AURORA GROUP LIMITED
SHEFFIELD


Company number 00086849
Status Active
Incorporation Date 14 December 1905
Company Type Private Limited Company
Address 26A ATLAS WAY, SHEFFIELD, ENGLAND
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield on 9 August 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of AURORA GROUP LIMITED are www.auroragroup.co.uk, and www.aurora-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nineteen years and ten months. Aurora Group Limited is a Private Limited Company. The company registration number is 00086849. Aurora Group Limited has been working since 14 December 1905. The present status of the company is Active. The registered address of Aurora Group Limited is 26a Atlas Way Sheffield England. . PAPINNIEMI-AINGER, Petra is a Secretary of the company. DOWDALL, Kay Louise, Dr is a Director of the company. FARGAS MAS, Lluis Maria is a Director of the company. Secretary BERGIN, John Charles Michael Francis has been resigned. Secretary COOMER, John Andrew has been resigned. Secretary DUNLEVY, Terence Francis has been resigned. Secretary HART, James Thomas has been resigned. Secretary PILGRIM, Roy Malcolm has been resigned. Secretary SEYMOUR, Christopher David has been resigned. Secretary WILSON, Peter William Frederick has been resigned. Director BERGIN, John Charles Michael Francis has been resigned. Director BLAND, Peter Simon has been resigned. Director BRIGHTMORE, Eric Arthur has been resigned. Director DUNLEVY, Terence Francis has been resigned. Director EVANS, Alexandra Elizabeth has been resigned. Director HALL, David John has been resigned. Director HART, James Thomas has been resigned. Director MACDONALD, Neil Andrew has been resigned. Director PILGRIM, Roy Malcolm has been resigned. Director ROBINSON, Gregory Allan has been resigned. Director SEYMOUR, Christopher David has been resigned. Director SHEEHAN, Alan John has been resigned. Director WILSON, Peter William Frederick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PAPINNIEMI-AINGER, Petra
Appointed Date: 06 June 2016

Director
DOWDALL, Kay Louise, Dr
Appointed Date: 20 November 2014
55 years old

Director
FARGAS MAS, Lluis Maria
Appointed Date: 06 May 2016
59 years old

Resigned Directors

Secretary
BERGIN, John Charles Michael Francis
Resigned: 05 September 2006
Appointed Date: 12 November 1999

Secretary
COOMER, John Andrew
Resigned: 31 March 1998
Appointed Date: 01 August 1997

Secretary
DUNLEVY, Terence Francis
Resigned: 30 November 1992

Secretary
HART, James Thomas
Resigned: 24 February 2011
Appointed Date: 05 September 2006

Secretary
PILGRIM, Roy Malcolm
Resigned: 31 July 1997
Appointed Date: 30 November 1992

Secretary
SEYMOUR, Christopher David
Resigned: 06 May 2016
Appointed Date: 24 February 2011

Secretary
WILSON, Peter William Frederick
Resigned: 12 November 1999
Appointed Date: 01 April 1998

Director
BERGIN, John Charles Michael Francis
Resigned: 05 September 2006
Appointed Date: 12 November 1999
81 years old

Director
BLAND, Peter Simon
Resigned: 20 November 2014
Appointed Date: 03 February 2003
57 years old

Director
BRIGHTMORE, Eric Arthur
Resigned: 13 December 1993
84 years old

Director
DUNLEVY, Terence Francis
Resigned: 30 November 1992
76 years old

Director
EVANS, Alexandra Elizabeth
Resigned: 05 September 2006
Appointed Date: 26 March 2003
51 years old

Director
HALL, David John
Resigned: 04 February 2003
Appointed Date: 27 August 1999
85 years old

Director
HART, James Thomas
Resigned: 24 February 2011
Appointed Date: 31 October 2006
53 years old

Director
MACDONALD, Neil Andrew
Resigned: 31 October 2006
Appointed Date: 16 September 1999
69 years old

Director
PILGRIM, Roy Malcolm
Resigned: 31 July 1997
Appointed Date: 01 September 1992
77 years old

Director
ROBINSON, Gregory Allan
Resigned: 31 March 1999
Appointed Date: 01 April 1998
72 years old

Director
SEYMOUR, Christopher David
Resigned: 06 May 2016
Appointed Date: 23 February 2011
52 years old

Director
SHEEHAN, Alan John
Resigned: 29 November 1999
Appointed Date: 03 May 1994
78 years old

Director
WILSON, Peter William Frederick
Resigned: 12 November 1999
81 years old

Persons With Significant Control

Firth Rixson Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AURORA GROUP LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Aug 2016
Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield on 9 August 2016
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
07 Jun 2016
Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 June 2016
12 May 2016
Termination of appointment of Christopher David Seymour as a director on 6 May 2016
...
... and 168 more events
18 Mar 1987
Return made up to 16/03/87; full list of members
07 Nov 1986
New director appointed
04 Oct 1986
Full accounts made up to 31 December 1985

06 May 1986
Return made up to 24/03/86; full list of members
14 Dec 1905
Incorporation

AURORA GROUP LIMITED Charges

7 December 2012
Debenture
Delivered: 11 December 2012
Status: Satisfied on 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
Security accession deed
Delivered: 29 December 2007
Status: Satisfied on 20 November 2014
Persons entitled: Lehman Brothers International (Europe) (Security Agent)
Description: For details of properties charged please refer to form 395…
7 September 2006
Debenture
Delivered: 20 September 2006
Status: Satisfied on 11 February 2008
Persons entitled: Lehman Brothers International (Europe), as Security Trustee for Itself and the Other Secured Parties (the Security Agent)
Description: F/H and l/h land and buildings at meadowhall road…
21 February 2003
Security accession deed
Delivered: 27 February 2003
Status: Satisfied on 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties
Description: Fixed charge over all properties listed in schedule with…
14 May 1984
Supplemental legal charge
Delivered: 24 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H unit 27 south hampshire industrial park, totton…
20 July 1983
Agreement
Delivered: 5 August 1983
Status: Satisfied on 13 May 1987
Persons entitled: Barclays Bank PLC
Description: And property as detailed on doc M219-see doc for further…
13 March 1917
A registered charge
Delivered: 22 March 1917
Status: Satisfied on 4 December 2002
Persons entitled: C.H.G. Hay S. C. Gibbs T.Wortley E. Pearse
Description: F/H, premises in wicken & blank street, sheffield.