AVON SCANNING AND PLANNING LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS31 1HZ
Company number 02343678
Status Active
Incorporation Date 6 February 1989
Company Type Private Limited Company
Address 101 WELLSWAY, KEYNSHAM, BRISTOL, BS31 1HZ
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 twelve events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Registration of charge 023436780015, created on 17 November 2016; Registration of charge 023436780014, created on 12 October 2016. The most likely internet sites of AVON SCANNING AND PLANNING LIMITED are www.avonscanningandplanning.co.uk, and www.avon-scanning-and-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Bristol Temple Meads Rail Station is 4.9 miles; to Bath Spa Rail Station is 6.1 miles; to Filton Abbey Wood Rail Station is 7.5 miles; to Bristol Parkway Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avon Scanning and Planning Limited is a Private Limited Company. The company registration number is 02343678. Avon Scanning and Planning Limited has been working since 06 February 1989. The present status of the company is Active. The registered address of Avon Scanning and Planning Limited is 101 Wellsway Keynsham Bristol Bs31 1hz. . HAWKINS, Vanessa is a Secretary of the company. HAWKINS, David John is a Director of the company. HAWKINS, Vanessa is a Director of the company. Secretary WHITBURN, Anthony William has been resigned. Director PALMER, Robert Gordon has been resigned. Director PALMER, Susan has been resigned. Director WHITBURN, Anthony William has been resigned. Director WHITBURN, Gillian Elizabeth Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAWKINS, Vanessa
Appointed Date: 12 December 2005

Director
HAWKINS, David John

71 years old

Director
HAWKINS, Vanessa
Appointed Date: 01 September 1992
67 years old

Resigned Directors

Secretary
WHITBURN, Anthony William
Resigned: 12 December 2005

Director
PALMER, Robert Gordon
Resigned: 29 April 1994
78 years old

Director
PALMER, Susan
Resigned: 29 April 1994
Appointed Date: 01 September 1992
75 years old

Director
WHITBURN, Anthony William
Resigned: 12 December 2005
75 years old

Director
WHITBURN, Gillian Elizabeth Anne
Resigned: 12 December 2005
Appointed Date: 01 September 1992
75 years old

Persons With Significant Control

Mr David John Hawkins
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vanessa Hawkins
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVON SCANNING AND PLANNING LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
28 Nov 2016
Registration of charge 023436780015, created on 17 November 2016
25 Oct 2016
Registration of charge 023436780014, created on 12 October 2016
04 Aug 2016
Satisfaction of charge 7 in full
04 Aug 2016
Satisfaction of charge 8 in full
...
... and 102 more events
25 Oct 1989
Nc inc already adjusted

25 Oct 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Oct 1989
New director appointed

20 Oct 1989
New director appointed

06 Feb 1989
Incorporation

AVON SCANNING AND PLANNING LIMITED Charges

17 November 2016
Charge code 0234 3678 0015
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: Contains floating charge…
12 October 2016
Charge code 0234 3678 0014
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 111A soundwell road, bristol BS16 4RD registered at the…
1 May 2012
Mortgage
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 28 bonville business centre, bonville…
18 May 2007
Legal charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limtied
Description: F/H property k/a 9 hillfields avenue fishponds bristol. See…
4 December 2006
Legal charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 24 hillfields avenue, fishponds…
21 November 2006
Legal charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a 11 hillfields avenue fishponds bristol.
12 May 2006
Legal charge
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 117 cock road, bristol, avon.
19 December 2000
Legal mortgage
Delivered: 27 December 2000
Status: Satisfied on 4 August 2016
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 111A soundwell road soundwell bristol…
11 September 1996
Mortgage
Delivered: 13 September 1996
Status: Satisfied on 4 August 2016
Persons entitled: Lloyds Bank PLC
Description: 111A soundwell road staple hill bristol t/no AV63160 south…
31 May 1996
Legal mortgage
Delivered: 13 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 117 cock road kingswood bristol avon t/n…
5 January 1996
Legal mortgage
Delivered: 17 January 1996
Status: Satisfied on 4 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 78 blackswarth road redfield bristol and…
26 October 1995
Legal mortgage
Delivered: 13 November 1995
Status: Satisfied on 11 July 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 83 alcove road fishponds bristol avon…
14 July 1994
Legal mortgage
Delivered: 25 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a units 29,30 and 31 bonville business…
28 December 1992
Legal charge
Delivered: 6 January 1993
Status: Satisfied on 1 August 1994
Persons entitled: Lloyds Bank PLC
Description: Units 29,30 and 31 bonville business centre,bonville…
4 May 1990
Single debenture
Delivered: 10 May 1990
Status: Satisfied on 1 August 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…