AURION LIMITED


Company number NI038127
Status Active
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address 475 ORMEAU ROAD, BELFAST, BT7 3GR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Appointment of Mr Gavin Malcolm Woods as a director on 29 July 2016; Appointment of Mr Barry Martin Kelly as a director on 29 July 2016. The most likely internet sites of AURION LIMITED are www.aurion.co.uk, and www.aurion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Aurion Limited is a Private Limited Company. The company registration number is NI038127. Aurion Limited has been working since 15 March 2000. The present status of the company is Active. The registered address of Aurion Limited is 475 Ormeau Road Belfast Bt7 3gr. . O'HARE, Ciaran Patrick is a Secretary of the company. CURRAN, John Thomas Anthony is a Director of the company. HAGAN, Barry James is a Director of the company. KELLY, Barry Martin is a Director of the company. MURPHY, Maureen Teresa, Dr is a Director of the company. O'HARE, Ciaran Patrick is a Director of the company. WOODS, Gavin Malcolm is a Director of the company. Secretary BRADY, Vera has been resigned. Secretary O'HARE, Ciaran Patrick has been resigned. Director JUNG, Glynn has been resigned. Director O RAWE, Richard has been resigned. Director O'HARE, Ciaran Patrick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
O'HARE, Ciaran Patrick
Appointed Date: 05 March 2009

Director
CURRAN, John Thomas Anthony
Appointed Date: 01 September 2015
66 years old

Director
HAGAN, Barry James
Appointed Date: 01 September 2015
78 years old

Director
KELLY, Barry Martin
Appointed Date: 29 July 2016
51 years old

Director
MURPHY, Maureen Teresa, Dr
Appointed Date: 15 March 2000
58 years old

Director
O'HARE, Ciaran Patrick
Appointed Date: 01 September 2008
58 years old

Director
WOODS, Gavin Malcolm
Appointed Date: 29 July 2016
42 years old

Resigned Directors

Secretary
BRADY, Vera
Resigned: 05 March 2009
Appointed Date: 25 May 2007

Secretary
O'HARE, Ciaran Patrick
Resigned: 25 May 2007
Appointed Date: 15 March 2000

Director
JUNG, Glynn
Resigned: 01 January 2014
Appointed Date: 28 February 2008
77 years old

Director
O RAWE, Richard
Resigned: 05 March 2009
Appointed Date: 25 May 2007
68 years old

Director
O'HARE, Ciaran Patrick
Resigned: 03 May 2007
Appointed Date: 15 March 2000
58 years old

Persons With Significant Control

Dr Maureen Teresa Murphy
Notified on: 14 March 2017
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AURION LIMITED Events

25 Apr 2017
Confirmation statement made on 15 March 2017 with updates
28 Mar 2017
Appointment of Mr Gavin Malcolm Woods as a director on 29 July 2016
28 Mar 2017
Appointment of Mr Barry Martin Kelly as a director on 29 July 2016
28 Mar 2017
Appointment of Mr John Thomas Anthony Curran as a director on 1 September 2015
28 Mar 2017
Appointment of Mr Barry James Hagan as a director on 1 September 2015
...
... and 48 more events
29 Mar 2000
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Mar 2000
Articles
15 Mar 2000
Memorandum
15 Mar 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Mar 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

AURION LIMITED Charges

8 August 2005
Mortgage or charge
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge over all book debts.. All book debts and…
8 August 2005
Mortgage or charge
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge.. The undertaking of the company…
23 December 2004
Solicitors letter of undertaking
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 475 ormeau road…