AERISTECH LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 2FD
Company number 05700703
Status Active
Incorporation Date 7 February 2006
Company Type Private Limited Company
Address UNIT G PRINCES DRIVE, COVENTRY ROAD, KENILWORTH, WARWICKSHIRE, CV8 2FD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Director's details changed for Mr Amit Ben-Haim on 31 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of AERISTECH LIMITED are www.aeristech.co.uk, and www.aeristech.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Aeristech Limited is a Private Limited Company. The company registration number is 05700703. Aeristech Limited has been working since 07 February 2006. The present status of the company is Active. The registered address of Aeristech Limited is Unit G Princes Drive Coventry Road Kenilworth Warwickshire Cv8 2fd. . ASHMORE, Richard is a Secretary of the company. BEN-HAIM, Amit is a Director of the company. DOLL, Erwin Matthias is a Director of the company. KERR, Duncan James Mackay, Dr is a Director of the company. RICHARDS, Bryn Geoffrey Roddick is a Director of the company. TWEMLOW, Clare Gillian is a Director of the company. WALL, Richard Jonathan is a Director of the company. Secretary RICHARDS, Teresa Mei Yun has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BANKS, Clive John has been resigned. Director BULLOCK, Timothy Charles has been resigned. Director GILL, Nicholas has been resigned. Director KEMP, Hugh Frederick has been resigned. Director LESTER, Andrew Jeremy has been resigned. Director SERVANT, Julien has been resigned. Director TEMPEST, Andrew George has been resigned. Director TWEMLOW, Clare Gillian has been resigned. Director WOODROFFE, Daniel Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ASHMORE, Richard
Appointed Date: 21 May 2010

Director
BEN-HAIM, Amit
Appointed Date: 01 April 2015
65 years old

Director
DOLL, Erwin Matthias
Appointed Date: 07 December 2015
67 years old

Director
KERR, Duncan James Mackay, Dr
Appointed Date: 09 November 2016
57 years old

Director
RICHARDS, Bryn Geoffrey Roddick
Appointed Date: 07 February 2006
47 years old

Director
TWEMLOW, Clare Gillian
Appointed Date: 30 November 2015
47 years old

Director
WALL, Richard Jonathan
Appointed Date: 16 November 2015
52 years old

Resigned Directors

Secretary
RICHARDS, Teresa Mei Yun
Resigned: 20 May 2010
Appointed Date: 07 February 2006

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 07 February 2006
Appointed Date: 07 February 2006

Director
BANKS, Clive John
Resigned: 02 November 2016
Appointed Date: 11 April 2013
60 years old

Director
BULLOCK, Timothy Charles
Resigned: 02 December 2013
Appointed Date: 24 September 2010
69 years old

Director
GILL, Nicholas
Resigned: 08 November 2012
Appointed Date: 01 June 2010
66 years old

Director
KEMP, Hugh Frederick
Resigned: 26 January 2016
Appointed Date: 29 March 2012
75 years old

Director
LESTER, Andrew Jeremy
Resigned: 30 January 2012
Appointed Date: 01 June 2010
69 years old

Director
SERVANT, Julien
Resigned: 14 April 2015
Appointed Date: 07 February 2013
48 years old

Director
TEMPEST, Andrew George
Resigned: 14 October 2014
Appointed Date: 29 September 2010
69 years old

Director
TWEMLOW, Clare Gillian
Resigned: 23 June 2014
Appointed Date: 02 December 2013
47 years old

Director
WOODROFFE, Daniel Michael
Resigned: 17 November 2016
Appointed Date: 01 September 2009
86 years old

AERISTECH LIMITED Events

22 Feb 2017
Confirmation statement made on 7 February 2017 with updates
13 Feb 2017
Director's details changed for Mr Amit Ben-Haim on 31 December 2016
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Appointment of Mr Duncan James Mackay Kerr as a director on 9 November 2016
18 Nov 2016
Termination of appointment of Daniel Michael Woodroffe as a director on 17 November 2016
...
... and 74 more events
28 Jul 2006
Registered office changed on 28/07/06 from: 59 selly wick road, selly park, birmingham, B29 7JE
07 Apr 2006
Ad 25/03/06--------- £ si 999@1=999 £ ic 1/1000
01 Mar 2006
Accounting reference date extended from 28/02/07 to 31/03/07
15 Feb 2006
Secretary resigned
07 Feb 2006
Incorporation