AEGIS DATA HOLDINGS LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 4YU

Company number 07185187
Status Active
Incorporation Date 10 March 2010
Company Type Private Limited Company
Address SUITE 5, 10 CHURCHILL SQUARE, WEST MALLING, KENT, ENGLAND, ME19 4YU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 10 March 2017 with updates; Registered office address changed from 18 Mitchell Road West Malling Kent ME19 4RF to Suite 5 10 Churchill Square West Malling Kent ME19 4YU on 20 February 2017. The most likely internet sites of AEGIS DATA HOLDINGS LIMITED are www.aegisdataholdings.co.uk, and www.aegis-data-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Tonbridge Rail Station is 7.8 miles; to Meopham Rail Station is 8 miles; to Chatham Rail Station is 9.2 miles; to Rochester Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aegis Data Holdings Limited is a Private Limited Company. The company registration number is 07185187. Aegis Data Holdings Limited has been working since 10 March 2010. The present status of the company is Active. The registered address of Aegis Data Holdings Limited is Suite 5 10 Churchill Square West Malling Kent England Me19 4yu. . LIBRA WEALTH MANAGEMENT LIMITED is a Secretary of the company. DURAND-DESLONGRAIS, Adrian is a Director of the company. KENTISH, Simon Jesse is a Director of the company. MCCULLOCH, Gregory John is a Director of the company. Secretary DURAND-DESLONGRAIS, Adrian has been resigned. Director BAWTREE, Timothy Fraser has been resigned. Director PAWSEY, Gerald Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LIBRA WEALTH MANAGEMENT LIMITED
Appointed Date: 07 November 2013

Director
DURAND-DESLONGRAIS, Adrian
Appointed Date: 10 March 2010
60 years old

Director
KENTISH, Simon Jesse
Appointed Date: 18 November 2014
58 years old

Director
MCCULLOCH, Gregory John
Appointed Date: 11 May 2015
57 years old

Resigned Directors

Secretary
DURAND-DESLONGRAIS, Adrian
Resigned: 07 November 2013
Appointed Date: 10 March 2010

Director
BAWTREE, Timothy Fraser
Resigned: 22 October 2015
Appointed Date: 18 November 2014
54 years old

Director
PAWSEY, Gerald Robert
Resigned: 07 September 2015
Appointed Date: 10 March 2010
67 years old

AEGIS DATA HOLDINGS LIMITED Events

20 Apr 2017
Accounts for a small company made up to 30 June 2016
24 Mar 2017
Confirmation statement made on 10 March 2017 with updates
20 Feb 2017
Registered office address changed from 18 Mitchell Road West Malling Kent ME19 4RF to Suite 5 10 Churchill Square West Malling Kent ME19 4YU on 20 February 2017
02 Feb 2017
Director's details changed for Mr Gregory John Mcculloch on 3 January 2017
29 Oct 2016
Statement of capital following an allotment of shares on 2 September 2016
  • GBP 155,194.577

...
... and 50 more events
23 May 2011
Annual return made up to 10 March 2011 with full list of shareholders
23 May 2011
Register inspection address has been changed
23 May 2011
Director's details changed for Mr Gerald Robert Pawsey on 23 May 2011
23 May 2011
Registered office address changed from 285 Lonsdale Road Barnes London SW13 9QB United Kingdom on 23 May 2011
10 Mar 2010
Incorporation

AEGIS DATA HOLDINGS LIMITED Charges

21 October 2015
Charge code 0718 5187 0005
Delivered: 24 October 2015
Status: Outstanding
Persons entitled: Rockpool (Security Trustee) Limited
Description: Contains fixed charge…
3 July 2015
Charge code 0718 5187 0004
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Rockpool (Security Trustee) Limited
Description: Contains fixed charge…
16 January 2015
Charge code 0718 5187 0003
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Rockpool (Security Trustee) Limited
Description: Contains fixed charge…
22 October 2014
Charge code 0718 5187 0002
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Rockpool (Security Trustee) Limited
Description: Contains fixed charge…
12 December 2013
Charge code 0718 5187 0001
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Rockpool (Security Trustee) Limited
Description: Notification of addition to or amendment of charge…