This company is commonly known as Aktrion Manufacturing Support Services Limited. The company was founded 26 years ago and was given the registration number 03458202. The firm's registered office is in TELFORD. You can find them at 1 Hawksworth Road, Central Park, Telford, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | AKTRION MANUFACTURING SUPPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 03458202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hawksworth Road, Central Park, Telford, England, TF2 9TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Hawksworth Road, Central Park, Telford, England, TF2 9TU | Secretary | 31 January 2019 | Active |
1, Hawksworth Road, Central Park, Telford, England, TF2 9TU | Director | 04 March 2024 | Active |
1, Hawksworth Road, Central Park, Telford, England, TF2 9TU | Director | 02 May 2019 | Active |
Pipers Hill, Gaydon Road, Bishops Itchington, Southam, CV47 2QY | Secretary | 26 May 2000 | Active |
Shootrough Farm Cardington, Leebotwood, Church Stretton, SY6 7JU | Secretary | 30 October 1997 | Active |
Pemberton House, Stafford Court Stafford Park 1, Telford, TF3 3BD | Secretary | 02 December 2004 | Active |
Salix House, 40b Mearse Lane Barnt Green, Birmingham, B45 8HL | Secretary | 01 November 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 30 October 1997 | Active |
111 - 113, Quai Jules Guesde, 94400, Vitry Sur Seine, France, | Director | 09 May 2018 | Active |
Pemberton House, Stafford Court Stafford Park 1, Telford, TF3 3BD | Director | 02 December 2004 | Active |
7 Briar Road, Newthorpe, NG16 2BN | Director | 01 April 2003 | Active |
La Financière Atalian, 110, Rue De L'Ourcq, 75019, Paris, France, | Director | 09 May 2018 | Active |
Rose Cottage, Droitwich Road, Hanbury, Bromsgrove, B60 4DD | Director | 30 August 2001 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Director | 06 February 2018 | Active |
Pemberton House, Stafford Court Stafford Park 1, Telford, TF3 3BD | Director | 28 September 2018 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Director | 09 May 2018 | Active |
120 East Road, London, N1 6AA | Nominee Director | 30 October 1997 | Active |
Pipers Hill, Gaydon Road, Bishops Itchington, Southam, CV47 2QY | Director | 26 May 2000 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Director | 06 February 2018 | Active |
108 White Hill, Kinver, Stourbridge, DY7 6AU | Director | 26 May 2000 | Active |
Shootrough Farm Cardington, Leebotwood, Church Stretton, SY6 7JU | Director | 30 October 1997 | Active |
25 Trafalgar Close, Donnington, Telford, TF2 8DQ | Director | 01 November 1998 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Director | 06 February 2018 | Active |
65 Ambleside, Brownsover, CV21 1QP | Director | 02 December 2004 | Active |
Pemberton House, Stafford Court Stafford Park 1, Telford, TF3 3BD | Director | 02 December 2004 | Active |
1, Hawksworth Road, Central Park, Telford, England, TF2 9TU | Director | 15 June 2021 | Active |
Pemberton House, Stafford Court Stafford Park 1, Telford, TF3 3BD | Director | 02 December 2004 | Active |
Pemberton House, Stafford Court Stafford Park 1, Telford, TF3 3BD | Director | 28 September 2018 | Active |
Salix House, 40b Mearse Lane Barnt Green, Birmingham, B45 8HL | Director | 01 November 2002 | Active |
1, Hawksworth Road, Central Park, Telford, England, TF2 9TU | Director | 02 May 2019 | Active |
Dove Cottage, Sly Corner Lee Common, Great Missenden, HP16 9LD | Director | 26 May 2000 | Active |
La Financière Atalian, 110, Rue De L'Ourcq, 75019, Paris, France, | Director | 09 May 2018 | Active |
Mr Chris Baumann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | Pemberton House, Telford, TF3 3BD |
Nature of control | : |
|
Mr Ben Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | Pemberton House, Telford, TF3 3BD |
Nature of control | : |
|
Mr Anthony Nicholas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Pemberton House, Telford, TF3 3BD |
Nature of control | : |
|
Aktrion Group | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Hawksworth Road, Telford, England, TF2 9TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-11 | Accounts | Legacy. | Download |
2023-09-11 | Other | Legacy. | Download |
2023-09-11 | Other | Legacy. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-18 | Accounts | Legacy. | Download |
2022-10-18 | Other | Legacy. | Download |
2022-10-18 | Other | Legacy. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-01 | Address | Move registers to registered office company with new address. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-19 | Accounts | Legacy. | Download |
2021-11-19 | Other | Legacy. | Download |
2021-11-19 | Other | Legacy. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.