AAD ARCHITECTS LIMITED
SHEFFIELD A.A. DESIGN (HOLDINGS) LIMITED A.A. DESIGN LIMITED

Hellopages » South Yorkshire » Sheffield » S8 0YX
Company number 01568847
Status Active
Incorporation Date 18 June 1981
Company Type Private Limited Company
Address UNIT 2, AIZLEWOOD ROAD, SHEFFIELD, S8 0YX
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Company name changed A.A. design (holdings) LIMITED\certificate issued on 09/02/17 RES15 ‐ Change company name resolution on 2017-02-02 ; Change of name with request to seek comments from relevant body. The most likely internet sites of AAD ARCHITECTS LIMITED are www.aadarchitects.co.uk, and www.aad-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Darnall Rail Station is 3.1 miles; to Dronfield Rail Station is 4.1 miles; to Rotherham Central Rail Station is 6.9 miles; to Elsecar Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aad Architects Limited is a Private Limited Company. The company registration number is 01568847. Aad Architects Limited has been working since 18 June 1981. The present status of the company is Active. The registered address of Aad Architects Limited is Unit 2 Aizlewood Road Sheffield S8 0yx. . HOBBS, Mark Andrew is a Director of the company. JUSTICE, Timothy is a Director of the company. NOBLE, Peter Alasdair is a Director of the company. YOUNG, Stuart is a Director of the company. Secretary PARTRIDGE, John Robert has been resigned. Director FIRTH, Peter Shaw has been resigned. Director PARTRIDGE, John Robert has been resigned. Director THOMPSON, Alexander Rennie has been resigned. The company operates in "Architectural activities".


Current Directors

Director
HOBBS, Mark Andrew
Appointed Date: 19 January 2017
51 years old

Director
JUSTICE, Timothy
Appointed Date: 19 January 2017
57 years old

Director
NOBLE, Peter Alasdair
Appointed Date: 19 January 2017
59 years old

Director
YOUNG, Stuart
Appointed Date: 19 January 2017
68 years old

Resigned Directors

Secretary
PARTRIDGE, John Robert
Resigned: 19 January 2017

Director
FIRTH, Peter Shaw
Resigned: 04 August 1992
98 years old

Director
PARTRIDGE, John Robert
Resigned: 19 January 2017
70 years old

Director
THOMPSON, Alexander Rennie
Resigned: 19 January 2017
73 years old

Persons With Significant Control

Nyj Holdings Limited
Notified on: 19 January 2017
Nature of control: Ownership of shares – 75% or more

AAD ARCHITECTS LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
09 Feb 2017
Company name changed A.A. design (holdings) LIMITED\certificate issued on 09/02/17
  • RES15 ‐ Change company name resolution on 2017-02-02

09 Feb 2017
Change of name with request to seek comments from relevant body
09 Feb 2017
Change of name notice
03 Feb 2017
Appointment of Mr. Mark Andrew Hobbs as a director on 19 January 2017
...
... and 84 more events
13 Mar 1987
New director appointed

27 Dec 1986
Accounts for a small company made up to 31 March 1986

27 Dec 1986
Return made up to 20/12/86; full list of members

02 Aug 1986
Particulars of mortgage/charge

18 Jun 1981
Incorporation

AAD ARCHITECTS LIMITED Charges

1 April 1999
Legal mortgage
Delivered: 2 April 1999
Status: Satisfied on 8 August 2013
Persons entitled: Yorkshire Bank PLC
Description: The property known as unit 2 aizlewood road sheffield…
13 July 1990
Mortgage
Delivered: 23 July 1990
Status: Satisfied on 20 April 1999
Persons entitled: Leeds and Holbeck Building Society.
Description: Property k/a unit 2, aizlewood road, sheffield.
1 August 1986
Legal charge
Delivered: 2 August 1986
Status: Satisfied on 8 August 2013
Persons entitled: Yorkshire Bank PLC
Description: L/H property k/a 1-3 sharrow lane title no syk 93038 all…
1 November 1985
Debenture
Delivered: 6 November 1985
Status: Satisfied on 14 May 2016
Persons entitled: Yorkshire Bank PLC
Description: Please see doc M11. Fixed and floating charges over the…
16 May 1983
Charge
Delivered: 18 May 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts floating…