AA NINE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 5BF

Company number 00227113
Status Liquidation
Incorporation Date 5 January 1928
Company Type Private Limited Company
Address PORTLAND HOUSE, STAG PLACE, LONDON, SW1E 5BF
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of AA NINE LIMITED are www.aanine.co.uk, and www.aa-nine.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and nine months. Aa Nine Limited is a Private Limited Company. The company registration number is 00227113. Aa Nine Limited has been working since 05 January 1928. The present status of the company is Liquidation. The registered address of Aa Nine Limited is Portland House Stag Place London Sw1e 5bf. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. CLAYTON, John Reginald William is a Director of the company. SPENCER, Rachel Louise is a Director of the company. Director BAYS, James Claude has been resigned. Director BROWN, Robert Casson has been resigned. Director CRUICKSHANK, Dennis Alan has been resigned. Director HALLEY, James Andrew has been resigned. Director O'DONOVAN, Kathleen Anne has been resigned. Director SCORE, Timothy has been resigned. Director STEVENS, David John has been resigned. Director WILLIAMS, Stanley Killa has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 25 February 1993

Director
CLAYTON, John Reginald William
Appointed Date: 30 March 2001
74 years old

Director
SPENCER, Rachel Louise
Appointed Date: 30 March 2001
59 years old

Resigned Directors

Director
BAYS, James Claude
Resigned: 30 March 2001
Appointed Date: 02 July 1999
76 years old

Director
BROWN, Robert Casson
Resigned: 31 December 1997
Appointed Date: 07 June 1993
86 years old

Director
CRUICKSHANK, Dennis Alan
Resigned: 31 March 2000
Appointed Date: 31 December 1995
78 years old

Director
HALLEY, James Andrew
Resigned: 27 August 2002
93 years old

Director
O'DONOVAN, Kathleen Anne
Resigned: 18 March 1994
68 years old

Director
SCORE, Timothy
Resigned: 31 December 1995
Appointed Date: 18 March 1994
65 years old

Director
STEVENS, David John
Resigned: 14 May 1999
Appointed Date: 31 December 1997
75 years old

Director
WILLIAMS, Stanley Killa
Resigned: 08 June 1993
80 years old

AA NINE LIMITED Events

20 May 2016
Restoration by order of the court
26 May 2015
Final Gazette dissolved via compulsory strike-off
10 Feb 2015
First Gazette notice for compulsory strike-off
30 May 2014
Compulsory strike-off action has been suspended
22 Apr 2014
First Gazette notice for compulsory strike-off
...
... and 84 more events
13 Jul 1983
Accounts made up to 31 December 1982
17 Sep 1982
Accounts made up to 31 December 1981
14 Dec 1973
Particulars of mortgage/charge
06 Jun 1973
Memorandum and Articles of Association
09 May 1966
Particulars of mortgage/charge

AA NINE LIMITED Charges

30 November 1973
Supplementary trust deed
Delivered: 14 December 1973
Status: Satisfied on 16 January 2003
Persons entitled: Eagle Star Insurance Company LTD
Description: Undertaking and all property and assets present and future…
2 May 1966
Trust deed
Delivered: 9 May 1966
Status: Satisfied on 16 January 2003
Persons entitled: Eagle Star Insurance Company LTD
Description: Undertaking and all property and assets present and future…