AURRIGO INTERNATIONAL PLC

33 Bilton Industrial Estate 33 Bilton Industrial Estate, Coventry, CV3 1JL, West Midlands
StatusACTIVE
Company No.05546181
CategoryPrivate Limited Company
Incorporated25 Aug 2005
Age18 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

AURRIGO INTERNATIONAL PLC is an active private limited company with number 05546181. It was incorporated 18 years, 9 months, 24 days ago, on 25 August 2005. The company address is 33 Bilton Industrial Estate 33 Bilton Industrial Estate, Coventry, CV3 1JL, West Midlands.



People

SWA GOVERNANCE LTD

Corporate-secretary

ACTIVE

Assigned on 01 Feb 2024

Current time on role 4 months, 17 days

COATES, Penelope Ann

Director

Company Director

ACTIVE

Assigned on 09 Sep 2022

Current time on role 1 year, 9 months, 9 days

CORNISH, Andrew

Director

Company Director

ACTIVE

Assigned on 09 Sep 2022

Current time on role 1 year, 9 months, 9 days

ELLIOTT, Joseph

Director

Company Director

ACTIVE

Assigned on 09 Sep 2022

Current time on role 1 year, 9 months, 9 days

GIRDWOOD, Lewis Ian

Director

Company Director

ACTIVE

Assigned on 09 Sep 2022

Current time on role 1 year, 9 months, 9 days

GRUBB, Ian Michael

Director

Accountant

ACTIVE

Assigned on 01 May 2022

Current time on role 2 years, 1 month, 17 days

KEENE, David Martin

Director

Director

ACTIVE

Assigned on 23 Nov 2005

Current time on role 18 years, 6 months, 25 days

KEENE, Graham Stuart

Director

Director

ACTIVE

Assigned on 23 Nov 2005

Current time on role 18 years, 6 months, 25 days

WHITING, Peter Frederick

Director

Company Director

ACTIVE

Assigned on 01 Feb 2024

Current time on role 4 months, 17 days

KEENE, Graham Stuart

Secretary

Director

RESIGNED

Assigned on 23 Nov 2005

Resigned on 08 Sep 2022

Time on role 16 years, 9 months, 15 days

ALMOND CS LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Sep 2022

Resigned on 01 Feb 2024

Time on role 1 year, 4 months, 23 days

GW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Aug 2005

Resigned on 23 Nov 2005

Time on role 2 months, 29 days

BENNETT, Piers Anthony

Director

Company Director

RESIGNED

Assigned on 29 Sep 2006

Resigned on 20 Dec 2007

Time on role 1 year, 2 months, 21 days

COLE, Christopher Nigel

Director

Director

RESIGNED

Assigned on 23 Nov 2005

Resigned on 31 Aug 2007

Time on role 1 year, 9 months, 8 days

COLE, Stephen David

Director

Director

RESIGNED

Assigned on 23 Nov 2005

Resigned on 20 Dec 2007

Time on role 2 years, 27 days

GARNER, Miles Scott

Director

Company Director

RESIGNED

Assigned on 29 Sep 2006

Resigned on 20 Dec 2007

Time on role 1 year, 2 months, 21 days

JORDAN, Keith Stuart

Director

Company Director

RESIGNED

Assigned on 23 Nov 2005

Resigned on 29 Sep 2006

Time on role 10 months, 6 days

WHATELEY, John Grahame

Director

Investor Director

RESIGNED

Assigned on 29 Sep 2006

Resigned on 20 Dec 2007

Time on role 1 year, 2 months, 21 days

GW INCORPORATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 25 Aug 2005

Resigned on 23 Nov 2005

Time on role 2 months, 29 days


Some Companies

39 HORSESHOE ROAD MANAGEMENT COMPANY LIMITED

6 VOLUNTEER ROAD,READING,RG7 5DN

Number:11577063
Status:ACTIVE
Category:Private Limited Company
Number:IP21850R
Status:ACTIVE
Category:Industrial and Provident Society

DOROTA C ACCOUNTANCY LTD

204 PARROCK STREET,GRAVESEND,DA12 1EW

Number:05927343
Status:ACTIVE
Category:Private Limited Company

KJ RENOVATIONS LTD

46 ANGLESEY HOUSE,LONDON,E14 6HS

Number:09946949
Status:ACTIVE
Category:Private Limited Company

PARC CONSTRUCTION & JOINERY LIMITED

PARK HOUSE UNIT 2,PENGAM,NP12 3SW

Number:04207366
Status:ACTIVE
Category:Private Limited Company

SHORES COMMUNITY DINER LIMITED

29-31 SEASIDE ROAD,EAST RIDING OF YORKSHIRE,HU19 2DL

Number:06459499
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source