A E J Management Ltd was founded on 29 July 2004 and are based in Reigate in Surrey. We do not know the number of employees at this company. The current directors of the organisation are listed as Clarke, Gavin, Dickson, Bernard Patrick, Dickson, William Alexander, Taggart, Irene, Jarvis, Kevin Andrew, Ludlow, Michael, Moore, Gavin Ryan, Parish, Mark Sebastian, Taggart, Irene at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Gavin | 23 July 2020 | - | 1 |
DICKSON, Bernard Patrick | 31 August 2017 | - | 1 |
DICKSON, William Alexander | 23 July 2020 | - | 1 |
JARVIS, Kevin Andrew | 29 July 2004 | 13 August 2020 | 1 |
LUDLOW, Michael | 01 June 2008 | 14 June 2017 | 1 |
MOORE, Gavin Ryan | 09 September 2014 | 28 June 2016 | 1 |
PARISH, Mark Sebastian | 01 February 2011 | 31 March 2013 | 1 |
TAGGART, Irene | 01 February 2010 | 31 October 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAGGART, Irene | 14 February 2007 | 31 October 2017 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 13 August 2020 | |
AP01 - Appointment of director | 07 August 2020 | |
AP01 - Appointment of director | 07 August 2020 | |
AP01 - Appointment of director | 07 August 2020 | |
CH01 - Change of particulars for director | 28 July 2020 | |
AA - Annual Accounts | 02 June 2020 | |
CS01 - N/A | 25 November 2019 | |
AA - Annual Accounts | 17 July 2019 | |
CS01 - N/A | 26 November 2018 | |
AAMD - Amended Accounts | 08 June 2018 | |
AP01 - Appointment of director | 30 May 2018 | |
AA - Annual Accounts | 24 May 2018 | |
TM02 - Termination of appointment of secretary | 24 May 2018 | |
TM01 - Termination of appointment of director | 04 December 2017 | |
TM01 - Termination of appointment of director | 04 December 2017 | |
CS01 - N/A | 29 November 2017 | |
MR04 - N/A | 03 October 2017 | |
MR04 - N/A | 03 October 2017 | |
AA - Annual Accounts | 25 July 2017 | |
CS01 - N/A | 02 December 2016 | |
TM01 - Termination of appointment of director | 28 June 2016 | |
TM01 - Termination of appointment of director | 28 June 2016 | |
MR01 - N/A | 20 June 2016 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 06 February 2015 | |
CH01 - Change of particulars for director | 28 January 2015 | |
AP01 - Appointment of director | 19 January 2015 | |
CH01 - Change of particulars for director | 08 January 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AR01 - Annual Return | 25 November 2013 | |
AA - Annual Accounts | 03 May 2013 | |
TM01 - Termination of appointment of director | 09 April 2013 | |
AR01 - Annual Return | 26 November 2012 | |
SH01 - Return of Allotment of shares | 16 May 2012 | |
SH01 - Return of Allotment of shares | 16 May 2012 | |
AR01 - Annual Return | 05 December 2011 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 01 August 2011 | |
AP01 - Appointment of director | 22 February 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AR01 - Annual Return | 29 July 2010 | |
AD01 - Change of registered office address | 04 June 2010 | |
AA - Annual Accounts | 20 April 2010 | |
AP01 - Appointment of director | 25 March 2010 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 18 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2008 | |
395 - Particulars of a mortgage or charge | 16 August 2008 | |
395 - Particulars of a mortgage or charge | 13 August 2008 | |
RESOLUTIONS - N/A | 25 June 2008 | |
123 - Notice of increase in nominal capital | 25 June 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363s - Annual Return | 21 August 2007 | |
288a - Notice of appointment of directors or secretaries | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
AA - Annual Accounts | 11 November 2006 | |
395 - Particulars of a mortgage or charge | 04 November 2006 | |
363s - Annual Return | 07 August 2006 | |
225 - Change of Accounting Reference Date | 16 June 2006 | |
AA - Annual Accounts | 22 March 2006 | |
363s - Annual Return | 23 September 2005 | |
288b - Notice of resignation of directors or secretaries | 23 August 2004 | |
288b - Notice of resignation of directors or secretaries | 23 August 2004 | |
288a - Notice of appointment of directors or secretaries | 23 August 2004 | |
288a - Notice of appointment of directors or secretaries | 23 August 2004 | |
NEWINC - New incorporation documents | 29 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 June 2016 | Outstanding |
N/A |
Mortgage of a ship | 11 August 2008 | Fully Satisfied |
N/A |
Deed of covenants | 11 August 2008 | Fully Satisfied |
N/A |
Debenture | 02 November 2006 | Outstanding |
N/A |