Having been setup in 2004, Aa Intermediate Co Ltd are based in Hampshire, it's status in the Companies House registry is set to "Active". Hoosen, Nadia, Free, Catherine Marie, Millar, Mark Falcon, Ngondonga, Taguma, Scott, Robert James, Chinn, Trevor Edwin, Sir, Elliott, Derek James, Hewitt, Nicholas John, Hooper, Robin Peveril, Kaye, Jonathan Russell, Layton, Matthew Robert, Lucas, Robert Richard, Mackenzie, Alexander Donald, Mackenzie, Robert David, Muelder, Philip Sebastian, Sellars, Ian, Sherwood, Charles Nigel Cross are the current directors of the company. We don't currently know the number of employees at Aa Intermediate Co Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHINN, Trevor Edwin, Sir | 25 June 2004 | 18 September 2007 | 1 |
ELLIOTT, Derek James | 01 October 2004 | 24 October 2006 | 1 |
HEWITT, Nicholas John | 15 July 2014 | 31 July 2015 | 1 |
HOOPER, Robin Peveril | 24 November 2006 | 13 November 2007 | 1 |
KAYE, Jonathan Russell | 28 November 2005 | 24 November 2006 | 1 |
LAYTON, Matthew Robert | 09 June 2004 | 25 June 2004 | 1 |
LUCAS, Robert Richard | 28 September 2004 | 13 November 2007 | 1 |
MACKENZIE, Alexander Donald | 28 September 2004 | 28 November 2005 | 1 |
MACKENZIE, Robert David | 15 July 2014 | 01 August 2017 | 1 |
MUELDER, Philip Sebastian | 24 October 2006 | 13 November 2007 | 1 |
SELLARS, Ian | 25 June 2004 | 01 October 2004 | 1 |
SHERWOOD, Charles Nigel Cross | 25 June 2004 | 13 November 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOOSEN, Nadia | 30 January 2019 | - | 1 |
FREE, Catherine Marie | 17 April 2018 | 30 January 2019 | 1 |
MILLAR, Mark Falcon | 08 September 2014 | 17 April 2018 | 1 |
NGONDONGA, Taguma | 17 August 2012 | 22 April 2014 | 1 |
SCOTT, Robert James | 22 April 2014 | 08 September 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 September 2020 | |
CH01 - Change of particulars for director | 15 July 2020 | |
CS01 - N/A | 01 July 2020 | |
AP01 - Appointment of director | 15 January 2020 | |
TM01 - Termination of appointment of director | 15 January 2020 | |
AA - Annual Accounts | 29 August 2019 | |
TM01 - Termination of appointment of director | 14 August 2019 | |
AP01 - Appointment of director | 14 August 2019 | |
CS01 - N/A | 27 June 2019 | |
TM01 - Termination of appointment of director | 08 May 2019 | |
TM02 - Termination of appointment of secretary | 12 February 2019 | |
AP03 - Appointment of secretary | 12 February 2019 | |
CH03 - Change of particulars for secretary | 04 October 2018 | |
AA - Annual Accounts | 11 July 2018 | |
CS01 - N/A | 27 June 2018 | |
AP03 - Appointment of secretary | 01 May 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
TM02 - Termination of appointment of secretary | 01 May 2018 | |
AP01 - Appointment of director | 08 August 2017 | |
TM01 - Termination of appointment of director | 04 August 2017 | |
AA - Annual Accounts | 04 July 2017 | |
CS01 - N/A | 20 June 2017 | |
RESOLUTIONS - N/A | 21 February 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 February 2017 | |
SH19 - Statement of capital | 21 February 2017 | |
CAP-SS - N/A | 21 February 2017 | |
RESOLUTIONS - N/A | 14 December 2016 | |
AA - Annual Accounts | 18 July 2016 | |
AR01 - Annual Return | 27 June 2016 | |
CH01 - Change of particulars for director | 16 May 2016 | |
TM01 - Termination of appointment of director | 13 May 2016 | |
AP01 - Appointment of director | 12 May 2016 | |
AP01 - Appointment of director | 19 October 2015 | |
TM01 - Termination of appointment of director | 27 August 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AR01 - Annual Return | 19 June 2015 | |
CH01 - Change of particulars for director | 01 April 2015 | |
TM01 - Termination of appointment of director | 22 December 2014 | |
AP01 - Appointment of director | 18 September 2014 | |
AP01 - Appointment of director | 17 September 2014 | |
AP01 - Appointment of director | 17 September 2014 | |
AP01 - Appointment of director | 17 September 2014 | |
AP03 - Appointment of secretary | 11 September 2014 | |
TM02 - Termination of appointment of secretary | 11 September 2014 | |
TM01 - Termination of appointment of director | 10 September 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AP03 - Appointment of secretary | 30 April 2014 | |
TM02 - Termination of appointment of secretary | 30 April 2014 | |
RESOLUTIONS - N/A | 29 April 2014 | |
TM01 - Termination of appointment of director | 21 January 2014 | |
AP01 - Appointment of director | 21 January 2014 | |
CH01 - Change of particulars for director | 19 December 2013 | |
AA - Annual Accounts | 25 October 2013 | |
TM01 - Termination of appointment of director | 09 October 2013 | |
TM01 - Termination of appointment of director | 09 October 2013 | |
MR01 - N/A | 09 July 2013 | |
MR01 - N/A | 09 July 2013 | |
AR01 - Annual Return | 08 July 2013 | |
MR04 - N/A | 03 July 2013 | |
RESOLUTIONS - N/A | 19 June 2013 | |
RESOLUTIONS - N/A | 18 June 2013 | |
AP01 - Appointment of director | 01 May 2013 | |
CERTNM - Change of name certificate | 21 March 2013 | |
