AVON BUSINESS PARKS LIMITED
PAULTON

Hellopages » Somerset » Bath and North East Somerset » BS39 7SU

Company number 02112500
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address OLD MILLS HOUSE, OLD MILLS, PAULTON, BRISTOL, BS39 7SU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 8 May 2017 with updates; Compulsory strike-off action has been suspended. The most likely internet sites of AVON BUSINESS PARKS LIMITED are www.avonbusinessparks.co.uk, and www.avon-business-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Bath Spa Rail Station is 8.6 miles; to Keynsham Rail Station is 8.7 miles; to Parson Street Rail Station is 10.8 miles; to Bedminster Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avon Business Parks Limited is a Private Limited Company. The company registration number is 02112500. Avon Business Parks Limited has been working since 19 March 1987. The present status of the company is Active. The registered address of Avon Business Parks Limited is Old Mills House Old Mills Paulton Bristol Bs39 7su. . THORNER, Roderick Barry is a Secretary of the company. OGDEN, Nicholas David is a Director of the company. THORNER, Roderick Barry is a Director of the company. Secretary OBERN, David William has been resigned. Director THORNER, Graham Douglas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THORNER, Roderick Barry
Appointed Date: 19 December 2003

Director

Director
THORNER, Roderick Barry
Appointed Date: 20 January 2006
64 years old

Resigned Directors

Secretary
OBERN, David William
Resigned: 19 December 2003

Director
THORNER, Graham Douglas
Resigned: 20 January 2006
89 years old

Persons With Significant Control

Mr Roderick Barry Thorner
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

AVON BUSINESS PARKS LIMITED Events

16 May 2017
Compulsory strike-off action has been discontinued
15 May 2017
Confirmation statement made on 8 May 2017 with updates
08 Apr 2017
Compulsory strike-off action has been suspended
07 Mar 2017
First Gazette notice for compulsory strike-off
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 376,000

...
... and 91 more events
12 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jun 1987
Registered office changed on 02/06/87 from: 2 baches street london N1 6EE

02 Jun 1987
Secretary resigned;new secretary appointed

02 Jun 1987
Director resigned;new director appointed

19 Mar 1987
Certificate of Incorporation

AVON BUSINESS PARKS LIMITED Charges

7 October 1993
Legal charge
Delivered: 12 October 1993
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a units 1-10 and 20-23 avon valley business…
24 October 1991
Legal charge
Delivered: 25 October 1991
Status: Satisfied on 26 March 1993
Persons entitled: Tsb Bank PLC
Description: Phase ii riverside business park st annes road st. Annes…
1 March 1991
Legal charge
Delivered: 2 March 1990
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Unit 11 riverside business parks, st. Annes road, st annes…
1 March 1991
Mortgage debenture
Delivered: 2 March 1990
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1991
Legal charge
Delivered: 2 March 1990
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Units 20/23 avon valley business park, st. Annes road, st…
1 March 1991
Legal charge
Delivered: 2 March 1990
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Units 1-10 avon valley business parks, st. Annes road, st…
13 February 1990
Legal charge
Delivered: 22 February 1990
Status: Satisfied on 7 October 1993
Persons entitled: Barclays Bank PLC
Description: Units 1-10 (incl) st. Annes business park, bristol avon.
19 January 1990
Legal charge
Delivered: 5 February 1990
Status: Satisfied on 7 October 1993
Persons entitled: Barclays Bank PLC
Description: Property situate & k/a units no 20-23 (inclusive) st annes…
26 June 1989
Debenture
Delivered: 4 July 1989
Status: Satisfied on 7 October 1993
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
30 June 1987
Legal charge
Delivered: 7 July 1987
Status: Satisfied on 12 February 1992
Persons entitled: Barclays Bank PLC
Description: F/H land and premises at st. Annes road,st annes, bristol…