This company is commonly known as Aon Adjudication Services Limited. The company was founded 72 years ago and was given the registration number 00499779. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | AON ADJUDICATION SERVICES LIMITED |
---|---|---|
Company Number | : | 00499779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 September 1951 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Corporate Secretary | 05 May 1999 | Active |
55, Baker Street, London, W1U 7EU | Director | 30 August 2018 | Active |
55, Baker Street, London, W1U 7EU | Director | 02 July 2019 | Active |
Mead House 7 Meadway, Gidea Park, Romford, RM2 5NU | Secretary | 01 July 1997 | Active |
93 Kingsfield Road, Oxhey, Watford, WD19 4TP | Secretary | - | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 05 April 2002 | Active |
Briarcliff House, Kingsmead, Farnborough, GU14 7TE | Director | 25 April 2017 | Active |
1 Lawson Drive, Caversham, Reading, RG4 7XJ | Director | 01 May 1997 | Active |
Fildraw, Phildraw Road, Ballasalla, IM9 3EH | Director | 20 November 2000 | Active |
127 Ruskin Park House, London, SE5 8TL | Director | - | Active |
Briarcliff House, Kingsmead, Farnborough, GU14 7TE | Director | 15 May 2013 | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 01 January 1994 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 18 March 2014 | Active |
3 Linden Court, Middleton Road, Camberley, GU15 3TU | Director | 25 July 1994 | Active |
Briarcliff House, Kingsmead, Farnborough, GU14 7TE | Director | 30 August 2018 | Active |
Hollybank, 6 Argyle Road, Reading, RG1 7YL | Director | 01 February 1999 | Active |
Springfield Glaziers Lane, Normandy, Guildford, GU3 2DE | Director | 11 March 1998 | Active |
Rosegarth, Black Pond Lane Lower Bourne, Farnham, GU10 3NW | Director | - | Active |
49 Holt Way, Hook, Basingstoke, RG27 9LG | Director | - | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 05 April 2002 | Active |
Briarcliff House, Kingsmead, Farnborough, GU14 7TE | Director | 01 July 2007 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 15 May 2013 | Active |
The Robins, Hoghatch Lane, Farnham, GU9 0BY | Director | - | Active |
Aon Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Aon Centre, The Leadenhall Building, London, United Kingdom, EC3V 4AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-26 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-22 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-11-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-16 | Resolution | Resolution. | Download |
2019-09-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Capital | Legacy. | Download |
2019-04-29 | Capital | Capital statement capital company with date currency figure. | Download |
2019-04-29 | Insolvency | Legacy. | Download |
2019-04-29 | Resolution | Resolution. | Download |
2019-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
2018-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.