CH01 - Change of particulars for director | 15 November 2012 | |
AA - Annual Accounts | 15 October 2012 | |
AP03 - Appointment of secretary | 24 August 2012 | |
TM02 - Termination of appointment of secretary | 22 August 2012 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 14 October 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 17 April 2010 | |
CH03 - Change of particulars for secretary | 15 April 2010 | |
AA - Annual Accounts | 20 November 2009 | |
363a - Annual Return | 22 June 2009 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 23 June 2008 | |
AUD - Auditor's letter of resignation | 08 January 2008 | |
225 - Change of Accounting Reference Date | 21 December 2007 | |
395 - Particulars of a mortgage or charge | 19 December 2007 | |
RESOLUTIONS - N/A | 10 December 2007 | |
RESOLUTIONS - N/A | 10 December 2007 | |
RESOLUTIONS - N/A | 10 December 2007 | |
MEM/ARTS - N/A | 10 December 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 December 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 December 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 December 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 December 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 December 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 December 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 December 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 December 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 December 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 December 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 December 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 December 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 December 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 23 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
AA - Annual Accounts | 26 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
RESOLUTIONS - N/A | 04 October 2007 | |
RESOLUTIONS - N/A | 04 October 2007 | |
RESOLUTIONS - N/A | 04 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2007 | |
123 - Notice of increase in nominal capital | 04 October 2007 | |
288b - Notice of resignation of directors or secretaries | 04 October 2007 | |
288b - Notice of resignation of directors or secretaries | 04 October 2007 | |
363s - Annual Return | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 04 May 2007 | |
288a - Notice of appointment of directors or secretaries | 13 December 2006 | |
288b - Notice of resignation of directors or secretaries | 06 December 2006 | |
288a - Notice of appointment of directors or secretaries | 21 November 2006 | |
288b - Notice of resignation of directors or secretaries | 14 November 2006 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 12 July 2006 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
395 - Particulars of a mortgage or charge | 25 March 2006 | |
RESOLUTIONS - N/A | 16 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2006 | |
288a - Notice of appointment of directors or secretaries | 19 January 2006 | |
288b - Notice of resignation of directors or secretaries | 23 December 2005 | |
287 - Change in situation or address of Registered Office | 12 October 2005 | |
AA - Annual Accounts | 04 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2005 | |
363a - Annual Return | 15 September 2005 | |
287 - Change in situation or address of Registered Office | 16 June 2005 | |
288a - Notice of appointment of directors or secretaries | 16 June 2005 | |
288b - Notice of resignation of directors or secretaries | 16 June 2005 | |
225 - Change of Accounting Reference Date | 23 December 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2004 | |
288a - Notice of appointment of directors or secretaries | 03 December 2004 | |
288a - Notice of appointment of directors or secretaries | 31 October 2004 | |
288a - Notice of appointment of directors or secretaries | 31 October 2004 | |
288a - Notice of appointment of directors or secretaries | 31 October 2004 | |
288b - Notice of resignation of directors or secretaries | 31 October 2004 | |
395 - Particulars of a mortgage or charge | 15 October 2004 | |
CERTNM - Change of name certificate | 04 October 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 09 July 2004 | |
288a - Notice of appointment of directors or secretaries | 09 July 2004 | |
288a - Notice of appointment of directors or secretaries | 09 July 2004 | |
288b - Notice of resignation of directors or secretaries | 09 July 2004 | |
288b - Notice of resignation of directors or secretaries | 09 July 2004 | |
CERTNM - Change of name certificate | 25 June 2004 | |
NEWINC - New incorporation documents | 09 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2013 | Outstanding |
N/A |
A registered charge | 02 July 2013 | Outstanding |
N/A |
Security accession deed | 07 December 2007 | Fully Satisfied |
N/A |
Debenture | 20 April 2007 | Fully Satisfied |
N/A |
Debenture | 14 March 2006 | Fully Satisfied |
N/A |
Debenture | 30 September 2004 | Fully Satisfied |
N/A |