AIM DESIGN CO. LIMITED
MANCHESTER ARLINGTON DESIGN CONSULTANTS LIMITED AEROTECH DESIGN CONSULTANTS LIMITED

Hellopages » Greater Manchester » Manchester » M23 9XD

Company number 04752004
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address SOUTHMOOR INDUSTRIAL ESTATE, SOUTHMOOR ROAD, MANCHESTER, M23 9XD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Full accounts made up to 31 March 2015. The most likely internet sites of AIM DESIGN CO. LIMITED are www.aimdesignco.co.uk, and www.aim-design-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Aim Design Co Limited is a Private Limited Company. The company registration number is 04752004. Aim Design Co Limited has been working since 02 May 2003. The present status of the company is Active. The registered address of Aim Design Co Limited is Southmoor Industrial Estate Southmoor Road Manchester M23 9xd. . BRAZIER, Simon John is a Director of the company. FRANCKEL, Mark Bernard is a Director of the company. GREENHALGH, Simon George is a Director of the company. Secretary BLACKMORE, Alison Karen has been resigned. Secretary BLACKMORE, David Malcolm has been resigned. Secretary KAY, Adrian Charles Donald has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BLACKMORE, David Malcolm has been resigned. Director BLACKMORE, Graham Peter has been resigned. Director DAVIES, Terry David has been resigned. Director FLEET, Brian Roy has been resigned. Director MERRYWEATHER, Mark Ian has been resigned. Director PHEASEY, Paul William has been resigned. Director ROBERTS, David Gareth has been resigned. Director WHITEMAN, Graham has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRAZIER, Simon John
Appointed Date: 07 November 2014
61 years old

Director
FRANCKEL, Mark Bernard
Appointed Date: 07 November 2014
62 years old

Director
GREENHALGH, Simon George
Appointed Date: 01 October 2015
53 years old

Resigned Directors

Secretary
BLACKMORE, Alison Karen
Resigned: 31 May 2010
Appointed Date: 02 May 2003

Secretary
BLACKMORE, David Malcolm
Resigned: 07 November 2014
Appointed Date: 31 May 2010

Secretary
KAY, Adrian Charles Donald
Resigned: 19 March 2015
Appointed Date: 07 November 2014

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 09 May 2003
Appointed Date: 02 May 2003

Director
BLACKMORE, David Malcolm
Resigned: 07 November 2014
Appointed Date: 02 May 2003
56 years old

Director
BLACKMORE, Graham Peter
Resigned: 03 April 2014
Appointed Date: 01 November 2006
52 years old

Director
DAVIES, Terry David
Resigned: 07 November 2014
Appointed Date: 31 May 2010
60 years old

Director
FLEET, Brian Roy
Resigned: 30 April 2015
Appointed Date: 15 April 2014
69 years old

Director
MERRYWEATHER, Mark Ian
Resigned: 26 October 2015
Appointed Date: 07 November 2014
63 years old

Director
PHEASEY, Paul William
Resigned: 09 December 2015
Appointed Date: 15 April 2014
54 years old

Director
ROBERTS, David Gareth
Resigned: 01 October 2015
Appointed Date: 07 November 2014
73 years old

Director
WHITEMAN, Graham
Resigned: 03 August 2015
Appointed Date: 02 May 2003
61 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 09 May 2003
Appointed Date: 02 May 2003

AIM DESIGN CO. LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
23 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

08 Jan 2016
Full accounts made up to 31 March 2015
18 Dec 2015
Termination of appointment of Paul William Pheasey as a director on 9 December 2015
04 Nov 2015
Director's details changed for Mr Simon George Greenhalgh on 1 November 2015
...
... and 64 more events
29 Nov 2003
New director appointed
18 Nov 2003
New secretary appointed
09 May 2003
Secretary resigned
09 May 2003
Director resigned
02 May 2003
Incorporation

AIM DESIGN CO. LIMITED Charges

27 February 2015
Charge code 0475 2004 0004
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: The obligor charges and agrees to charge all of its present…
10 April 2014
Charge code 0475 2004 0003
Delivered: 16 April 2014
Status: Satisfied on 27 February 2015
Persons entitled: Finance Wales Investments 3 LTD
Description: Contains fixed charge…
27 July 2007
Debenture
Delivered: 3 August 2007
Status: Satisfied on 2 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2006
Fixed and floating charge
Delivered: 20 October 2006
Status: Satisfied on 27 February 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…