AISH TECHNOLOGIES LIMITED
POOLE AISH LIMITED AISH TECHNOLOGIES LIMITED LA LAW 114 LIMITED

Hellopages » Dorset » Poole » BH12 4NL

Company number 04052309
Status Active
Incorporation Date 14 August 2000
Company Type Private Limited Company
Address AISH HOUSE, BROOM ROAD, POOLE, DORSET, BH12 4NL
Home Country United Kingdom
Nature of Business 25620 - Machining, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Second filing of Confirmation Statement dated 14/08/2016; Cancellation of shares. Statement of capital on 27 February 2017 GBP 351.60 ; Second filing of a statement of capital following an allotment of shares on 8 November 2016 GBP 375.50 . The most likely internet sites of AISH TECHNOLOGIES LIMITED are www.aishtechnologies.co.uk, and www.aish-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Poole Rail Station is 2.7 miles; to Bournemouth Rail Station is 3.7 miles; to Hamworthy Rail Station is 3.7 miles; to Holton Heath Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aish Technologies Limited is a Private Limited Company. The company registration number is 04052309. Aish Technologies Limited has been working since 14 August 2000. The present status of the company is Active. The registered address of Aish Technologies Limited is Aish House Broom Road Poole Dorset Bh12 4nl. . BATES, Clive is a Secretary of the company. ATKINS, John is a Director of the company. BATES, Edwin Joseph is a Director of the company. BATES, Lloyd Edwin is a Director of the company. COLEY, Robin is a Director of the company. Secretary BARNES, Nigel Thomas Charles has been resigned. Secretary BATES, Lloyd Edwin has been resigned. Secretary LESTER ALDRIDGE (SECRETARIAL) LIMITED has been resigned. Secretary METCALFE, Ian has been resigned. Director BARNES, Nigel Thomas Charles has been resigned. Director METCALFE, Ian has been resigned. Director LESTER ALDRIDGE (MANAGEMENT) LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
BATES, Clive
Appointed Date: 27 November 2014

Director
ATKINS, John
Appointed Date: 30 October 2012
63 years old

Director
BATES, Edwin Joseph
Appointed Date: 14 August 2000
79 years old

Director
BATES, Lloyd Edwin
Appointed Date: 24 May 2011
49 years old

Director
COLEY, Robin
Appointed Date: 14 August 2000
64 years old

Resigned Directors

Secretary
BARNES, Nigel Thomas Charles
Resigned: 19 September 2012
Appointed Date: 04 March 2005

Secretary
BATES, Lloyd Edwin
Resigned: 27 November 2014
Appointed Date: 19 September 2012

Secretary
LESTER ALDRIDGE (SECRETARIAL) LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Secretary
METCALFE, Ian
Resigned: 04 March 2005
Appointed Date: 14 August 2000

Director
BARNES, Nigel Thomas Charles
Resigned: 19 September 2012
Appointed Date: 14 August 2000
59 years old

Director
METCALFE, Ian
Resigned: 04 March 2005
Appointed Date: 14 August 2000
81 years old

Director
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Persons With Significant Control

Mr Edwin Joseph Bates
Notified on: 14 August 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AISH TECHNOLOGIES LIMITED Events

07 Apr 2017
Second filing of Confirmation Statement dated 14/08/2016
16 Mar 2017
Cancellation of shares. Statement of capital on 27 February 2017
  • GBP 351.60

16 Mar 2017
Second filing of a statement of capital following an allotment of shares on 8 November 2016
  • GBP 375.50

25 Nov 2016
Statement of capital following an allotment of shares on 8 November 2016
  • GBP 351.60
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2017

25 Nov 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 105 more events
12 Sep 2000
New director appointed
12 Sep 2000
Registered office changed on 12/09/00 from: russell house, oxford house, bournemouth, dorset BH8 8EX
12 Sep 2000
Director resigned
12 Sep 2000
Secretary resigned
14 Aug 2000
Incorporation

AISH TECHNOLOGIES LIMITED Charges

20 September 2011
Debenture
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2003
All asset debenture
Delivered: 16 July 2003
Status: Satisfied on 28 August 2009
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of first fixed and…
28 March 2003
Chattel mortgage
Delivered: 2 April 2003
Status: Satisfied on 13 May 2005
Persons entitled: Lombard North Central PLC
Description: Amada model:VP358Q,ser/no Q358045 punch press and amada…
17 February 2003
Debenture
Delivered: 20 February 2003
Status: Satisfied on 25 August 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2002
Debenture
Delivered: 25 October 2002
Status: Satisfied on 20 September 2003
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2002
Deed of rent deposit
Delivered: 6 February 2002
Status: Satisfied on 25 August 2004
Persons entitled: Mark Cecil Andrew Compton
Description: Aish technoloties limieted as beneficial owner hereby…
30 November 2000
Debenture
Delivered: 8 December 2000
Status: Satisfied on 7 March 2003
Persons entitled: Widney PLC
Description: Fixed and floating charges over the undertaking and all…