AURA CORPORATION (UK) LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2JH

Company number 03615606
Status Active
Incorporation Date 14 August 1998
Company Type Private Limited Company
Address THE OLD POST HOUSE, 18 LONDON END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2JH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 14 August 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of AURA CORPORATION (UK) LIMITED are www.auracorporationuk.co.uk, and www.aura-corporation-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Aura Corporation Uk Limited is a Private Limited Company. The company registration number is 03615606. Aura Corporation Uk Limited has been working since 14 August 1998. The present status of the company is Active. The registered address of Aura Corporation Uk Limited is The Old Post House 18 London End Beaconsfield Buckinghamshire Hp9 2jh. . SMITH, Jennie Anne is a Secretary of the company. JAMES, Anne is a Director of the company. TROTMAN, Michael John is a Director of the company. VOELKNER, Achim Peter is a Director of the company. WINSLADE, Alan is a Director of the company. Secretary SANDERSON, Rachel Anne has been resigned. Secretary ST PETER NOMINEES LIMITED has been resigned. Secretary TROTMAN, Alison Julia has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director KING, Crispin James Barton has been resigned. Director OLIVER, Stephen Charles has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SMITH, Jennie Anne
Appointed Date: 04 January 2000

Director
JAMES, Anne
Appointed Date: 01 February 2012
63 years old

Director
TROTMAN, Michael John
Appointed Date: 21 August 1998
76 years old

Director
VOELKNER, Achim Peter
Appointed Date: 01 March 2007
67 years old

Director
WINSLADE, Alan
Appointed Date: 01 February 2012
64 years old

Resigned Directors

Secretary
SANDERSON, Rachel Anne
Resigned: 14 June 1999
Appointed Date: 01 September 1998

Secretary
ST PETER NOMINEES LIMITED
Resigned: 01 September 1998
Appointed Date: 21 August 1998

Secretary
TROTMAN, Alison Julia
Resigned: 03 January 2000
Appointed Date: 14 June 1999

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 14 August 1998
Appointed Date: 14 August 1998

Director
KING, Crispin James Barton
Resigned: 20 January 2012
Appointed Date: 01 July 2003
69 years old

Director
OLIVER, Stephen Charles
Resigned: 26 April 2013
Appointed Date: 05 February 2007
63 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 14 August 1998
Appointed Date: 14 August 1998

Persons With Significant Control

Mr Michael Trotman
Notified on: 14 August 2016
76 years old
Nature of control: Ownership of shares – 75% or more

AURA CORPORATION (UK) LIMITED Events

18 Apr 2017
Accounts for a small company made up to 31 December 2016
24 Aug 2016
Confirmation statement made on 14 August 2016 with updates
30 Mar 2016
Accounts for a small company made up to 31 December 2015
19 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000

19 Mar 2015
Accounts for a small company made up to 31 December 2014
...
... and 68 more events
08 Sep 1998
New secretary appointed
02 Sep 1998
Secretary resigned
24 Aug 1998
Director resigned
24 Aug 1998
Registered office changed on 24/08/98 from: regis house 134 percival road enfield middlesex EN1 1QU
14 Aug 1998
Incorporation

AURA CORPORATION (UK) LIMITED Charges

26 August 1999
Debenture
Delivered: 27 August 1999
Status: Satisfied on 30 July 2008
Persons entitled: Elizabeth Baldwin
Description: .. fixed and floating charges over the undertaking and all…
10 March 1999
Mortgage debenture
Delivered: 15 March 1999
Status: Satisfied on 21 December 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…