AIMTOAID LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 4QA

Company number 03545191
Status Active
Incorporation Date 14 April 1998
Company Type Private Limited Company
Address 99 LONDON STREET, READING, BERKSHIRE, RG1 4QA
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of AIMTOAID LIMITED are www.aimtoaid.co.uk, and www.aimtoaid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Aimtoaid Limited is a Private Limited Company. The company registration number is 03545191. Aimtoaid Limited has been working since 14 April 1998. The present status of the company is Active. The registered address of Aimtoaid Limited is 99 London Street Reading Berkshire Rg1 4qa. The company`s financial liabilities are £0.38k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. RICHARDSON, Edward Andrew is a Secretary of the company. RICHARDSON, Juana is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary WEBSTER, George Stephen has been resigned. Director ALMOND, Ann has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WEBSTER, George Kenneth has been resigned. The company operates in "Other information service activities n.e.c.".


aimtoaid Key Finiance

LIABILITIES £0.38k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
RICHARDSON, Edward Andrew
Appointed Date: 22 April 2003

Director
RICHARDSON, Juana
Appointed Date: 04 December 2004
55 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 01 May 1998
Appointed Date: 14 April 1998

Secretary
WEBSTER, George Stephen
Resigned: 22 April 2003
Appointed Date: 01 May 1998

Director
ALMOND, Ann
Resigned: 04 December 2004
Appointed Date: 22 April 2003
72 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 01 May 1998
Appointed Date: 14 April 1998
63 years old

Director
WEBSTER, George Kenneth
Resigned: 22 April 2003
Appointed Date: 01 May 1998
94 years old

AIMTOAID LIMITED Events

17 May 2016
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2

03 Jun 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 43 more events
14 May 1998
Secretary resigned
14 May 1998
Director resigned
14 May 1998
New secretary appointed
14 May 1998
New director appointed
14 Apr 1998
Incorporation