This company is commonly known as Aiim International Limited. The company was founded 27 years ago and was given the registration number 03297083. The firm's registered office is in EVESHAM. You can find them at 111/113 High Street, , Evesham, Worcestershire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | AIIM INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03297083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 111/113 High Street, Evesham, Worcestershire, United Kingdom, WR11 4XP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111/113 High Street, Evesham, United Kingdom, WR11 4XP | Director | 01 December 2022 | Active |
102 Colville Drive, Alexandria, Usa, IRISH | Secretary | 30 October 1998 | Active |
14 Kerrfield, Winchester, SO22 5EX | Secretary | 20 December 1996 | Active |
13503 Ambassador Drive, Germantown, Usa, | Secretary | 04 March 2002 | Active |
13139 Lazy Glen Court, Herndon, Usa, IRISH | Secretary | 01 October 2000 | Active |
1009 Boyce Avenue, Towson, USA | Secretary | 01 July 2001 | Active |
8 Canalside, Lowesmoor Wharf, Worcester, WR1 2RR | Secretary | 04 April 2004 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 20 December 1996 | Active |
9513 Emory Grove Road, Gaithersberg 20877 Maryland, United States Of America, FOREIGN | Director | 21 March 1997 | Active |
102 Colville Drive, Alexandria, Usa, IRISH | Director | 30 October 1998 | Active |
14 Kerrfield, Winchester, SO22 5EX | Director | 04 April 1997 | Active |
14 Kerrfield, Winchester, SO22 5EX | Director | 20 December 1996 | Active |
14 Kerrfield, Winchester, SO22 5EX | Director | 20 December 1996 | Active |
13503 Ambassador Drive, Germantown, Usa, | Director | 04 March 2002 | Active |
13139 Lazy Glen Court, Herndon, Usa, IRISH | Director | 01 October 2000 | Active |
Office One, Broomhall Business Centre, Lower Broomhall Farm, Broomhall, United Kingdom, WR5 2NT | Director | 21 March 1997 | Active |
1009 Boyce Avenue, Towson, USA | Director | 01 July 2001 | Active |
111/113 High Street, Evesham, United Kingdom, WR11 4XP | Director | 23 June 2017 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 20 December 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Officers | Appoint person director company with name date. | Download |
2017-06-23 | Officers | Termination director company. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type small. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.