This company is commonly known as Aura Corporation (uk) Limited. The company was founded 26 years ago and was given the registration number 03615606. The firm's registered office is in HIGH WYCOMBE. You can find them at 2nd Floor, Building A3, Glory Park Glory Park Avenue, Wooburn Green, High Wycombe, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | AURA CORPORATION (UK) LIMITED |
---|---|---|
Company Number | : | 03615606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1998 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Building A3, Glory Park Glory Park Avenue, Wooburn Green, High Wycombe, England, HP10 0DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Discovery Hub, Discovery Park, Ramsgate Road, Sandwich, England, CT13 9ND | Director | 01 April 2023 | Active |
Discovery Hub, Discovery Park, Ramsgate Road, Sandwich, England, CT13 9ND | Director | 01 April 2023 | Active |
Discovery Hub, Discovery Park, Ramsgate Road, Sandwich, England, CT13 9ND | Secretary | 24 July 2020 | Active |
Discovery Hub Discovery Park, Ramsgate Road, Sandwich, England, CT13 9ND | Secretary | 23 August 2018 | Active |
30 Upton Close, Henley, RG9 1BT | Secretary | 01 September 1998 | Active |
The Old Post House, 18 London End, Beaconsfield, United Kingdom, HP9 2JH | Secretary | 04 January 2000 | Active |
1 High Street, Chalfont St Peter, Gerrards Cross, SL9 9QE | Secretary | 21 August 1998 | Active |
Disney Cottage, Christmas Lane, Farnham Common, Slough, SL2 3JE | Secretary | 14 June 1999 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 14 August 1998 | Active |
Discovery Hub, Discovery Park, Ramsgate Road, Sandwich, England, CT13 9ND | Director | 04 November 2022 | Active |
2nd Floor, Building A3, Glory Park, Glory Park Avenue, Wooburn Green, High Wycombe, England, HP10 0DF | Director | 28 January 2020 | Active |
The Old Post House, 18 London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 01 February 2012 | Active |
Cotmore Wells, Towersey Road, Thame, OX9 3QA | Director | 01 July 2003 | Active |
Discovery Hub, Discovery Park, Ramsgate Road, Sandwich, England, CT13 9ND | Director | 23 August 2018 | Active |
Discovery Hub Discovery Park, Ramsgate Road, Sandwich, England, CT13 9ND | Director | 23 August 2018 | Active |
Grahames, Dean Lane Cookham Dean, Maidenhead, SL6 9BD | Director | 05 February 2007 | Active |
2nd Floor, Building A3, Glory Park, Glory Park Avenue, Wooburn Green, High Wycombe, England, HP10 0DF | Director | 28 January 2020 | Active |
The Old Post House, 18 London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 21 August 1998 | Active |
The Old Post House, 18 London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 01 March 2007 | Active |
The Old Post House, 18 London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 01 February 2012 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 14 August 1998 | Active |
Vela Apac Uk Holdco Ltd | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit A1, Methuen Park, Chippenham, United Kingdom, SN14 0GT |
Nature of control | : |
|
Mr Michael Trotman | ||
Notified on | : | 14 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Address | : | The Old Post House, Beaconsfield, HP9 2JH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.