This company is commonly known as Aramark Trustees Limited. The company was founded 43 years ago and was given the registration number 01529563. The firm's registered office is in FARNBOROUGH. You can find them at Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire. This company's SIC code is 65300 - Pension funding.
Name | : | ARAMARK TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01529563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1980 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ascent 4,, Farnborough Aerospace Centre,, Farnborough, United Kingdom, GU14 6XN | Secretary | 01 May 2019 | Active |
Ascent 4,, Farnborough Aerospace Centre,, Farnborough, United Kingdom, GU14 6XN | Director | 01 March 2019 | Active |
Ascent 4,, Farnborough Aerospace Centre,, Farnborough, United Kingdom, GU14 6XN | Director | 27 June 2018 | Active |
Ascent 4,, Farnborough Aerospace Centre,, Farnborough, United Kingdom, GU14 6XN | Director | 06 June 2019 | Active |
Ascent 4,, Farnborough Aerospace Centre,, Farnborough, United Kingdom, GU14 6XN | Director | 20 July 2023 | Active |
1101, Market Street, Philadelphia, United States, | Director | 09 February 2017 | Active |
Chestnuts, Mark Way, Godalming, GU7 2BW | Secretary | 26 October 2005 | Active |
262 Ferme Park Road, Crouch End, London, N8 9BL | Secretary | 01 May 2005 | Active |
The Paddocks,Milestone Avenue, Charvil, Reading, RG10 9TN | Secretary | - | Active |
2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP | Secretary | 12 March 2007 | Active |
25 Norfolk Chase, Warfield, Bracknell, RG42 3XN | Secretary | 11 September 2000 | Active |
127 Macdonald Road, Lightwater, GU18 5YB | Secretary | - | Active |
24 Scott Lane, Gomersal, Cleckheaton, BD19 4JY | Director | 12 March 2007 | Active |
Ferniehaugh, Netherton, Morpeth, NE65 7HD | Director | - | Active |
Chestnuts, Mark Way, Godalming, GU7 2BW | Director | 12 July 2004 | Active |
The Paddocks,Milestone Avenue, Charvil, Reading, RG10 9TN | Director | - | Active |
2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP | Director | 01 September 2013 | Active |
Gainsborough House Vernon Walk, Tadworth, KT20 5QP | Director | 03 March 1998 | Active |
Tanglewood Ash Lane, Burghfield Common, Reading, RG7 3HR | Director | - | Active |
1101 Market Street, 30th Floor, Philadelphia, Usa, PA 19107 | Director | 22 June 2015 | Active |
25 Norfolk Chase, Warfield, Bracknell, RG42 3XN | Director | 31 December 2000 | Active |
16 Balvie Avenue, Giffnock, Glasgow, G46 6NE | Director | 11 June 2007 | Active |
39 Westhorpe Road, Gosberton, Spalding, PE11 4EN | Director | 28 June 2006 | Active |
22 Homewood Avenue, Cuffley, EN6 4QG | Director | 01 July 2002 | Active |
Brambledown, Kithurst Lane, Storrington, Pulborough, RH20 4LP | Director | 09 March 1992 | Active |
Mulberry Barn, Shipton Oliffe, Cheltenham, GL52 8NQ | Director | 01 July 2002 | Active |
Aramark Limited Caledonia House, Laneswood Business Park, Redvers Close, Leeds, LS16 6QY | Director | 12 June 2012 | Active |
2nd Floor, 250 Fowler Avenue, 1q Business Park, Farnborough, England, GU14 7JP | Director | 12 June 2012 | Active |
2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP | Director | 01 July 2013 | Active |
Birchwood House Ashfield Lane, East Hanney, Wantage, OX12 0HN | Director | - | Active |
2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP | Director | 09 June 2008 | Active |
101 York Road, Swindon, SN1 2JP | Director | 18 September 1996 | Active |
9 Meadow Close, West End, Southampton, SO30 3GX | Director | 27 October 2008 | Active |
143, South 2nd Street, Apartment 603, Philadelphia, Usa, PA19106 | Director | 12 March 2007 | Active |
Aramark Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Termination secretary company with name termination date. | Download |
2019-05-07 | Officers | Appoint person secretary company with name date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.