A.V.BAND LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 00601391
Status Active
Incorporation Date 27 March 1958
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 15,015 . The most likely internet sites of A.V.BAND LIMITED are www.avband.co.uk, and www.a-v-band.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. A V Band Limited is a Private Limited Company. The company registration number is 00601391. A V Band Limited has been working since 27 March 1958. The present status of the company is Active. The registered address of A V Band Limited is 4 King Edwards Court Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary BULKELEY, Russell has been resigned. Secretary HYMAN, Martin Barry has been resigned. Secretary MINKLEY, Michelle has been resigned. Secretary PARKES, Nicola Louise has been resigned. Secretary POWELL, Christopher Gary has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director HODSON, Graham Philip has been resigned. Director LEROUGE, Philippe William Claude has been resigned. Director MIDDLETON, Ronald Alfred Wilson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 16 April 2004

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 10 February 2002
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
BULKELEY, Russell
Resigned: 10 September 1998
Appointed Date: 01 September 1995

Secretary
HYMAN, Martin Barry
Resigned: 25 March 1999
Appointed Date: 10 September 1998

Secretary
MINKLEY, Michelle
Resigned: 31 July 1991
Appointed Date: 28 March 1991

Secretary
PARKES, Nicola Louise
Resigned: 28 March 1991

Secretary
POWELL, Christopher Gary
Resigned: 01 September 1995
Appointed Date: 31 July 1991

Secretary
WILLIAMSON, Robert Douglas
Resigned: 16 April 2004
Appointed Date: 25 March 1999

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
Appointed Date: 16 December 1991
82 years old

Director
HODSON, Graham Philip
Resigned: 27 November 1991
75 years old

Director
LEROUGE, Philippe William Claude
Resigned: 10 February 2002
Appointed Date: 06 March 1997
65 years old

Director
MIDDLETON, Ronald Alfred Wilson
Resigned: 04 November 1996
74 years old

Persons With Significant Control

Hodgson Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

A.V.BAND LIMITED Events

23 Mar 2017
Confirmation statement made on 19 March 2017 with updates
16 May 2016
Accounts for a dormant company made up to 25 December 2015
31 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 15,015

22 May 2015
Accounts for a dormant company made up to 26 December 2014
24 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 15,015

...
... and 94 more events
12 Aug 1987
Return made up to 16/04/87; full list of members

17 Apr 1987
Return made up to 31/12/86; full list of members

05 Aug 1986
Particulars of mortgage/charge

09 May 1986
Accounting reference date shortened from 30/04 to 31/10

07 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

A.V.BAND LIMITED Charges

30 July 1986
Legal charge
Delivered: 5 August 1986
Status: Satisfied on 21 February 2002
Persons entitled: Lloyds Bank PLC
Description: 71, barnards green road, malvern hereford & worcester.
6 October 1982
Charge
Delivered: 11 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
6 November 1980
Legal charge
Delivered: 13 November 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being:- 71 barnards green road malvern…
6 November 1980
Legal charge
Delivered: 13 November 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being:- 41 st nicholas street…
23 August 1976
Legal charge
Delivered: 27 August 1976
Status: Satisfied on 21 February 2002
Persons entitled: Barclays Bank PLC
Description: 41, st.nicholas st, worcester, hereford & worcester.