AES TECHNICAL SERVICES LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 1JZ
Company number 03117642
Status Active
Incorporation Date 24 October 1995
Company Type Private Limited Company
Address DAIRY COTTAGE, GREAT CANFIELD, DUNMOW, ESSEX, CM6 1JZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-21 GBP 100 . The most likely internet sites of AES TECHNICAL SERVICES LIMITED are www.aestechnicalservices.co.uk, and www.aes-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Aes Technical Services Limited is a Private Limited Company. The company registration number is 03117642. Aes Technical Services Limited has been working since 24 October 1995. The present status of the company is Active. The registered address of Aes Technical Services Limited is Dairy Cottage Great Canfield Dunmow Essex Cm6 1jz. . SILKSTONE, Eileen is a Secretary of the company. SILKSTONE, Andrew Charles is a Director of the company. SILKSTONE, Eileen is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SILKSTONE, Eileen
Appointed Date: 14 May 1996

Director
SILKSTONE, Andrew Charles
Appointed Date: 25 October 1995
67 years old

Director
SILKSTONE, Eileen
Appointed Date: 14 May 1996
68 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 25 October 1995
Appointed Date: 24 October 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 25 October 1995
Appointed Date: 24 October 1995

Persons With Significant Control

Mr Andrew Charles Silkstone
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Eileen Silkstone
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AES TECHNICAL SERVICES LIMITED Events

06 Nov 2016
Confirmation statement made on 24 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 49 more events
07 Nov 1995
Secretary resigned

07 Nov 1995
New secretary appointed

07 Nov 1995
Director resigned

07 Nov 1995
New director appointed

24 Oct 1995
Incorporation