Company number 01203916
Status Active
Incorporation Date 17 March 1975
Company Type Private Limited Company
Address 26 MARKET PLACE, LONDON, W1W 8AN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Satisfaction of charge 3 in full; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AAR SERVICES LIMITED are www.aarservices.co.uk, and www.aar-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. Aar Services Limited is a Private Limited Company.
The company registration number is 01203916. Aar Services Limited has been working since 17 March 1975.
The present status of the company is Active. The registered address of Aar Services Limited is 26 Market Place London W1w 8an. . PHILLIPS, Paul Benjamin is a Secretary of the company. GLAZER, Kerry Marina is a Director of the company. JONES, Martin John is a Director of the company. PHILLIPS, Paul Benjamin is a Director of the company. Secretary LIFFORD, Alan James has been resigned. Director JONES, Martin John has been resigned. Director KING, Madeleine Harle has been resigned. Director LIFFORD, Alan James has been resigned. Director LIFFORD, Carolyn Mary has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Director
JONES, Martin John
Resigned: 31 December 2009
Appointed Date: 09 December 1996
67 years old
Persons With Significant Control
Aar Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AAR SERVICES LIMITED Events
21 Apr 2017
Satisfaction of charge 3 in full
20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 90 more events
06 May 1988
Accounting reference date extended from 30/06 to 31/12
04 Feb 1988
Return made up to 18/12/87; full list of members
27 Dec 1986
Full accounts made up to 30 June 1986
27 Dec 1986
Return made up to 12/12/86; full list of members
17 Mar 1975
Incorporation
25 April 2005
Third party assignment of life policy
Delivered: 10 May 2005
Status: Satisfied
on 21 April 2017
Persons entitled: National Westminster Bank PLC
Description: By way of assignment the standard life assurance company…
16 December 1998
Debenture
Delivered: 29 December 1998
Status: Satisfied
on 3 August 2005
Persons entitled: The Stock Holders(Care of Development Capital Limited)
Description: .. fixed and floating charges over the undertaking and all…
16 December 1998
Mortgage debenture
Delivered: 24 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…