Company NameAegis Union Services Limited
Company StatusDissolved
Company Number02039656
CategoryPrivate Limited Company
Incorporation Date22 July 1986(37 years, 9 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Graham John Lancaster
NationalityBritish
StatusClosed
Appointed23 April 2001(14 years, 9 months after company formation)
Appointment Duration5 years (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlands
Cheriton
Alresford
Hampshire
SO24 0QB
Director NamePeter Alastair Bell
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleSales Director
Correspondence Address105 Richmond Park Road
East Sheen
London
SW14 8JY
Director NameMr John Alexander Kirby
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 22 March 1999)
RoleInsurance Broker
Correspondence AddressWoodview
Church Path
Lane End
Buckinghamshire
HP14 3HP
Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Director NameChristopher William Tyrrell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 1993)
RoleInsurance Broker
Correspondence Address2 Ormond Drive
Hampton
Middlesex
TW12 2TN
Secretary NameHeather Janet Harrison
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 April 2001)
RoleCompany Director
Correspondence Address52 Angelica Road
Bisley
Woking
Surrey
GU24 9EY
Director NameDavid John Beasley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 1999)
RoleFinancial Services Consultant
Correspondence Address25 Spurwells
Ilton
Somerset
TA19 9HP
Director NamePeter Thomas Elliott
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 February 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Ridlington Place
Lower Earley
Reading
Berkshire
RG3 7DB
Director NameDiane Elisabeth Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityAritish
StatusResigned
Appointed27 August 1993(7 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 10 October 2003)
RoleInsurance Broker
Correspondence AddressClare Orchard
Collinswood Road
Farnham Common
Buckinhamshire
SL2 3LH
Director NameRobert Henry Hyatt
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(7 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 09 February 2004)
RoleFinancial Services Consultant
Correspondence AddressSummerlea
Summerlug
Mortimer
Berkshire
RG7 2JR
Director NameJohn Peter Cushion
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 16 December 2004)
RoleInsurance Broker
Correspondence Address32 Ivel Gardens
Biggleswade
Bedfordshire
SG18 0AN

Location

Registered AddressCollegiate House
9 Saint Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
12 July 2005Return made up to 25/03/05; full list of members (2 pages)
4 January 2005Director resigned (1 page)
11 August 2004Director resigned (1 page)
5 April 2004Return made up to 25/03/04; full list of members (5 pages)
25 February 2004Director resigned (1 page)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 October 2003Director resigned (1 page)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Return made up to 25/03/03; full list of members (6 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 April 2002Return made up to 25/03/02; full list of members (6 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
23 April 2001Return made up to 25/03/01; full list of members (6 pages)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
25 August 2000Registered office changed on 25/08/00 from: aegis house castle hill maidenhead berks SL6 4JL (1 page)
21 April 2000Return made up to 25/03/00; full list of members (7 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
25 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999Director resigned (1 page)
28 April 1999Return made up to 25/03/99; full list of members (8 pages)
19 April 1999Director resigned (1 page)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
18 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1998Return made up to 25/03/98; full list of members (8 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
13 October 1997Secretary's particulars changed (1 page)
23 April 1997Return made up to 25/03/97; no change of members (14 pages)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
23 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
11 March 1996Director resigned (2 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
28 September 1995Director's particulars changed (2 pages)
24 April 1995Return made up to 25/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)