THE AROMA COMPANY (EUROPE) LTD.
WALLINGFORD

Hellopages » Oxfordshire » South Oxfordshire » OX10 9TA

Company number 03252112
Status Active
Incorporation Date 19 September 1996
Company Type Private Limited Company
Address HILLIARD HOUSE, LESTER WAY, WALLINGFORD, OXFORDSHIRE, OX10 9TA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 17,648 . The most likely internet sites of THE AROMA COMPANY (EUROPE) LTD. are www.thearomacompanyeurope.co.uk, and www.the-aroma-company-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Goring & Streatley Rail Station is 5.3 miles; to Radley Rail Station is 7.5 miles; to Pangbourne Rail Station is 8.1 miles; to Tilehurst Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Aroma Company Europe Ltd is a Private Limited Company. The company registration number is 03252112. The Aroma Company Europe Ltd has been working since 19 September 1996. The present status of the company is Active. The registered address of The Aroma Company Europe Ltd is Hilliard House Lester Way Wallingford Oxfordshire Ox10 9ta. . HARROP, Simon John Dailey is a Director of the company. LORD, Valerie Ann is a Director of the company. Secretary CLAYDON, Helen Mary has been resigned. Secretary HARROP, Elizabeth Anne Porter has been resigned. Secretary HARROP, Sarah Elizabeth has been resigned. Secretary CALCO SECRETARIES LTD has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CLAYDON, Helen Mary has been resigned. Director HARROP, Sarah Elizabeth has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
HARROP, Simon John Dailey
Appointed Date: 19 September 1996
61 years old

Director
LORD, Valerie Ann
Appointed Date: 30 April 2008
62 years old

Resigned Directors

Secretary
CLAYDON, Helen Mary
Resigned: 29 February 2008
Appointed Date: 31 October 2007

Secretary
HARROP, Elizabeth Anne Porter
Resigned: 25 February 2003
Appointed Date: 19 September 1996

Secretary
HARROP, Sarah Elizabeth
Resigned: 31 July 2007
Appointed Date: 25 February 2003

Secretary
CALCO SECRETARIES LTD
Resigned: 20 August 2009
Appointed Date: 28 February 2008

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 19 September 1996
Appointed Date: 19 September 1996

Director
CLAYDON, Helen Mary
Resigned: 31 December 2012
Appointed Date: 30 April 2008
70 years old

Director
HARROP, Sarah Elizabeth
Resigned: 31 July 2007
Appointed Date: 01 June 1997
55 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 19 September 1996
Appointed Date: 19 September 1996

Persons With Significant Control

Mrs Valerie Ann Lord
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Simon John Dailey Harrop
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Helen Mary Claydon
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE AROMA COMPANY (EUROPE) LTD. Events

19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 17,648

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 17,648

...
... and 76 more events
03 Oct 1996
New director appointed
03 Oct 1996
New secretary appointed
03 Oct 1996
Director resigned
03 Oct 1996
Secretary resigned
19 Sep 1996
Incorporation

THE AROMA COMPANY (EUROPE) LTD. Charges

18 July 2014
Charge code 0325 2112 0005
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Contains fixed charge…
12 June 2007
Debenture
Delivered: 16 June 2007
Status: Satisfied on 12 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2004
All assets debenture
Delivered: 24 August 2004
Status: Satisfied on 6 December 2008
Persons entitled: Bibby Factors International Limited
Description: Fixed and floating charges over the undertaking and all…
24 May 2002
All assets debenture
Delivered: 31 May 2002
Status: Satisfied on 16 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
17 July 1997
Debenture
Delivered: 19 July 1997
Status: Satisfied on 25 May 2002
Persons entitled: Midland Bank PLC
Description: .9. fixed and floating charges over the undertaking and all…