ABOUT AIM EXHIBITIONS LIMITED
At a number of these venues, such as Westpoint Arena Exeter, we are recognised as a recommended and preferred supplier.
AIM Exhibitions are committed to providing a high standard of health and safety within our workshops and the venues we are contracted to work in. This ethos applies for our staff, our subcontractors and our clients alike. Our focus is to constantly maintain and improve our standards and ensure compliance with the H&S law.
We've been serving the exhibition, conference and event industries successfully for over fifty years. During this time the company’s growth & development has given our management, design team and staff the experience and resources to fully support our clients' needs.
Whatever your exhibition or event requirements we are able to design, supply, construct, and manage your shell scheme, bespoke interiors or space only exhibition stands from concept to completion.
Over the years we have built up a network of trusted suppliers and are confident we can provide all your project needs.
KEY FINANCES
Year
2017
Assets
£147.12k
▼ £-181k (-55.16 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£98.66k
▼ £-146.59k (-59.77 %)
Net Worth
£48.45k
▼ £-34.41k (-41.53 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Devon
- Company name
- AIM EXHIBITIONS LIMITED
- Company number
- 03827639
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Aug 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.aimexhibitions.co.uk
- Phones
-
01395 222 040
- Registered Address
- 18A LITTLEHAM ROAD,
EXMOUTH,
DEVON,
EX8 2QG
ECONOMIC ACTIVITIES
- 82301
- Activities of exhibition and fair organisers
LAST EVENTS
- 09 Sep 2016
- Confirmation statement made on 18 August 2016 with updates
- 18 Feb 2016
- Total exemption small company accounts made up to 31 August 2015
- 03 Sep 2015
- Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
GBP 1,000
CHARGES
-
25 November 2005
- Status
- Outstanding
- Delivered
- 30 November 2005
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- F/H 16 rosebery road exmouth devon t/no DN131907. Together…
-
22 August 1999
- Status
- Outstanding
- Delivered
- 27 August 1999
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
AIM EXHIBITIONS LIMITED DIRECTORS
John Simon Morris Jones
Acting
- Appointed
- 13 April 2000
- Role
- Secretary
- Address
- Oak Park, Exe View Road, Lympstone, Exmouth, Devon, EX8 5AZ
- Name
- JONES, John Simon Morris
Andrew Daubeney
Acting
- Appointed
- 01 September 2010
- Occupation
- None
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 41a, Rosebery Road, Exmouth, Devon, England, EX8 1SQ
- Country Of Residence
- England
- Name
- DAUBENEY, Andrew
John Simon Morris Jones
Acting
PSC
- Appointed
- 13 April 2000
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Oak Park, Exe View Road, Lympstone, Exmouth, Devon, EX8 5AZ
- Country Of Residence
- England
- Name
- JONES, John Simon Morris
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Nicholas Roger Loman
Resigned
- Appointed
- 18 August 1999
- Resigned
- 13 April 2000
- Role
- Secretary
- Address
- 21 Swains Road, Budleigh Salterton, Devon, EX9 6HU
- Name
- LOMAN, Nicholas Roger
HALLMARK SECRETARIES LIMITED
Resigned
- Appointed
- 18 August 1999
- Resigned
- 18 August 1999
- Role
- Nominee Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK SECRETARIES LIMITED
Michael John Bowering
Resigned
- Appointed
- 13 April 2000
- Resigned
- 19 May 2014
- Occupation
- Exhibition Contractor
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 39 Greenway Lane, Budleigh Salterton, Devon, EX9 6SG
- Country Of Residence
- England
- Name
- BOWERING, Michael John
HALLMARK REGISTRARS LIMITED
Resigned
- Appointed
- 18 August 1999
- Resigned
- 18 August 1999
- Role
- Nominee Director
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK REGISTRARS LIMITED
Nicholas Roger Loman
Resigned
- Appointed
- 18 August 1999
- Resigned
- 13 April 2000
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 21 Swains Road, Budleigh Salterton, Devon, EX9 6HU
- Name
- LOMAN, Nicholas Roger
Robert Thomas Loman
Resigned
- Appointed
- 18 August 1999
- Resigned
- 13 April 2000
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 53 Hamilton Lane, Exmouth, Devon, EX8 2LW
- Name
- LOMAN, Robert Thomas
Robin John Thomas
Resigned
- Appointed
- 18 August 1999
- Resigned
- 01 April 2015
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 9 Clinton Close, Budleigh Salterton, Devon, EX9 6QD
- Country Of Residence
- England
- Name
- THOMAS, Robin John
REVIEWS
Check The Company
Excellent according to the company’s financial health.