AARDVARK MCLEOD LIMITED
TIDWORTH INTERCEDE 2021 LIMITED

Hellopages » Wiltshire » Wiltshire » SP9 7QD

Company number 05391450
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address ASPIRE BUSINESS CENTRE, ORDNANCE ROAD, TIDWORTH, ENGLAND, SP9 7QD
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 November 2016 with updates; Registered office address changed from Rbl House Ordnance Road Tidworth Hampshire SP9 7QD to Aspire Business Centre Ordnance Road Tidworth SP9 7QD on 23 November 2016. The most likely internet sites of AARDVARK MCLEOD LIMITED are www.aardvarkmcleod.co.uk, and www.aardvark-mcleod.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Aardvark Mcleod Limited is a Private Limited Company. The company registration number is 05391450. Aardvark Mcleod Limited has been working since 14 March 2005. The present status of the company is Active. The registered address of Aardvark Mcleod Limited is Aspire Business Centre Ordnance Road Tidworth England Sp9 7qd. . CHILCOTT, Charlotte Elizabeth is a Director of the company. MCLEOD, Anthony Peter Michel is a Director of the company. OPPERMAN, Peter Adam Ernest is a Director of the company. Secretary SPENCE, Emma Louise has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director SMITH, Richard Edward Denison has been resigned. Director SPENCE, John Andrew Geddes has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Tour operator activities".


Current Directors

Director
CHILCOTT, Charlotte Elizabeth
Appointed Date: 01 July 2008
58 years old

Director
MCLEOD, Anthony Peter Michel
Appointed Date: 22 April 2005
49 years old

Director
OPPERMAN, Peter Adam Ernest
Appointed Date: 22 April 2005
64 years old

Resigned Directors

Secretary
SPENCE, Emma Louise
Resigned: 26 September 2008
Appointed Date: 22 April 2005

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 23 March 2005
Appointed Date: 14 March 2005

Director
SMITH, Richard Edward Denison
Resigned: 03 July 2012
Appointed Date: 22 April 2005
58 years old

Director
SPENCE, John Andrew Geddes
Resigned: 03 July 2012
Appointed Date: 22 April 2005
56 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 23 March 2005
Appointed Date: 14 March 2005

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 23 March 2005
Appointed Date: 14 March 2005

Persons With Significant Control

Mr Peter Adam Ernest Opperman
Notified on: 1 May 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AARDVARK MCLEOD LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 30 June 2016
23 Nov 2016
Confirmation statement made on 6 November 2016 with updates
23 Nov 2016
Registered office address changed from Rbl House Ordnance Road Tidworth Hampshire SP9 7QD to Aspire Business Centre Ordnance Road Tidworth SP9 7QD on 23 November 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 95,850

...
... and 49 more events
06 Apr 2005
Registered office changed on 06/04/05 from: mitre house 160 aldersgate street london EC1A 4DD
06 Apr 2005
Secretary resigned;director resigned
06 Apr 2005
Director resigned
31 Mar 2005
Company name changed intercede 2021 LIMITED\certificate issued on 31/03/05
14 Mar 2005
Incorporation