This company is commonly known as A & A Business Supplies Limited. The company was founded 29 years ago and was given the registration number 03131986. The firm's registered office is in SOUTHAMPTON. You can find them at C/o H J S Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
| Name | : | A & A BUSINESS SUPPLIES LIMITED |
|---|---|---|
| Company Number | : | 03131986 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 29 November 1995 |
| End of financial year | : | 31 January 2024 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | C/o H J S Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Squirrels Lodge, Casbrook Common Braishfield, Romsey, SO51 0PU | Secretary | 24 January 1996 | Active |
| 14, Newlands Avenue, Chirley, Southampton, SO15 5ER | Director | 22 October 2007 | Active |
| Squirrels Lodge, Casbrook Common Braishfield, Romsey, SO51 0PU | Director | 24 January 1996 | Active |
| 5 Birchlands, Totton, Southampton, SO40 7QB | Director | 01 February 1998 | Active |
| 135 Paynes Road, Southampton, SO15 3BW | Director | 01 October 2007 | Active |
| Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 29 November 1995 | Active |
| 46, Conway Close, Chandler's Ford, Eastleigh, SO53 3NW | Director | 31 January 2003 | Active |
| Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 29 November 1995 | Active |
| Mrs Rosalyn Melanie Taylor | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1962 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ |
| Nature of control | : |
|
| Mr Simon Dowse | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1966 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ |
| Nature of control | : |
|
| Mr Stephen Allan Taylor | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1964 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ |
| Nature of control | : |
|
| Mr Michael Youren | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1965 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ |
| Nature of control | : |
|
| Mr Christopher Weatherdon | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1973 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.