AROMFLEX LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 1TQ

Company number 03664434
Status Active
Incorporation Date 9 November 1998
Company Type Private Limited Company
Address LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY, RUGBY, WARWICKSHIRE, CV21 1TQ
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 seventy-six events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 5,000 . The most likely internet sites of AROMFLEX LIMITED are www.aromflex.co.uk, and www.aromflex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Hinckley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aromflex Limited is a Private Limited Company. The company registration number is 03664434. Aromflex Limited has been working since 09 November 1998. The present status of the company is Active. The registered address of Aromflex Limited is Lumonics House Valley Drive Swift Valley Rugby Warwickshire Cv21 1tq. . KEIR, David Christopher Lindsay is a Secretary of the company. COURT, Gregory James is a Director of the company. HODGE, Paul Antony is a Director of the company. KEIR, David Christopher Lindsay is a Director of the company. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WATERLOW DOMICILIARY LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KEIR, David Christopher Lindsay
Appointed Date: 31 December 2001

Director
COURT, Gregory James
Appointed Date: 31 December 2001
64 years old

Director
HODGE, Paul Antony
Appointed Date: 02 April 2003
68 years old

Director
KEIR, David Christopher Lindsay
Appointed Date: 31 December 2001
63 years old

Resigned Directors

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 31 December 2001
Appointed Date: 13 November 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 November 1998
Appointed Date: 09 November 1998

Director
WATERLOW DOMICILIARY LIMITED
Resigned: 31 December 2001
Appointed Date: 13 November 1998
31 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 November 1998
Appointed Date: 09 November 1998

AROMFLEX LIMITED Events

26 Oct 2016
Confirmation statement made on 21 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,000

02 Oct 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,000

...
... and 66 more events
24 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Nov 1998
Director resigned
24 Nov 1998
Secretary resigned
18 Nov 1998
Registered office changed on 18/11/98 from: 6/8 underwood street london N1 7JQ
09 Nov 1998
Incorporation

AROMFLEX LIMITED Charges

25 June 1999
Legal charge
Delivered: 14 July 1999
Status: Satisfied on 29 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a unit A2 crown business park…
11 June 1999
Legal charge
Delivered: 21 June 1999
Status: Satisfied on 29 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a unit 4 cheiftain business park park…
11 June 1999
Legal charge
Delivered: 21 June 1999
Status: Satisfied on 29 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a land and buildings on the north west…
11 June 1999
Legal charge
Delivered: 21 June 1999
Status: Satisfied on 29 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a unit 1 finway road three cherry trees…
11 June 1999
Legal charge
Delivered: 21 June 1999
Status: Satisfied on 29 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a warehouse and office at royds lane…
10 May 1999
Legal charge
Delivered: 18 August 1999
Status: Satisfied on 29 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a church house (formerly aldous house)…