A E I F (GENERAL PARTNER) LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE14 2QS

Company number 05379849
Status Active
Incorporation Date 2 March 2005
Company Type Private Limited Company
Address 11 BURROUGH COURT, BURROUGH ON THE HILL, MELTON MOWBRAY, LEICESTERSHIRE, LE14 2QS
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of A E I F (GENERAL PARTNER) LIMITED are www.aeifgeneralpartner.co.uk, and www.a-e-i-f-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. A E I F General Partner Limited is a Private Limited Company. The company registration number is 05379849. A E I F General Partner Limited has been working since 02 March 2005. The present status of the company is Active. The registered address of A E I F General Partner Limited is 11 Burrough Court Burrough On The Hill Melton Mowbray Leicestershire Le14 2qs. . CAMERON, Duncan Buchanan is a Director of the company. CARROLL, Robert is a Director of the company. VAUGHAN, Laurence Edward William is a Director of the company. WRIGHT, Nicholas is a Director of the company. Secretary CARROLL, Robert has been resigned. Secretary SIMPSON, Julie has been resigned. Director AUSTIN, Clive James has been resigned. Director GERVASIO, James Ernest Peter has been resigned. Director JONES, Robin Vivian Nigel has been resigned. Director MOLD, Graham Nigel has been resigned. Director PIPER, Michael Geoffrey has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
CAMERON, Duncan Buchanan
Appointed Date: 23 February 2010
62 years old

Director
CARROLL, Robert
Appointed Date: 18 March 2005
64 years old

Director
VAUGHAN, Laurence Edward William
Appointed Date: 06 September 2013
62 years old

Director
WRIGHT, Nicholas
Appointed Date: 06 September 2013
49 years old

Resigned Directors

Secretary
CARROLL, Robert
Resigned: 01 May 2014
Appointed Date: 18 March 2005

Secretary
SIMPSON, Julie
Resigned: 18 March 2005
Appointed Date: 02 March 2005

Director
AUSTIN, Clive James
Resigned: 23 March 2007
Appointed Date: 20 June 2006
59 years old

Director
GERVASIO, James Ernest Peter
Resigned: 18 March 2005
Appointed Date: 02 March 2005
78 years old

Director
JONES, Robin Vivian Nigel
Resigned: 31 March 2010
Appointed Date: 20 June 2006
75 years old

Director
MOLD, Graham Nigel
Resigned: 30 September 2013
Appointed Date: 18 March 2005
61 years old

Director
PIPER, Michael Geoffrey
Resigned: 21 December 2005
Appointed Date: 18 March 2005
68 years old

Persons With Significant Control

Catapult Ultimate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A E I F (GENERAL PARTNER) LIMITED Events

08 Mar 2017
Confirmation statement made on 2 March 2017 with updates
20 Sep 2016
Accounts for a small company made up to 31 December 2015
24 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

05 Oct 2015
Accounts for a small company made up to 31 December 2014
02 Apr 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2

...
... and 37 more events
24 Mar 2005
New secretary appointed;new director appointed
24 Mar 2005
New director appointed
24 Mar 2005
Director resigned
24 Mar 2005
Secretary resigned
02 Mar 2005
Incorporation