ADVANCED ENGINEERING SERVICES (INTERNATIONAL) LIMITED
WARRINGTON INDEPENDENT CRYOGENIC ENGINEERING LIMITED

Hellopages » Cheshire » Warrington » WA3 5QX

Company number 04937612
Status Active
Incorporation Date 20 October 2003
Company Type Private Limited Company
Address ABACUS HOUSE 450 WARRINGTON ROAD, CULCHETH, WARRINGTON, CHESHIRE, WA3 5QX
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2 . The most likely internet sites of ADVANCED ENGINEERING SERVICES (INTERNATIONAL) LIMITED are www.advancedengineeringservicesinternational.co.uk, and www.advanced-engineering-services-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Advanced Engineering Services International Limited is a Private Limited Company. The company registration number is 04937612. Advanced Engineering Services International Limited has been working since 20 October 2003. The present status of the company is Active. The registered address of Advanced Engineering Services International Limited is Abacus House 450 Warrington Road Culcheth Warrington Cheshire Wa3 5qx. . EDWARDS, Jacqueline is a Secretary of the company. EDWARDS, Jacqueline is a Director of the company. EDWARDS, Paul David is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
EDWARDS, Jacqueline
Appointed Date: 20 October 2003

Director
EDWARDS, Jacqueline
Appointed Date: 20 October 2003
58 years old

Director
EDWARDS, Paul David
Appointed Date: 20 October 2003
67 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003

Persons With Significant Control

Mr Paul David Edwards
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Edwards
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCED ENGINEERING SERVICES (INTERNATIONAL) LIMITED Events

02 Nov 2016
Confirmation statement made on 20 October 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 November 2015
09 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
07 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2

...
... and 34 more events
05 Nov 2003
Director resigned
05 Nov 2003
Registered office changed on 05/11/03 from: po box 55 7 spa road london SE16 3QQ
05 Nov 2003
New secretary appointed;new director appointed
05 Nov 2003
New director appointed
20 Oct 2003
Incorporation

ADVANCED ENGINEERING SERVICES (INTERNATIONAL) LIMITED Charges

26 November 2003
Debenture
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…