AURIONPRO SOLUTIONS PLC
SCARBOROUGH ENLINE PLC

Hellopages » North Yorkshire » Scarborough » YO11 3BT

Company number 01956183
Status Active
Incorporation Date 8 November 1985
Company Type Public Limited Company
Address OLYMPIAN TRADING ESTATE, CAYTON LOW ROAD, SCARBOROUGH, N YORKSHIRE, YO11 3BT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Robert Alan Levine as a director on 31 March 2016. The most likely internet sites of AURIONPRO SOLUTIONS PLC are www.aurionprosolutions.co.uk, and www.aurionpro-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Scarborough Rail Station is 3.1 miles; to Filey Rail Station is 4.6 miles; to Hunmanby Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aurionpro Solutions Plc is a Public Limited Company. The company registration number is 01956183. Aurionpro Solutions Plc has been working since 08 November 1985. The present status of the company is Active. The registered address of Aurionpro Solutions Plc is Olympian Trading Estate Cayton Low Road Scarborough N Yorkshire Yo11 3bt. . JOVANOVIC, Dusan is a Secretary of the company. NELSEY, Michael William is a Director of the company. SHAH, Samir is a Director of the company. Secretary NELSEY, Michael William has been resigned. Director BULPETT, Benedict Adrian has been resigned. Director CORFIELD, John has been resigned. Director EDMONDSON, Paul Richard has been resigned. Director FRITH, Karen Jane has been resigned. Director LEVINE, Robert Alan has been resigned. Director MARDLING, Richard William has been resigned. Director NELSEY, Edgar has been resigned. Director NELSEY, Robin James has been resigned. Director SWEETING, Geoffrey has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
JOVANOVIC, Dusan
Appointed Date: 13 July 2012

Director
NELSEY, Michael William
Appointed Date: 02 January 1993
64 years old

Director
SHAH, Samir
Appointed Date: 13 July 2012
52 years old

Resigned Directors

Secretary
NELSEY, Michael William
Resigned: 13 July 2012

Director
BULPETT, Benedict Adrian
Resigned: 13 July 2012
Appointed Date: 01 February 2012
59 years old

Director
CORFIELD, John
Resigned: 30 April 1999
Appointed Date: 22 July 1996
74 years old

Director
EDMONDSON, Paul Richard
Resigned: 13 July 2012
Appointed Date: 22 September 2003
71 years old

Director
FRITH, Karen Jane
Resigned: 28 January 2004
Appointed Date: 15 March 2000
60 years old

Director
LEVINE, Robert Alan
Resigned: 31 March 2016
Appointed Date: 13 July 2012
63 years old

Director
MARDLING, Richard William
Resigned: 13 July 2012
Appointed Date: 01 February 2002
64 years old

Director
NELSEY, Edgar
Resigned: 31 October 1996
94 years old

Director
NELSEY, Robin James
Resigned: 31 March 2003
Appointed Date: 07 January 1993
59 years old

Director
SWEETING, Geoffrey
Resigned: 30 June 2000
Appointed Date: 08 September 1998
84 years old

Persons With Significant Control

Mr Mike William Nelsey
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Samir Shah
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

AURIONPRO SOLUTIONS PLC Events

26 Oct 2016
Confirmation statement made on 11 October 2016 with updates
17 Jun 2016
Full accounts made up to 31 March 2016
25 Apr 2016
Termination of appointment of Robert Alan Levine as a director on 31 March 2016
02 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 74,374

14 Oct 2015
Registration of charge 019561830004, created on 12 October 2015
...
... and 132 more events
28 Apr 1987
Return made up to 21/01/87; full list of members

26 Jan 1987
Accounting reference date shortened from 30/04 to 31/10

25 Sep 1986
Registered office changed on 25/09/86 from: 108 high st erdington birmingham

25 Jun 1986
Accounting reference date notified as 30/04

08 Nov 1985
Certificate of incorporation

AURIONPRO SOLUTIONS PLC Charges

12 October 2015
Charge code 0195 6183 0004
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Fastpay Roundabout Limited
Description: Intellectual property: the seller's present and future…
26 September 2011
All assets debenture
Delivered: 28 September 2011
Status: Satisfied on 5 January 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 March 2007
Rent deposit deed
Delivered: 16 March 2007
Status: Satisfied on 29 December 2008
Persons entitled: Tekram Properties Limited
Description: The sum of £13,000.00.
16 July 2003
Debenture
Delivered: 22 July 2003
Status: Satisfied on 17 February 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…