This company is commonly known as Ais Group Limited. The company was founded 26 years ago and was given the registration number 03561278. The firm's registered office is in MAIDSTONE. You can find them at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | AIS GROUP LIMITED |
---|---|---|
Company Number | : | 03561278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1998 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Secretary | 31 August 2020 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 31 August 2020 | Active |
The Beeches, 20b Bromham Road, Biddenham, MK40 4AF | Secretary | 19 October 2007 | Active |
28 White Rose Lane, Woking, GU22 7JY | Secretary | 31 March 2008 | Active |
122 Lower Richmond Road, London, SW15 1LN | Secretary | 27 March 2007 | Active |
60, St. Martin's Lane, London, United Kingdom, WC2N 4JS | Secretary | 19 September 2012 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Secretary | 01 July 2015 | Active |
26 Samuel Gray Gardems, Kingston Upon Thames, KT2 5UY | Secretary | 15 May 1998 | Active |
12 The Woodlands, Southgate, London, N14 5RN | Secretary | 01 December 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 11 May 1998 | Active |
12 Well Walk, London, NW3 1LD | Director | 01 October 1998 | Active |
247, Tottenham Court Road, London, W1T 7QX | Director | 01 July 2015 | Active |
Berners House, 47-48 Berners Street, London, W1T 3NF | Director | 31 August 2011 | Active |
24b College Road, London, NW10 5EP | Director | 01 November 2004 | Active |
Balmes, 470, 60, 2a, 08022 Barcelona, Spain, | Director | 31 March 2008 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 10 May 2017 | Active |
60, St. Martin's Lane, London, England, WC2N 4JS | Director | 16 April 2010 | Active |
3, Rue Larin, 92150 Rueil, Malmaison, France, | Director | 18 March 2014 | Active |
147 Orchard Avenue, Weston, Usa, | Director | 31 March 2008 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 01 July 2015 | Active |
120 East Road, London, N1 6AA | Nominee Director | 11 May 1998 | Active |
The Beeches, 20b Bromham Road, Biddenham, MK40 4AF | Director | 01 October 1998 | Active |
22 St Alban's Avenue, Weybridge, KT13 8EN | Director | 01 November 2004 | Active |
28 White Rose Lane, Woking, GU22 7JY | Director | 31 March 2008 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 10 May 2017 | Active |
133, Dudley Street, Bedford, United Kingdom, MK40 3SY | Director | 01 November 2004 | Active |
Avda De La Vega 10 Portal 4, 40 Izq Arroyo De La Vega, Spain, | Director | 31 March 2008 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 29 February 2016 | Active |
16, Willow Bridge Road, London, United Kingdom, N1 2LA | Director | 22 September 2009 | Active |
60, St. Martin's Lane, London, United Kingdom, WC2N 4JS | Director | 19 September 2012 | Active |
Torrent Pau Manent, 35,, Bis/08338 Premia De Dalt, Spain, | Director | 31 March 2008 | Active |
26 Gladdings Road, Caldwell, Usa, | Director | 31 March 2008 | Active |
Chess Park, Berks Hill Chorleywood, Rickmansworth, WD3 5AJ | Director | 15 May 1998 | Active |
Swanbourne, 21 Church End, Haddenham, Aylesbury, HP17 8AE | Director | 01 October 1998 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 10 May 2017 | Active |
Havas Shared Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Havas House, Hermitage Court, Maidstone, England, ME16 9NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-05 | Gazette | Gazette notice voluntary. | Download |
2023-08-24 | Dissolution | Dissolution application strike off company. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Accounts | Accounts amended with accounts type dormant. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-10 | Officers | Appoint person secretary company with name date. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Officers | Termination secretary company with name termination date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Capital | Legacy. | Download |
2018-02-07 | Capital | Capital statement capital company with date currency figure. | Download |
2018-02-07 | Insolvency | Legacy. | Download |
2018-02-07 | Resolution | Resolution. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.