ARAMAR LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY11 7WF

Company number 02009975
Status Active
Incorporation Date 14 April 1986
Company Type Private Limited Company
Address WYRE FOREST HOUSE, FINEPOINT WAY, KIDDERMINSTER, WORCESTERSHIRE, DY11 7WF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 14 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 3 . The most likely internet sites of ARAMAR LIMITED are www.aramar.co.uk, and www.aramar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Blakedown Rail Station is 5.1 miles; to Hagley Rail Station is 6.7 miles; to Droitwich Spa Rail Station is 7.9 miles; to Stourbridge Junction Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aramar Limited is a Private Limited Company. The company registration number is 02009975. Aramar Limited has been working since 14 April 1986. The present status of the company is Active. The registered address of Aramar Limited is Wyre Forest House Finepoint Way Kidderminster Worcestershire Dy11 7wf. . WILDE, David is a Secretary of the company. IACONO, Giovanni Poalo is a Director of the company. VALE, Kerry Louise is a Director of the company. WILDE, David is a Director of the company. Secretary MOSELEY, Marion has been resigned. Secretary PLATT, Ian has been resigned. Secretary REYNOLDS, Paul Hedley has been resigned. Director GELDERD, Philip has been resigned. Director JONES, Alan has been resigned. Director MASTERMAN, Lee has been resigned. Director MOSELEY, Marion has been resigned. Director PLATT, Ian has been resigned. Director REYNOLDS, Paul Hedley has been resigned. Director ROBINSON, Carl has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILDE, David
Appointed Date: 14 March 2007

Director
IACONO, Giovanni Poalo
Appointed Date: 14 March 2007
45 years old

Director
VALE, Kerry Louise
Appointed Date: 14 March 2007
39 years old

Director
WILDE, David
Appointed Date: 29 November 2002
68 years old

Resigned Directors

Secretary
MOSELEY, Marion
Resigned: 14 March 2007
Appointed Date: 01 October 2001

Secretary
PLATT, Ian
Resigned: 28 February 1991

Secretary
REYNOLDS, Paul Hedley
Resigned: 01 October 2001

Director
GELDERD, Philip
Resigned: 29 November 2002
Appointed Date: 29 June 2001
69 years old

Director
JONES, Alan
Resigned: 01 January 1997
73 years old

Director
MASTERMAN, Lee
Resigned: 26 June 2001
Appointed Date: 01 January 1997
56 years old

Director
MOSELEY, Marion
Resigned: 14 March 2007
68 years old

Director
PLATT, Ian
Resigned: 28 February 1991
60 years old

Director
REYNOLDS, Paul Hedley
Resigned: 01 October 2001
78 years old

Director
ROBINSON, Carl
Resigned: 01 January 1997
77 years old

Persons With Significant Control

Mr David Wilde
Notified on: 31 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Giovanni Poalo Iacono
Notified on: 31 December 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Kerry Louise Vale
Notified on: 31 December 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARAMAR LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 May 2016
Accounts for a dormant company made up to 14 April 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3

07 Jun 2015
Total exemption small company accounts made up to 14 April 2015
12 Mar 2015
Registered office address changed from 94-98 Kidderminster Road Bewdley Worcs DY12 1DQ to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on 12 March 2015
...
... and 80 more events
01 Dec 1987
Accounts for a small company made up to 14 April 1987

01 Dec 1987
Return made up to 16/06/87; full list of members

31 Mar 1987
Accounting reference date extended from 31/03 to 14/04

21 Mar 1987
Registered office changed on 21/03/87 from: landhurst house morton avenue fernhill heath near worcester

14 May 1986
Registered office changed on 14/05/86 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL

ARAMAR LIMITED Charges

2 June 1986
Legal mortgage
Delivered: 12 June 1986
Status: Satisfied on 13 May 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 22 cherry orchard kidderminster county of…