AEOREMA COMMUNICATIONS PLC
LONDON CHEERFUL SCOUT PLC VESTOR PLC

Hellopages » Greater London » Westminster » W1G 8TB

Company number 04314540
Status Active
Incorporation Date 31 October 2001
Company Type Public Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Group of companies' accounts made up to 30 June 2016; Director's details changed for Richard Lawrence Owen on 12 May 2016. The most likely internet sites of AEOREMA COMMUNICATIONS PLC are www.aeoremacommunications.co.uk, and www.aeorema-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Aeorema Communications Plc is a Public Limited Company. The company registration number is 04314540. Aeorema Communications Plc has been working since 31 October 2001. The present status of the company is Active. The registered address of Aeorema Communications Plc is 64 New Cavendish Street London W1g 8tb. . HAFFNER, Stephen Efrem is a Secretary of the company. FITZPATRICK, Gary Robert is a Director of the company. HAFFNER, Stephen Efrem is a Director of the company. HALE, Michael Bernard is a Director of the company. LITTEN, Peter Mackenzie is a Director of the company. OWEN, Richard Lawrence is a Director of the company. QUAH, Steven Peter is a Director of the company. Secretary DAVIES, Dunstana Adeshola has been resigned. Secretary FITZPATRICK, Gary Robert has been resigned. Secretary NEWMAN, Neville Jonathan has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director APPLETON, Stuart Neil has been resigned. Director GARBUTTA, Stephen Michael has been resigned. Director HILLEL, David has been resigned. Director NEWMAN, Neville Jonathan has been resigned. Director SIMMONDS, Geoffrey Michael has been resigned. Director FILEX NOMINEES LIMITED has been resigned. Director FILEX SERVICES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAFFNER, Stephen Efrem
Appointed Date: 01 August 2014

Director
FITZPATRICK, Gary Robert
Appointed Date: 19 September 2011
63 years old

Director
HAFFNER, Stephen Efrem
Appointed Date: 21 December 2015
61 years old

Director
HALE, Michael Bernard
Appointed Date: 06 September 2011
80 years old

Director
LITTEN, Peter Mackenzie
Appointed Date: 01 May 2002
65 years old

Director
OWEN, Richard Lawrence
Appointed Date: 30 January 2002
79 years old

Director
QUAH, Steven Peter
Appointed Date: 15 April 2013
60 years old

Resigned Directors

Secretary
DAVIES, Dunstana Adeshola
Resigned: 18 December 2001
Appointed Date: 31 October 2001

Secretary
FITZPATRICK, Gary Robert
Resigned: 01 August 2014
Appointed Date: 19 September 2011

Secretary
NEWMAN, Neville Jonathan
Resigned: 19 September 2011
Appointed Date: 01 May 2002

Secretary
FILEX SERVICES LIMITED
Resigned: 01 May 2002
Appointed Date: 18 December 2001

Director
APPLETON, Stuart Neil
Resigned: 30 June 2011
Appointed Date: 01 May 2002
70 years old

Director
GARBUTTA, Stephen Michael
Resigned: 21 December 2015
Appointed Date: 19 September 2011
76 years old

Director
HILLEL, David
Resigned: 01 May 2002
Appointed Date: 30 January 2002
90 years old

Director
NEWMAN, Neville Jonathan
Resigned: 19 September 2011
Appointed Date: 01 May 2002
63 years old

Director
SIMMONDS, Geoffrey Michael
Resigned: 01 May 2002
Appointed Date: 30 January 2002
82 years old

Director
FILEX NOMINEES LIMITED
Resigned: 30 January 2002
Appointed Date: 18 December 2001

Director
FILEX SERVICES LIMITED
Resigned: 31 January 2002
Appointed Date: 18 December 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 December 2001
Appointed Date: 31 October 2001

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 18 December 2001
Appointed Date: 31 October 2001

AEOREMA COMMUNICATIONS PLC Events

23 Nov 2016
Confirmation statement made on 31 October 2016 with updates
15 Nov 2016
Group of companies' accounts made up to 30 June 2016
16 May 2016
Director's details changed for Richard Lawrence Owen on 12 May 2016
09 Mar 2016
Interim accounts made up to 29 February 2016
18 Jan 2016
Appointment of Mr Stephen Efrem Haffner as a director on 21 December 2015
...
... and 134 more events
27 Dec 2001
Director resigned
27 Dec 2001
Registered office changed on 27/12/01 from: 6-8 underwood street, london, N1 7JQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Dec 2001
Registered office changed on 27/12/01 from: 6-8 underwood street london N1 7JQ
27 Dec 2001
Memorandum and Articles of Association
31 Oct 2001
Incorporation

Similar Companies

AEOPUS LIMITED AEORA LTD. AEOREMA LIMITED AEORUM UK LTD AEOS CLOUD LTD AEOS GOLD LIMITED AEOS HEALTH CONSULTING LLP