AURORA FASHIONS HOLDINGS LIMITED
WITNEY TESSERA HOLDINGS LIMITED HS 483 LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX29 5UT

Company number 06822133
Status Active
Incorporation Date 17 February 2009
Company Type Private Limited Company
Address THE TRIANGLE STANTON HARCOURT INDUSTRIAL ESTATE, STANTON HARCOURT, WITNEY, OXFORDSHIRE, OX29 5UT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Full accounts made up to 27 February 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 99.36 . The most likely internet sites of AURORA FASHIONS HOLDINGS LIMITED are www.aurorafashionsholdings.co.uk, and www.aurora-fashions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Combe (Oxon) Rail Station is 6 miles; to Oxford Rail Station is 6 miles; to Charlbury Rail Station is 9.4 miles; to Tackley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aurora Fashions Holdings Limited is a Private Limited Company. The company registration number is 06822133. Aurora Fashions Holdings Limited has been working since 17 February 2009. The present status of the company is Active. The registered address of Aurora Fashions Holdings Limited is The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire Ox29 5ut. . HEATONS SECRETARIES LIMITED is a Secretary of the company. REYNDAL, Johann Petur is a Director of the company. TURNER, Matthew Charles is a Director of the company. Director ADALSTEINSSON, Guoni has been resigned. Director BINNIE, Stewart John has been resigned. Director GLANVILLE, Richard Spencer has been resigned. Director LOVELOCK, Derek John has been resigned. Director LUSTMAN, Margaret Eve has been resigned. Director MANSSON, Fabian has been resigned. Director OLAFSSON, Pall has been resigned. Director REYNDAL, Johann Petur has been resigned. Director SHEARWOOD, Mike has been resigned. Director TRUSCOTT, James Christy has been resigned. Director HEATONS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HEATONS SECRETARIES LIMITED
Appointed Date: 17 February 2009

Director
REYNDAL, Johann Petur
Appointed Date: 17 April 2014
63 years old

Director
TURNER, Matthew Charles
Appointed Date: 17 April 2014
61 years old

Resigned Directors

Director
ADALSTEINSSON, Guoni
Resigned: 22 March 2010
Appointed Date: 06 May 2009
58 years old

Director
BINNIE, Stewart John
Resigned: 28 February 2011
Appointed Date: 02 March 2009
79 years old

Director
GLANVILLE, Richard Spencer
Resigned: 14 May 2014
Appointed Date: 02 March 2009
70 years old

Director
LOVELOCK, Derek John
Resigned: 13 May 2014
Appointed Date: 02 March 2009
75 years old

Director
LUSTMAN, Margaret Eve
Resigned: 28 February 2013
Appointed Date: 02 March 2009
63 years old

Director
MANSSON, Fabian
Resigned: 28 February 2011
Appointed Date: 01 February 2010
61 years old

Director
OLAFSSON, Pall
Resigned: 28 February 2011
Appointed Date: 02 March 2009
47 years old

Director
REYNDAL, Johann Petur
Resigned: 28 February 2011
Appointed Date: 02 March 2009
58 years old

Director
SHEARWOOD, Mike
Resigned: 27 November 2014
Appointed Date: 02 March 2009
62 years old

Director
TRUSCOTT, James Christy
Resigned: 02 March 2009
Appointed Date: 17 February 2009
53 years old

Director
HEATONS DIRECTORS LIMITED
Resigned: 02 March 2009
Appointed Date: 17 February 2009

Persons With Significant Control

Aurora Fashions Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AURORA FASHIONS HOLDINGS LIMITED Events

27 Mar 2017
Confirmation statement made on 17 March 2017 with updates
07 Dec 2016
Full accounts made up to 27 February 2016
20 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 99.36

03 Mar 2016
Register(s) moved to registered inspection location 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
07 Dec 2015
Full accounts made up to 28 February 2015
...
... and 67 more events
26 Feb 2009
Registered office changed on 26/02/2009 from, fifth floor, free trade exchange 37 peter street, manchester, greater manchester, M2 5GB
25 Feb 2009
Company name changed tessera holdings LIMITED\certificate issued on 25/02/09
21 Feb 2009
Company name changed\certificate issued on 21/02/09
21 Feb 2009
Company name changed hs 483 LIMITED\certificate issued on 23/02/09
17 Feb 2009
Incorporation

AURORA FASHIONS HOLDINGS LIMITED Charges

28 February 2011
Debenture
Delivered: 9 March 2011
Status: Satisfied on 8 October 2015
Persons entitled: Kaupthing Bank Hf (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
2 March 2009
Group guarantee and debenture
Delivered: 11 March 2009
Status: Satisfied on 16 December 2011
Persons entitled: Kaupthing Bank Hf (“Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
2 March 2009
Group debenture
Delivered: 7 March 2009
Status: Satisfied on 8 October 2015
Persons entitled: Kaupthing Bank Hf (As Security Trustee for the Secured Parties) (in Such Capacity the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…