AYLESBURY BUILDING SUPPLIES LIMITED
BUCKINGHAM

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 3NT

Company number 00610297
Status Active
Incorporation Date 27 August 1958
Company Type Private Limited Company
Address 30 GREEN END, GRANBOROUGH, BUCKINGHAM, MK18 3NT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Previous accounting period extended from 31 August 2016 to 31 December 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-08-31 GBP 700 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of AYLESBURY BUILDING SUPPLIES LIMITED are www.aylesburybuildingsupplies.co.uk, and www.aylesbury-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. The distance to to Bletchley Rail Station is 8.1 miles; to Milton Keynes Central Rail Station is 9.2 miles; to Haddenham & Thame Parkway Rail Station is 10.6 miles; to Wolverton Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aylesbury Building Supplies Limited is a Private Limited Company. The company registration number is 00610297. Aylesbury Building Supplies Limited has been working since 27 August 1958. The present status of the company is Active. The registered address of Aylesbury Building Supplies Limited is 30 Green End Granborough Buckingham Mk18 3nt. . SEELY, Avice Jean is a Secretary of the company. SEELY, Avice Jean is a Director of the company. SEELY, Brian Douglas is a Director of the company. SEELY, Grant Lionel is a Director of the company. SEELY, Justin Paul is a Director of the company. SEELY, Sheila is a Director of the company. Secretary SEELY, Brian Douglas has been resigned. Secretary SEELY, Molly Joan has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SEELY, Avice Jean
Appointed Date: 01 May 1997

Director
SEELY, Avice Jean
Appointed Date: 01 January 2007
92 years old

Director
SEELY, Brian Douglas

87 years old

Director
SEELY, Grant Lionel
Appointed Date: 02 December 2015
51 years old

Director
SEELY, Justin Paul
Appointed Date: 12 January 2016
52 years old

Director
SEELY, Sheila

87 years old

Resigned Directors

Secretary
SEELY, Brian Douglas
Resigned: 01 May 1997
Appointed Date: 29 October 1996

Secretary
SEELY, Molly Joan
Resigned: 25 October 1996

AYLESBURY BUILDING SUPPLIES LIMITED Events

08 Feb 2017
Previous accounting period extended from 31 August 2016 to 31 December 2016
31 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 700

21 Mar 2016
Total exemption small company accounts made up to 31 August 2015
26 Feb 2016
Satisfaction of charge 4 in full
25 Feb 2016
Satisfaction of charge 5 in full
...
... and 74 more events
23 May 1988
Accounts made up to 31 August 1988
21 Jan 1987
Accounts for a small company made up to 31 August 1986
21 Jan 1987
Return made up to 23/01/87; full list of members

07 Jan 1983
Particulars of mortgage/charge
11 Jun 1981
Particulars of mortgage/charge

AYLESBURY BUILDING SUPPLIES LIMITED Charges

10 October 2003
Legal charge
Delivered: 17 October 2003
Status: Satisfied on 25 February 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage units 1-10 and land adjoining at…
3 October 2003
Debenture
Delivered: 10 October 2003
Status: Satisfied on 26 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1982
Letter of set off
Delivered: 7 January 1983
Status: Satisfied on 5 February 2004
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 May 1981
Debenture
Delivered: 11 June 1981
Status: Satisfied on 5 February 2004
Persons entitled: Lloyds Bank LTD
Description: Fixed and floating charge over undertaking and all property…
29 May 1981
Legal charge
Delivered: 11 May 1981
Status: Satisfied on 5 February 2004
Persons entitled: Lloyds Bank LTD
Description: All that f/h land at stocklake aylesbury buckinghamshire…