigned. Director CURIEL, Raul Morris has been resigned. Director DEIGHTON, Gerald Kenneth Thomas has been resigned. Director DEIGHTON, Gerald Kenneth Thomas has been resigned. Director EMBLEY, Stephen Alan has been resigned. Director HARPER, Duncan Alfred has been resigned. Director HARWOOD, Geoffrey Colin has been resigned. Director HEESE, Lutz has been resigned. Director HODGSON, Timothy James has been resigned. Director HUGHES, David Joseph has been resigned. Director LETT, Andrew Alexander has been resigned. Director MAVOR, Ian Gordon Ferrier has been resigned. Director MCLARTY, Stuart William has been resigned. Director MCQUATTIE, Ian Frederick has been resigned. Director NAVARRO, Jose Antnio has been resigned. Director NEWMAN, Paul Rodney George has been resigned. Director RIPOLL, Jose Luis has been resigned. Director SMITH, Geoffrey Francis has been resigned. Director THAKE, John William has been resigned. Director TOMPSON, Paul Andrew has been resigned. Director VINCENT, John Allan has been resigned. Director WARNER, Robert Henry has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WRIGHT, Beverley Ann
Appointed Date: 15 September 2014

Director
BULLOUGH, William John Ashworth
Appointed Date: 02 June 2014
75 years old

Director
MURDOCH, Andrew James
Appointed Date: 10 December 2013
76 years old

Director
PELL, Nick Frank
Appointed Date: 18 December 2013
64 years old

Director
SIMMONDS, Anthony
Appointed Date: 30 June 2009
82 years old

Director
THOMPSON, James Nicholas Earle
Appointed Date: 21 April 2005
71 years old

Director
WRIGHT, Beverley Ann
Appointed Date: 15 September 2014
67 years old

Resigned Directors

Secretary
CARTER, Patrick James
Resigned: 12 April 2007
Appointed Date: 20 July 2002

Secretary
HARPER, Duncan Alfred
Resigned: 10 October 2014
Appointed Date: 08 August 2007

Secretary
THOMPSON, James Nicholas Earle
Resigned: 08 August 2007
Appointed Date: 12 April 2007

Secretary
WARNER, Robert Henry
Resigned: 19 July 2002

Director
AUKETT, Michael Claude
Resigned: 07 December 1994
87 years old

Director
BECKERS, Steven Abel Denis
Resigned: 22 September 2004
Appointed Date: 26 March 2004
65 years old

Director
BROOKER, Alan Bernard
Resigned: 19 March 2002
94 years old

Director
CARTER, Patrick James
Resigned: 12 April 2007
Appointed Date: 04 October 2002
56 years old

Director
CURIEL, Raul Morris
Resigned: 15 November 2010
Appointed Date: 21 April 2005
79 years old

Director
DEIGHTON, Gerald Kenneth Thomas
Resigned: 01 May 2008
Appointed Date: 26 March 2004
94 years old

Director
DEIGHTON, Gerald Kenneth Thomas
Resigned: 26 January 2000
94 years old

Director
EMBLEY, Stephen Alan
Resigned: 15 April 2005
Appointed Date: 30 June 2003
68 years old

Director
HARPER, Duncan Alfred
Resigned: 10 October 2014
Appointed Date: 08 August 2007
53 years old

Director
HARWOOD, Geoffrey Colin
Resigned: 26 March 2004
83 years old

Director
HEESE, Lutz
Resigned: 15 November 2010
Appointed Date: 25 May 2004
77 years old

Director
HODGSON, Timothy James
Resigned: 27 March 2012
Appointed Date: 01 May 2008
76 years old

Director
HUGHES, David Joseph
Resigned: 22 December 2015
Appointed Date: 18 December 2013
71 years old

Director
LETT, Andrew Alexander
Resigned: 01 August 2003
79 years old

Director
MAVOR, Ian Gordon Ferrier
Resigned: 26 March 2004
Appointed Date: 01 May 1999
84 years old

Director
MCLARTY, Stuart William
Resigned: 26 March 2004
Appointed Date: 30 June 2003
65 years old

Director
MCQUATTIE, Ian Frederick
Resigned: 26 March 2004
Appointed Date: 01 July 2001
80 years old

Director
NAVARRO, Jose Antnio
Resigned: 30 November 2004
Appointed Date: 16 June 2004
62 years old

Director
NEWMAN, Paul Rodney George
Resigned: 15 April 2005
Appointed Date: 30 June 2003
70 years old

Director
RIPOLL, Jose Luis
Resigned: 26 January 2006
Appointed Date: 26 March 2004
60 years old

Director
SMITH, Geoffrey Francis
Resigned: 12 February 1993
79 years old

Director
THAKE, John William
Resigned: 31 December 2002
81 years old

Director
TOMPSON, Paul Andrew
Resigned: 31 July 1992
79 years old

Director
VINCENT, John Allan
Resigned: 25 March 2014
Appointed Date: 15 November 2010
79 years old

Director
WARNER, Robert Henry
Resigned: 19 July 2002
68 years old

AUKETT SWANKE GROUP PLC Events

06 Apr 2017
Group of companies' accounts made up to 30 September 2016
05 Apr 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/03/2017

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
07 Apr 2016
Group of companies' accounts made up to 30 September 2015
07 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/03/2016

...
... and 240 more events
11 Feb 1988
Secretary resigned;director resigned;new director appointed

08 Feb 1988
Accounting reference date notified as 30/09

03 Feb 1988
Application to commence business

11 Jan 1988
Registered office changed on 11/01/88 from: 20 black friars lane, london, EC4V6HD

13 Nov 1987
Company name changed bandcross PUBLIC LIMITED COMPANY\certificate issued on 16/11/87

AUKETT SWANKE GROUP PLC Charges

6 January 1998
Mortgage debenture
Delivered: 15 January 1998
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…