Based in Birmingham, Aristocrat Technologies Europe Ltd was founded on 04 June 1996, it's status is listed as "Active". The company has 29 directors listed as Rodovitis, Peter, Boje, James Pears, Bowen, Mitchell Alexander, Toner, Craig Terence, Cohn, Stehen Michael, Friend, Peter Gerard, Brown, Stuart, Bush, Frank Whittaker Edgell, Croker, Trevor John, Crouch, David A., Elkerton, Tracey Lee, Garton, Gary Kenneth, Holley, Darren William, Issacs, Michael Gavin, Jeyaraj, Lionel, Jowett, Warren Paul, Kelly, Simon Columb Mark, Khin, Nicholas, Krawczyk, Henry, Lindsay, Daniel Abraham, Maguire, Donal Donnacha, Murphy, Michael Leslie, Randall, Desmond Henry, Sobral Ferreira Pimenta De Matos, Pedro Alexandre, Stanford, Julian Mark, Sweeny, Maureen Ann, Wilsnagh, William Alexander, Woods, Leonard Bruce, Yahl, Bruce John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOJE, James Pears | 12 November 2014 | - | 1 |
BOWEN, Mitchell Alexander | 31 December 2019 | - | 1 |
TONER, Craig Terence | 31 December 2019 | - | 1 |
BROWN, Stuart | 16 December 2005 | 14 January 2011 | 1 |
BUSH, Frank Whittaker Edgell | 01 June 2003 | 02 July 2004 | 1 |
CROKER, Trevor John | 16 August 2012 | 12 November 2014 | 1 |
CROUCH, David A. | 16 December 2005 | 28 September 2007 | 1 |
ELKERTON, Tracey Lee | 01 August 2009 | 12 November 2014 | 1 |
GARTON, Gary Kenneth | 24 June 1996 | 27 November 1996 | 1 |
HOLLEY, Darren William | 02 May 2014 | 31 December 2019 | 1 |
ISSACS, Michael Gavin | 12 April 2002 | 01 June 2003 | 1 |
JEYARAJ, Lionel | 12 April 2002 | 01 June 2003 | 1 |
JOWETT, Warren Paul | 01 July 2010 | 16 August 2012 | 1 |
KELLY, Simon Columb Mark | 30 July 2004 | 21 July 2009 | 1 |
KHIN, Nicholas | 13 December 2006 | 01 July 2010 | 1 |
KRAWCZYK, Henry | 15 January 1997 | 16 December 2005 | 1 |
LINDSAY, Daniel Abraham | 01 July 2010 | 06 July 2012 | 1 |
MAGUIRE, Donal Donnacha | 05 June 2014 | 12 November 2014 | 1 |
MURPHY, Michael Leslie | 12 November 2014 | 31 December 2019 | 1 |
RANDALL, Desmond Henry | 20 August 1998 | 22 May 2003 | 1 |
SOBRAL FERREIRA PIMENTA DE MATOS, Pedro Alexandre | 02 April 2012 | 12 November 2014 | 1 |
STANFORD, Julian Mark | 30 July 2004 | 08 February 2007 | 1 |
SWEENY, Maureen Ann | 12 November 2014 | 31 December 2016 | 1 |
WILSNAGH, William Alexander | 01 July 2010 | 02 February 2012 | 1 |
WOODS, Leonard Bruce | 24 June 1996 | 23 March 1999 | 1 |
YAHL, Bruce John | 29 June 2006 | 23 February 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RODOVITIS, Peter | 31 December 2019 | - | 1 |
COHN, Stehen Michael | 28 September 2000 | 01 January 2003 | 1 |
FRIEND, Peter Gerard | 22 July 1996 | 19 June 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 August 2020 | |
CS01 - N/A | 01 June 2020 | |
AD01 - Change of registered office address | 20 February 2020 | |
PSC05 - N/A | 19 February 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
AP01 - Appointment of director | 09 January 2020 | |
AP01 - Appointment of director | 09 January 2020 | |
AP03 - Appointment of secretary | 09 January 2020 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 12 June 2018 | |
RESOLUTIONS - N/A | 24 October 2017 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 20 June 2017 | |
TM01 - Termination of appointment of director | 20 June 2017 | |
AD01 - Change of registered office address | 22 March 2017 | |
AR01 - Annual Return | 08 July 2016 | |
AA - Annual Accounts | 05 July 2016 | |
AA - Annual Accounts | 04 July 2015 | |
AR01 - Annual Return | 22 June 2015 | |
AP01 - Appointment of director | 22 January 2015 | |
TM01 - Termination of appointment of director | 22 January 2015 | |
TM01 - Termination of appointment of director | 22 January 2015 | |
TM01 - Termination of appointment of director | 22 January 2015 | |
AP01 - Appointment of director | 22 January 2015 | |
AP01 - Appointment of director | 22 January 2015 | |
TM01 - Termination of appointment of director | 22 January 2015 | |
MR04 - N/A | 15 October 2014 | |
MR04 - N/A | 15 October 2014 | |
AA - Annual Accounts | 02 July 2014 | |
AP01 - Appointment of director | 27 June 2014 | |
AR01 - Annual Return | 05 June 2014 | |
TM01 - Termination of appointment of director | 19 May 2014 | |
AP01 - Appointment of director | 19 May 2014 | |
MR04 - N/A | 03 September 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 11 June 2013 | |
TM02 - Termination of appointment of secretary | 23 May 2013 | |
AP01 - Appointment of director | 23 May 2013 | |
TM01 - Termination of appointment of director | 23 May 2013 | |
AA - Annual Accounts | 26 September 2012 | |
TM01 - Termination of appointment of director | 21 August 2012 | |
AP01 - Appointment of director | 21 August 2012 | |
TM01 - Termination of appointment of director | 12 July 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA01 - Change of accounting reference date | 23 May 2012 | |
TM01 - Termination of appointment of director | 20 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AD01 - Change of registered office address | 01 August 2011 | |
