AUSONIA SERVICES LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 8HN

Company number 02970793
Status Active
Incorporation Date 23 September 1994
Company Type Private Limited Company
Address 1 ZODIAC HOUSE CALLEVA PARK, ALDERMASTON, READING, ENGLAND, RG7 8HN
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Audited abridged accounts made up to 31 March 2016; Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN to 1 Zodiac House Calleva Park Aldermaston Reading RG7 8HN on 31 May 2016. The most likely internet sites of AUSONIA SERVICES LIMITED are www.ausoniaservices.co.uk, and www.ausonia-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Ausonia Services Limited is a Private Limited Company. The company registration number is 02970793. Ausonia Services Limited has been working since 23 September 1994. The present status of the company is Active. The registered address of Ausonia Services Limited is 1 Zodiac House Calleva Park Aldermaston Reading England Rg7 8hn. . SHAH, Ali is a Director of the company. Secretary FERLISI, Silvana has been resigned. Secretary PARACKAL, George has been resigned. Secretary VESTRINI, Christopher has been resigned. Secretary FORT JEUDI SECRETARIES LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILLARD, Frank has been resigned. Director PARLA, Giochino has been resigned. Director PARLA, Giochino has been resigned. Director RIXON, Claire has been resigned. Director VESTRINI, Alessandro has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
SHAH, Ali
Appointed Date: 01 March 2015
48 years old

Resigned Directors

Secretary
FERLISI, Silvana
Resigned: 28 October 2011
Appointed Date: 06 November 2002

Secretary
PARACKAL, George
Resigned: 06 November 2002
Appointed Date: 20 September 2002

Secretary
VESTRINI, Christopher
Resigned: 28 March 2002
Appointed Date: 23 September 1994

Secretary
FORT JEUDI SECRETARIES LTD
Resigned: 19 September 2002
Appointed Date: 28 March 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 September 1994
Appointed Date: 23 September 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 September 1994
Appointed Date: 23 September 1994

Director
MILLARD, Frank
Resigned: 09 November 2002
Appointed Date: 28 March 2002
63 years old

Director
PARLA, Giochino
Resigned: 31 July 2015
Appointed Date: 01 August 2012
58 years old

Director
PARLA, Giochino
Resigned: 28 October 2011
Appointed Date: 28 March 2002
58 years old

Director
RIXON, Claire
Resigned: 09 December 2014
Appointed Date: 28 October 2011
37 years old

Director
VESTRINI, Alessandro
Resigned: 28 March 2002
Appointed Date: 23 September 1994
80 years old

Persons With Significant Control

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

AUSONIA SERVICES LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
15 Jul 2016
Audited abridged accounts made up to 31 March 2016
31 May 2016
Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN to 1 Zodiac House Calleva Park Aldermaston Reading RG7 8HN on 31 May 2016
19 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 50,000

09 May 2016
Director's details changed for Mr Ali Shah on 9 May 2016
...
... and 83 more events
05 Nov 1994
Ad 30/09/94--------- £ si 19998@1=19998 £ ic 2/20000

03 Oct 1994
Secretary resigned;new secretary appointed;director resigned

03 Oct 1994
Registered office changed on 03/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP

03 Oct 1994
New director appointed

23 Sep 1994
Incorporation

AUSONIA SERVICES LIMITED Charges

3 January 2012
Deed of charge over credit balances
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
29 November 1996
Charge over credit balances
Delivered: 4 December 1996
Status: Satisfied on 11 December 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £45,000 together with interest accrued nowor to…