AUB SERVICES LIMITED
POOLE AUCB SERVICES LIMITED AIB LIBRARY LIMITED B.P.C.A.D. LIBRARY AND LEARNING RESOURCES CENTRE LIMITED

Hellopages » Dorset » Poole » BH12 5HH

Company number 03334141
Status Active
Incorporation Date 17 March 1997
Company Type Private Limited Company
Address FERNBARROW, WALLISDOWN, POOLE, DORSET, BH12 5HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Full accounts made up to 31 July 2016; Termination of appointment of Roger Froome Laughton as a director on 14 October 2016. The most likely internet sites of AUB SERVICES LIMITED are www.aubservices.co.uk, and www.aub-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Bournemouth Rail Station is 1.8 miles; to Poole Rail Station is 4 miles; to Christchurch Rail Station is 5 miles; to Hamworthy Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aub Services Limited is a Private Limited Company. The company registration number is 03334141. Aub Services Limited has been working since 17 March 1997. The present status of the company is Active. The registered address of Aub Services Limited is Fernbarrow Wallisdown Poole Dorset Bh12 5hh. . O'NEIL, Bethan, Dr is a Secretary of the company. BARTHOLOMEW, Stuart, Professor is a Director of the company. MARTIN, Christopher George is a Director of the company. O'ROURKE, Terence David is a Director of the company. Secretary LIDDLE, Malcolm Wightman has been resigned. Secretary LIDDLE, Malcolm Wightman has been resigned. Secretary ONIONS, Claire Beatrice has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED has been resigned. Director BEALE, Nigel Beresford Eares has been resigned. Director BRADLEY, David has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DURBRIDGE, Nicholas Francis has been resigned. Director HARRIS, Anke Matilde has been resigned. Director HOYER MILLAR, Lindsay has been resigned. Director LAUGHTON, Roger Froome has been resigned. Director MILLWARD, John, Dr has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
O'NEIL, Bethan, Dr
Appointed Date: 01 January 2008

Director
BARTHOLOMEW, Stuart, Professor
Appointed Date: 20 November 1997
78 years old

Director
MARTIN, Christopher George
Appointed Date: 14 October 2016
67 years old

Director
O'ROURKE, Terence David
Appointed Date: 01 September 2007
82 years old

Resigned Directors

Secretary
LIDDLE, Malcolm Wightman
Resigned: 31 December 2007
Appointed Date: 11 April 2005

Secretary
LIDDLE, Malcolm Wightman
Resigned: 08 March 2002
Appointed Date: 26 November 1998

Secretary
ONIONS, Claire Beatrice
Resigned: 26 November 1998
Appointed Date: 27 May 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 May 1997
Appointed Date: 17 March 1997

Secretary
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Resigned: 11 April 2005
Appointed Date: 08 March 2002

Director
BEALE, Nigel Beresford Eares
Resigned: 07 April 2008
Appointed Date: 05 December 2002
82 years old

Director
BRADLEY, David
Resigned: 01 March 2001
Appointed Date: 26 November 1998
81 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 May 1997
Appointed Date: 17 March 1997
35 years old

Director
DURBRIDGE, Nicholas Francis
Resigned: 05 July 2012
Appointed Date: 30 March 2006
76 years old

Director
HARRIS, Anke Matilde
Resigned: 09 December 2005
Appointed Date: 26 November 1998
85 years old

Director
HOYER MILLAR, Lindsay
Resigned: 31 October 2002
Appointed Date: 27 May 1997
76 years old

Director
LAUGHTON, Roger Froome
Resigned: 14 October 2016
Appointed Date: 25 September 2012
83 years old

Director
MILLWARD, John, Dr
Resigned: 26 November 1998
Appointed Date: 27 May 1997
92 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 May 1997
Appointed Date: 17 March 1997

Persons With Significant Control

Professor Stuart Bartholomew
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

AUB SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
24 Jan 2017
Full accounts made up to 31 July 2016
17 Oct 2016
Termination of appointment of Roger Froome Laughton as a director on 14 October 2016
17 Oct 2016
Appointment of Mr Christopher George Martin as a director on 14 October 2016
09 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

...
... and 84 more events
02 Jun 1997
Registered office changed on 02/06/97 from: crwys house 33 crwys road cardiff CF2 4YF
02 Jun 1997
New secretary appointed
02 Jun 1997
New director appointed
02 Jun 1997
New director appointed
17 Mar 1997
Incorporation

AUB SERVICES LIMITED Charges

6 January 2000
Mortgage of leasehold to secure third party liabilities
Delivered: 11 January 2000
Status: Satisfied on 30 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The refectory the arts institute at bournemouth wallisdown…
11 February 1999
Mortgage
Delivered: 4 March 1999
Status: Satisfied on 30 September 2008
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a the library and learning resources…