AVON GROUP MANUFACTURING (HOLDINGS) LIMITED
BRISTOL P.P.I.M. LIMITED

Hellopages » Bristol » Bristol, City of » BS3 2TL

Company number 03006740
Status Active
Incorporation Date 6 January 1995
Company Type Private Limited Company
Address THE AVON BUILDING UNITS 137-145 SOUTH LIBERTY LANE, BEDMINSTER, BRISTOL, AVON, BS3 2TL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 7 August 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of AVON GROUP MANUFACTURING (HOLDINGS) LIMITED are www.avongroupmanufacturingholdings.co.uk, and www.avon-group-manufacturing-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Avon Group Manufacturing Holdings Limited is a Private Limited Company. The company registration number is 03006740. Avon Group Manufacturing Holdings Limited has been working since 06 January 1995. The present status of the company is Active. The registered address of Avon Group Manufacturing Holdings Limited is The Avon Building Units 137 145 South Liberty Lane Bedminster Bristol Avon Bs3 2tl. . PATEL, Ashok Ravjibhai is a Secretary of the company. PATEL, Ahsok Ravjibhai is a Director of the company. RUSHIN, Mark Andrew is a Director of the company. Secretary CHESS, Christopher David has been resigned. Secretary FEW, John Frederick has been resigned. Secretary FEW, John Frederick has been resigned. Secretary WEEKS, Donald James has been resigned. Secretary WING, Clifford Donald has been resigned. Secretary LINDLEY JOHNSTONE SOLICITORS LIMITED has been resigned. Director COLLER, Brian Quentin has been resigned. Director EVANS, Keith Stephen has been resigned. Director FEW, John Frederick has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PATEL, Ashok Ravjibhai
Appointed Date: 07 June 2010

Director
PATEL, Ahsok Ravjibhai
Appointed Date: 07 June 2010
68 years old

Director
RUSHIN, Mark Andrew
Appointed Date: 06 August 2007
54 years old

Resigned Directors

Secretary
CHESS, Christopher David
Resigned: 01 May 2001
Appointed Date: 31 July 1997

Secretary
FEW, John Frederick
Resigned: 08 August 2007
Appointed Date: 29 August 2005

Secretary
FEW, John Frederick
Resigned: 31 July 1997
Appointed Date: 06 January 1995

Secretary
WEEKS, Donald James
Resigned: 28 August 2005
Appointed Date: 01 May 2001

Secretary
WING, Clifford Donald
Resigned: 06 January 1995
Appointed Date: 06 January 1995

Secretary
LINDLEY JOHNSTONE SOLICITORS LIMITED
Resigned: 04 January 2016
Appointed Date: 08 August 2007

Director
COLLER, Brian Quentin
Resigned: 31 July 1997
Appointed Date: 06 January 1995
88 years old

Director
EVANS, Keith Stephen
Resigned: 08 August 2007
Appointed Date: 06 April 1999
74 years old

Director
FEW, John Frederick
Resigned: 08 August 2007
Appointed Date: 06 January 1995
79 years old

Persons With Significant Control

Mark Andrew Rushin
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

AVON GROUP MANUFACTURING (HOLDINGS) LIMITED Events

04 Jan 2017
Group of companies' accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 7 August 2016 with updates
06 Aug 2016
Satisfaction of charge 1 in full
14 Apr 2016
Registered office address changed from 30 Vale Lane Bedminster Bristol Avon BS3 5RU to The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol Avon BS3 2TL on 14 April 2016
28 Jan 2016
Termination of appointment of Lindley Johnstone Solicitors Limited as a secretary on 4 January 2016
...
... and 76 more events
08 Mar 1995
Accounting reference date notified as 30/04

08 Mar 1995
Memorandum and Articles of Association
08 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Jan 1995
Secretary resigned;new secretary appointed

06 Jan 1995
Incorporation

AVON GROUP MANUFACTURING (HOLDINGS) LIMITED Charges

31 January 2014
Charge code 0300 6740 0002
Delivered: 6 February 2014
Status: Satisfied on 13 November 2014
Persons entitled: Glynwed Pipe Systems Limited
Description: Units 2-8 norton canes industrial estate walsall road…
2 September 2009
Guarantee & debenture
Delivered: 15 September 2009
Status: Satisfied on 6 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…