AURORA LIMITED
ST. ALBANS AURORA JEWELLERS LIMITED

Hellopages » Hertfordshire » St Albans » AL4 0JJ
Company number 03789712
Status Active
Incorporation Date 15 June 1999
Company Type Private Limited Company
Address 16 ALBAN PARK, HATFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL4 0JJ
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Satisfaction of charge 037897120004 in full; Satisfaction of charge 037897120002 in full. The most likely internet sites of AURORA LIMITED are www.aurora.co.uk, and www.aurora.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Aurora Limited is a Private Limited Company. The company registration number is 03789712. Aurora Limited has been working since 15 June 1999. The present status of the company is Active. The registered address of Aurora Limited is 16 Alban Park Hatfield Road St Albans Hertfordshire Al4 0jj. . SEIORSE, Emily Louise is a Secretary of the company. BELL, Kevin Ronald is a Director of the company. COMISKEY, Mark is a Director of the company. Secretary COMISKEY, Mark has been resigned. Secretary NEWTON, Sarah Elizabeth has been resigned. Secretary O'CONNELL, Muiris has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director COMISKEY, Mark has been resigned. Director JOHNSON, Andrew Joseph has been resigned. Director NEWTON, Sarah Elizabeth has been resigned. Director SALT, Neil Stewart has been resigned. Director WALLACE, Jean has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
SEIORSE, Emily Louise
Appointed Date: 29 April 2016

Director
BELL, Kevin Ronald
Appointed Date: 20 December 2004
74 years old

Director
COMISKEY, Mark
Appointed Date: 31 December 2013
57 years old

Resigned Directors

Secretary
COMISKEY, Mark
Resigned: 20 December 2004
Appointed Date: 03 March 2000

Secretary
NEWTON, Sarah Elizabeth
Resigned: 03 March 2000
Appointed Date: 15 June 1999

Secretary
O'CONNELL, Muiris
Resigned: 29 April 2016
Appointed Date: 20 December 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 15 June 1999
Appointed Date: 15 June 1999

Director
COMISKEY, Mark
Resigned: 20 December 2004
Appointed Date: 03 March 2000
57 years old

Director
JOHNSON, Andrew Joseph
Resigned: 16 June 2007
Appointed Date: 03 March 2000
61 years old

Director
NEWTON, Sarah Elizabeth
Resigned: 14 July 2000
Appointed Date: 15 June 1999
53 years old

Director
SALT, Neil Stewart
Resigned: 03 March 2000
Appointed Date: 15 June 1999
52 years old

Director
WALLACE, Jean
Resigned: 11 March 2011
Appointed Date: 16 June 2007
50 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 15 June 1999
Appointed Date: 15 June 1999

AURORA LIMITED Events

13 Oct 2016
Group of companies' accounts made up to 31 December 2015
11 Aug 2016
Satisfaction of charge 037897120004 in full
11 Aug 2016
Satisfaction of charge 037897120002 in full
15 Jul 2016
Registration of charge 037897120007, created on 6 July 2016
12 Jul 2016
Registration of charge 037897120006, created on 30 June 2016
...
... and 72 more events
28 Jun 1999
Director resigned
28 Jun 1999
New secretary appointed;new director appointed
28 Jun 1999
Secretary resigned
28 Jun 1999
New director appointed
15 Jun 1999
Incorporation

AURORA LIMITED Charges

6 July 2016
Charge code 0378 9712 0007
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 June 2016
Charge code 0378 9712 0006
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Registered Number 2065)
Description: Contains fixed charge…
30 June 2016
Charge code 0378 9712 0005
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: The intellectual property right known as the trade mark…
11 September 2014
Charge code 0378 9712 0004
Delivered: 16 September 2014
Status: Satisfied on 11 August 2016
Persons entitled: Lloyds Bank PLC
Description: N/A - omnibus guarantee and set off agreement…
11 September 2014
Charge code 0378 9712 0003
Delivered: 16 September 2014
Status: Satisfied on 7 July 2016
Persons entitled: Lloyds Bank PLC
Description: The company with full title guarantee hereby charges with…
11 September 2014
Charge code 0378 9712 0002
Delivered: 15 September 2014
Status: Satisfied on 11 August 2016
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: As continuing security for the payment and/or discharge of…
16 July 2002
Debenture
Delivered: 25 July 2002
Status: Satisfied on 2 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…