AAG UK HOLDING LIMITED
FAILSWORTH VIKING UK HOLDING LIMITED

Hellopages » Greater Manchester » Oldham » M35 0HS

Company number 07403300
Status Active
Incorporation Date 11 October 2010
Company Type Private Limited Company
Address REGENT MILL, FIR STREET, FAILSWORTH, MANCHESTER, M35 0HS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 30 September 2015; Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016; Termination of appointment of Andrew David Streets as a secretary on 30 November 2016. The most likely internet sites of AAG UK HOLDING LIMITED are www.aagukholding.co.uk, and www.aag-uk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Aag Uk Holding Limited is a Private Limited Company. The company registration number is 07403300. Aag Uk Holding Limited has been working since 11 October 2010. The present status of the company is Active. The registered address of Aag Uk Holding Limited is Regent Mill Fir Street Failsworth Manchester M35 0hs. . GOODMAN, Benjamin Gordon is a Secretary of the company. BERRY, Christopher is a Director of the company. KRUEGER, Anja is a Director of the company. Secretary STREETS, Andrew David has been resigned. Director BAUERSFELD, Michael Kevin has been resigned. Director BEATTIE, John has been resigned. Director BOLT, James Andrew has been resigned. Director BURGSTAHLER, David has been resigned. Director CONNOLLY, Michael Joseph has been resigned. Director DOHERTY, Ian John Victor has been resigned. Director FAGRE, Nathan has been resigned. Director KLEIN, Michael John Peter has been resigned. Director LUNDSTEDT, David Paul has been resigned. Director O'NEIL, Bevin Suh has been resigned. Director STREETS, Andrew David has been resigned. Director WALSH, Simon Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GOODMAN, Benjamin Gordon
Appointed Date: 30 November 2016

Director
BERRY, Christopher
Appointed Date: 23 July 2015
71 years old

Director
KRUEGER, Anja
Appointed Date: 23 July 2015
58 years old

Resigned Directors

Secretary
STREETS, Andrew David
Resigned: 30 November 2016
Appointed Date: 23 July 2015

Director
BAUERSFELD, Michael Kevin
Resigned: 30 June 2015
Appointed Date: 14 November 2014
53 years old

Director
BEATTIE, John
Resigned: 16 February 2016
Appointed Date: 23 July 2015
72 years old

Director
BOLT, James Andrew
Resigned: 14 November 2014
Appointed Date: 22 January 2012
68 years old

Director
BURGSTAHLER, David
Resigned: 08 November 2010
Appointed Date: 11 October 2010
57 years old

Director
CONNOLLY, Michael Joseph
Resigned: 22 January 2012
Appointed Date: 08 November 2010
76 years old

Director
DOHERTY, Ian John Victor
Resigned: 31 March 2016
Appointed Date: 01 January 2013
67 years old

Director
FAGRE, Nathan
Resigned: 16 February 2016
Appointed Date: 23 July 2015
69 years old

Director
KLEIN, Michael John Peter
Resigned: 21 May 2015
Appointed Date: 21 May 2014
68 years old

Director
LUNDSTEDT, David Paul
Resigned: 21 May 2014
Appointed Date: 08 November 2010
73 years old

Director
O'NEIL, Bevin Suh
Resigned: 08 November 2010
Appointed Date: 11 October 2010
48 years old

Director
STREETS, Andrew David
Resigned: 30 November 2016
Appointed Date: 23 July 2015
72 years old

Director
WALSH, Simon Charles
Resigned: 31 December 2012
Appointed Date: 08 November 2010
66 years old

Persons With Significant Control

Aag Uk Parent Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

AAG UK HOLDING LIMITED Events

01 Dec 2016
Full accounts made up to 30 September 2015
30 Nov 2016
Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016
30 Nov 2016
Termination of appointment of Andrew David Streets as a secretary on 30 November 2016
30 Nov 2016
Termination of appointment of Andrew David Streets as a director on 30 November 2016
18 Oct 2016
Confirmation statement made on 11 October 2016 with updates
...
... and 45 more events
18 Jan 2011
Termination of appointment of Bevin Suh O'neil as a director
14 Jan 2011
Company name changed viking uk holding LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2010-12-11

14 Jan 2011
Change of name notice
13 Oct 2010
Current accounting period shortened from 31 October 2011 to 31 December 2010
11 Oct 2010
Incorporation