UKBizDB.co.uk

AOSEC.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aosec.. The company was founded 30 years ago and was given the registration number 02832115. The firm's registered office is in LONDON. You can find them at 2-5 Stedham Place, , London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:AOSEC.
Company Number:02832115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1993
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:2-5 Stedham Place, London, England, WC1A 1HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-5, Stedham Place, London, England, WC1A 1HU

Secretary01 September 2019Active
Ashurst Ashurst Cottages, Ashurst Lane Plumpton, Lewes, BN7 3AP

Director26 January 2005Active
2-5, Stedham Place, London, England, WC1A 1HU

Director01 November 2019Active
Chichester College, West Fields, Chichester, United Kingdom, PO19 1SB

Director26 June 2012Active
65, Micheldene Road, East Dean, Eastbourne, BN20 0JZ

Secretary19 February 2008Active
19 Braywood Avenue, Egham, TW20 9LY

Secretary01 January 2006Active
10 Glebe Close, Moulsford, Wallingford, OX10 9JA

Secretary01 July 1993Active
Church Road, Bracknell, RG12 1DJ

Secretary04 November 2012Active
Appledon School Lane, Frilsham Hermitage, Thatcham, RG18 9XB

Director03 June 2009Active
C/O Merrist Wood College, Worplesdon, Guildford, GU3 3PE

Director06 March 2017Active
42 Frere Avenue, Fleet, GU51 5AP

Director09 December 2005Active
Ship House, The Leas Kingsdown, Deal, CT14 8ER

Director27 February 2001Active
1 Redding Drive, Amersham, HP6 5PX

Director21 October 1994Active
Basingstoke Collage Of Technology, Worting Road, Basingstoke, RG21 8TN

Director09 December 2015Active
32 Swanston Field, Whitchurch On Thames, Reading, RG8 7HP

Director21 October 1994Active
22 Fernham Road, Faringdon, SN7 7LB

Director01 July 1993Active
30 East Drive Ham Manor, Angmering, Littlehampton, BN16 4JH

Director27 February 2001Active
Stoke Road, Guildford, GU1 1EZ

Director25 January 2011Active
Stoke Road, Guildford, Uk, GU1 1EZ

Director25 January 2011Active
191 New Church Road, Hove, BN3 4DA

Director26 January 2005Active
13 Mount Avenue, Ealing, London, W5 1QB

Director21 November 1997Active
Flowerdown Cottage Deane Down Drove, Littleton, Winchester, SO22 6PP

Director19 May 1997Active
70 Chiltley Way, Liphook, GU30 7HE

Director01 May 2005Active
The Elms High Street, Newport Pagnell, MK16 8EH

Director26 January 2005Active
The Henley College, Deanfield Avenue, Henley On Thames, Uk, RG9 1UH

Director26 June 2012Active
Little Meadow Cottage, Charlton, Chichester, PO18 0HU

Director20 January 2005Active
14 Tudor Gardens, Upminster, RM14 3DE

Director01 January 2003Active
Sorex Limited, St Michaels Industrial Estate, Widnes, WA8 8TJ

Director27 February 2001Active
2 Thedden Grange, Wivelrod Road, Thedden, Alton, GU34 4AU

Director12 June 2014Active
168 Elmer Road, Bognor Regis, PO22 6JA

Director21 November 1997Active
Oakfield Lane, Dartford, United Kingdom, DA1 2JT

Director26 June 2012Active
Hadlow College, Hadlow, Tonbridge, United Kingdom, TN11 0AL

Director25 January 2011Active
Varndean College, Surpenden Road, Brighton, England, BN1 6WQ

Director26 June 2012Active
28, Skelmerdale Way, Earley, Reading, RG6 7YB

Director21 October 1994Active
3 Templar Road, Oxford, OX2 8LR

Director01 February 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-03-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-29Dissolution

Dissolution application strike off company.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type small.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Gazette

Gazette filings brought up to date.

Download
2020-05-20Accounts

Accounts with accounts type small.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-02-13Address

Change registered office address company with date old address new address.

Download
2020-02-13Officers

Elect to keep the directors residential address register information on the public register.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Officers

Appoint person secretary company with name date.

Download
2019-10-25Officers

Termination secretary company with name termination date.

Download
2018-11-13Accounts

Accounts with accounts type full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.