This company is commonly known as Aramark Defence Services Limited. The company was founded 7 years ago and was given the registration number 10633160. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | ARAMARK DEFENCE SERVICES LIMITED |
---|---|---|
Company Number | : | 10633160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2017 |
End of financial year | : | 29 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Secretary | 01 May 2019 | Active |
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Director | 01 September 2023 | Active |
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Director | 15 January 2021 | Active |
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Director | 01 September 2023 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, England, MK9 1SH | Secretary | 20 February 2018 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 22 February 2017 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 22 February 2017 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, England, MK9 1SH | Director | 17 December 2018 | Active |
22, Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, United Kingdom, BS14 0BB | Director | 27 September 2017 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, England, MK9 1SH | Director | 17 December 2018 | Active |
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Director | 17 December 2018 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, England, MK9 1SH | Director | 20 February 2018 | Active |
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Director | 03 March 2017 | Active |
Caledonia House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY | Director | 20 February 2018 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 24 February 2017 | Active |
Aramark, Northen Cross, Malahide Road, Ireland, | Director | 24 February 2017 | Active |
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Director | 31 December 2022 | Active |
Aramark, Northen Cross, Malahide Road, Ireland, | Director | 24 February 2017 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 22 February 2017 | Active |
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH | Director | 24 February 2017 | Active |
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Director | 31 May 2019 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, England, MK9 1SH | Director | 20 February 2018 | Active |
2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, United Kingdom, GU14 7JP | Director | 22 February 2017 | Active |
1101, Market Street, Philadelphia, United States, PA 19107 | Director | 31 December 2017 | Active |
Carillion Holdings Limited | ||
Notified on | : | 22 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR |
Nature of control | : |
|
Aramark Limited | ||
Notified on | : | 22 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ascent 4, Farnborough Aerospace Centre, Hampshire, United Kingdom, GU14 6XN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type full. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-05-20 | Accounts | Accounts with accounts type full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Auditors | Auditors resignation company. | Download |
2021-05-11 | Auditors | Auditors resignation company. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-24 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Address | Change sail address company with old address new address. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.