AIMS TRAINING LIMITED
LIVERPOOL MARKET CAPACITY LIMITED

Hellopages » Merseyside » Liverpool » L20 8DN

Company number 04435578
Status Active
Incorporation Date 10 May 2002
Company Type Private Limited Company
Address 1 DACRE STREET, BOOTLE, LIVERPOOL, MERSEYSIDE, L20 8DN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 10 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 10 May 2015 with full list of shareholders Statement of capital on 2015-05-22 GBP 10 . The most likely internet sites of AIMS TRAINING LIMITED are www.aimstraining.co.uk, and www.aims-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Aims Training Limited is a Private Limited Company. The company registration number is 04435578. Aims Training Limited has been working since 10 May 2002. The present status of the company is Active. The registered address of Aims Training Limited is 1 Dacre Street Bootle Liverpool Merseyside L20 8dn. . NILSEN, Paul is a Secretary of the company. NILSEN, Paul is a Director of the company. STOPFORTH, Edward is a Director of the company. Secretary PHILPOTT, Shaun David has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Director MCINERNEY, Julian Henry has been resigned. Director PHILPOTT, Shaun David has been resigned. Director THOMAS, James Ian has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NILSEN, Paul
Appointed Date: 19 December 2003

Director
NILSEN, Paul
Appointed Date: 07 March 2005
72 years old

Director
STOPFORTH, Edward
Appointed Date: 07 March 2005
78 years old

Resigned Directors

Secretary
PHILPOTT, Shaun David
Resigned: 19 December 2003
Appointed Date: 10 May 2002

Secretary
WHITAKER, Anne Michelle
Resigned: 10 May 2002
Appointed Date: 10 May 2002

Director
MCINERNEY, Julian Henry
Resigned: 07 March 2005
Appointed Date: 19 December 2003
69 years old

Director
PHILPOTT, Shaun David
Resigned: 06 March 2006
Appointed Date: 22 October 2002
59 years old

Director
THOMAS, James Ian
Resigned: 19 December 2003
Appointed Date: 10 May 2002
62 years old

Director
WHITAKER, Anne Michelle
Resigned: 10 May 2002
Appointed Date: 10 May 2002
74 years old

Director
WHITAKER, Robert Alston
Resigned: 10 May 2002
Appointed Date: 10 May 2002
75 years old

AIMS TRAINING LIMITED Events

04 Jul 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10

09 Apr 2015
Total exemption small company accounts made up to 31 July 2014
26 Jun 2014
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10

...
... and 44 more events
13 Jun 2002
New director appointed
13 Jun 2002
Registered office changed on 13/06/02 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
13 Jun 2002
Secretary resigned;director resigned
13 Jun 2002
Director resigned
10 May 2002
Incorporation

AIMS TRAINING LIMITED Charges

2 August 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 23 february 2005 and
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…