This company is commonly known as Aurora Computer Services Limited. The company was founded 26 years ago and was given the registration number 03623712. The firm's registered office is in LONDON. You can find them at Dove House Arcadia Avenue, Finchley, London, . This company's SIC code is 58290 - Other software publishing.
Name | : | AURORA COMPUTER SERVICES LIMITED |
---|---|---|
Company Number | : | 03623712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dove House Arcadia Avenue, Finchley, London, England, N3 2JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dove House, Arcadia Avenue, London, United Kingdom, N3 2JU | Secretary | 13 December 2023 | Active |
Dove House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 25 April 2019 | Active |
Dove House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 25 April 2019 | Active |
6, Cransley Rise, Mawsley, Kettering, NN14 1TB | Secretary | 11 August 2005 | Active |
8, Old Farm Lane, Islip, Kettering, United Kingdom, NN14 3LY | Secretary | 07 February 2007 | Active |
Dove House, Arcadia Avenue, London, United Kingdom, N3 2JU | Secretary | 14 February 2020 | Active |
Dove House, Arcadia Avenue, London, United Kingdom, N3 2JU | Secretary | 02 July 2019 | Active |
60 Hookhams Lane, Renhold, MK41 0JX | Secretary | 14 October 1998 | Active |
Ashford Lodge, Court Lane, Stevington, MK43 7QT | Secretary | 01 January 2004 | Active |
The Charles Parker Building, Midland Road, Higham Ferrers, Rushden, NN10 8DN | Secretary | 14 April 2016 | Active |
The Cottage, Church Lane, Lolworth, CB23 8HE | Secretary | 28 August 1998 | Active |
27 Pemberley Avenue, Bedford, MK40 2LE | Secretary | 09 February 1999 | Active |
10 Briar Gardens, Glasgow, G43 2TF | Director | 06 July 2005 | Active |
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN | Director | 09 February 1999 | Active |
2 Hampstead Square, London, NW3 1AB | Director | 01 July 2000 | Active |
4 Hayfen Close, Stretham, Ely, CB6 3NE | Director | 28 August 1998 | Active |
51 Wentworth Avenue, Wellingborough, NN8 5PE | Director | 16 October 2003 | Active |
2 Ravelston House Road, Edinburgh, EH4 3LW | Director | 12 June 2001 | Active |
Dove House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 01 April 2016 | Active |
Wayside House Moorlands Drive, Pinkneys Green, Maidenhead, SL6 6QG | Director | 18 November 2004 | Active |
50, Seymour Walk, London, SW10 9NF | Director | 12 January 2000 | Active |
7 Broadwater Gardens, Orpington, BR6 7UQ | Director | 22 October 1998 | Active |
Ashford Lodge, Court Lane, Stevington, MK43 7QT | Director | 09 December 2008 | Active |
9 Richard Court, Fordbridge Road, Ashford, TW15 2SR | Director | 12 January 2000 | Active |
The Charles Parker Building, Midland Road, Higham Ferrers, Rushden, England, NN10 8DN | Director | 01 April 2016 | Active |
The Cottage, Church Lane, Lolworth, CB23 8HE | Director | 28 August 1998 | Active |
Amber Lodge Amber Drive, Walgrave, Northampton, NN6 9RW | Director | 14 January 2000 | Active |
88 Ruffs Furze, Oakley, Bedford, MK43 7RT | Director | 14 October 1998 | Active |
16 Kinghorn Place, Edinburgh, EH6 4BN | Director | 15 January 2003 | Active |
27 Pemberley Avenue, Bedford, MK40 2LE | Director | 01 May 2008 | Active |
27 Pemberley Avenue, Bedford, MK40 2LE | Director | 09 February 1999 | Active |
Vision Rt Limited | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dove House, Arcadia Avenue, London, United Kingdom, N3 2JU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.