AUK HOLDING LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 2HT

Company number 06718794
Status Active
Incorporation Date 8 October 2008
Company Type Private Limited Company
Address FOLLY ROAD, ROUNDWAY, DEVIZES, SN10 2HT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Appointment of Mr Richard John Peachey as a director on 10 February 2017; Confirmation statement made on 8 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of AUK HOLDING LIMITED are www.aukholding.co.uk, and www.auk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Auk Holding Limited is a Private Limited Company. The company registration number is 06718794. Auk Holding Limited has been working since 08 October 2008. The present status of the company is Active. The registered address of Auk Holding Limited is Folly Road Roundway Devizes Sn10 2ht. . STOEHR, Jacob is a Secretary of the company. PEACHEY, Richard John is a Director of the company. PLATEK, Stanley is a Director of the company. Secretary GALLEY, Jason has been resigned. Secretary KOUBA, Petr has been resigned. Secretary RUMBOLD, Ian has been resigned. Secretary STUCKE, Stephanie has been resigned. Director ALIPRANDI, Giorgio has been resigned. Director HANNEBERT, Catherine Henriette has been resigned. Director THELLIER, Denis Francis Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STOEHR, Jacob
Appointed Date: 30 June 2016

Director
PEACHEY, Richard John
Appointed Date: 10 February 2017
60 years old

Director
PLATEK, Stanley
Appointed Date: 17 December 2014
64 years old

Resigned Directors

Secretary
GALLEY, Jason
Resigned: 22 March 2011
Appointed Date: 19 February 2010

Secretary
KOUBA, Petr
Resigned: 06 November 2009
Appointed Date: 08 October 2008

Secretary
RUMBOLD, Ian
Resigned: 18 February 2011
Appointed Date: 07 November 2009

Secretary
STUCKE, Stephanie
Resigned: 30 June 2016
Appointed Date: 23 March 2011

Director
ALIPRANDI, Giorgio
Resigned: 31 December 2014
Appointed Date: 08 October 2008
72 years old

Director
HANNEBERT, Catherine Henriette
Resigned: 30 June 2015
Appointed Date: 07 December 2011
55 years old

Director
THELLIER, Denis Francis Joseph
Resigned: 31 December 2011
Appointed Date: 08 October 2008
70 years old

Persons With Significant Control

Ball Aerocan Europe Sas
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUK HOLDING LIMITED Events

21 Feb 2017
Appointment of Mr Richard John Peachey as a director on 10 February 2017
21 Oct 2016
Confirmation statement made on 8 October 2016 with updates
16 Aug 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Termination of appointment of Stephanie Stucke as a secretary on 30 June 2016
13 Jul 2016
Appointment of Jacob Stoehr as a secretary on 30 June 2016
...
... and 36 more events
05 Nov 2008
Nc inc already adjusted 29/10/08
05 Nov 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

05 Nov 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

04 Nov 2008
Particulars of a mortgage or charge / charge no: 1
08 Oct 2008
Incorporation

AUK HOLDING LIMITED Charges

29 October 2008
A security agreement
Delivered: 4 November 2008
Status: Satisfied on 7 June 2011
Persons entitled: Ge Corporate Finance Bank Sas London Branch (In Its Capacity as Security Agent for Itself and on Behalf of the Senior Creditors)
Description: All rights title and interest in and to the investments…