AR01 - Annual Return | 13 June 2011 | |
CH01 - Change of particulars for director | 01 June 2011 | |
TM01 - Termination of appointment of director | 20 January 2011 | |
AP01 - Appointment of director | 14 September 2010 | |
AP01 - Appointment of director | 14 September 2010 | |
AA - Annual Accounts | 14 September 2010 | |
AP01 - Appointment of director | 14 September 2010 | |
TM01 - Termination of appointment of director | 15 July 2010 | |
AR01 - Annual Return | 12 July 2010 | |
TM01 - Termination of appointment of director | 19 February 2010 | |
AP01 - Appointment of director | 18 February 2010 | |
TM02 - Termination of appointment of secretary | 11 January 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 08 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2009 | |
RESOLUTIONS - N/A | 08 February 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 23 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2007 | |
363a - Annual Return | 08 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
288a - Notice of appointment of directors or secretaries | 20 December 2006 | |
AA - Annual Accounts | 07 December 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2006 | |
363a - Annual Return | 03 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
288b - Notice of resignation of directors or secretaries | 28 December 2005 | |
288b - Notice of resignation of directors or secretaries | 28 December 2005 | |
AA - Annual Accounts | 04 October 2005 | |
363a - Annual Return | 20 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2005 | |
395 - Particulars of a mortgage or charge | 20 September 2004 | |
288a - Notice of appointment of directors or secretaries | 06 August 2004 | |
288a - Notice of appointment of directors or secretaries | 06 August 2004 | |
288b - Notice of resignation of directors or secretaries | 06 August 2004 | |
363a - Annual Return | 06 August 2004 | |
AA - Annual Accounts | 19 May 2004 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
363a - Annual Return | 18 November 2003 | |
AA - Annual Accounts | 03 October 2003 | |
288b - Notice of resignation of directors or secretaries | 17 June 2003 | |
288b - Notice of resignation of directors or secretaries | 17 June 2003 | |
288b - Notice of resignation of directors or secretaries | 17 June 2003 | |
288a - Notice of appointment of directors or secretaries | 17 June 2003 | |
288a - Notice of appointment of directors or secretaries | 17 June 2003 | |
363a - Annual Return | 15 April 2003 | |
288b - Notice of resignation of directors or secretaries | 20 February 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
AA - Annual Accounts | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 30 May 2002 | |
363a - Annual Return | 11 June 2001 | |
363(353) - N/A | 11 June 2001 | |
RESOLUTIONS - N/A | 05 June 2001 | |
RESOLUTIONS - N/A | 05 June 2001 | |
RESOLUTIONS - N/A | 05 June 2001 | |
AA - Annual Accounts | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 14 November 2000 | |
363a - Annual Return | 13 July 2000 | |
CERTNM - Change of name certificate | 24 May 2000 | |
AA - Annual Accounts | 23 May 2000 | |
395 - Particulars of a mortgage or charge | 02 March 2000 | |
225 - Change of Accounting Reference Date | 01 March 2000 | |
AA - Annual Accounts | 25 November 1999 | |
363a - Annual Return | 09 July 1999 | |
288b - Notice of resignation of directors or secretaries | 09 July 1999 | |
AA - Annual Accounts | 24 June 1999 | |
288a - Notice of appointment of directors or secretaries | 19 November 1998 | |
288b - Notice of resignation of directors or secretaries | 17 November 1998 | |
AUD - Auditor's letter of resignation | 27 August 1998 | |
363a - Annual Return | 09 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 1998 | |
353 - Register of members | 09 July 1998 | |
395 - Particulars of a mortgage or charge | 13 February 1998 | |
AA - Annual Accounts | 25 January 1998 | |
363a - Annual Return | 23 July 1997 | |
288b - Notice of resignation of directors or secretaries | 02 February 1997 | |
288a - Notice of appointment of directors or secretaries | 01 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 1996 | |
288 - N/A | 09 August 1996 | |
288 - N/A | 16 July 1996 | |
288 - N/A | 16 July 1996 | |
288 - N/A | 16 July 1996 | |
288 - N/A | 16 July 1996 | |
287 - Change in situation or address of Registered Office | 16 July 1996 | |
288 - N/A | 12 July 1996 | |
RESOLUTIONS - N/A | 09 July 1996 | |
RESOLUTIONS - N/A | 09 July 1996 | |
MEM/ARTS - N/A | 09 July 1996 | |
MEM/ARTS - N/A | 09 July 1996 | |
123 - Notice of increase in nominal capital | 09 July 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 1996 | |
CERTNM - Change of name certificate | 01 July 1996 | |
NEWINC - New incorporation documents | 04 June 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 31 August 2004 | Fully Satisfied |
N/A |
Charge over credit balances | 24 February 2000 | Fully Satisfied |
N/A |
Charge over credit balances | 03 February 1998 | Fully Satisfied |
N/A |