AVONLINE PLC
AVON

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

Company number 03756315
Status Active
Incorporation Date 21 April 1999
Company Type Public Limited Company
Address 42/44 ASHTON VALE ROAD, BRISTOL, AVON, BS3 2AX
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications, 43330 - Floor and wall covering, 61300 - Satellite telecommunications activities, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Director's details changed for Mr Helen Drew on 1 December 2016; Current accounting period extended from 31 December 2016 to 30 June 2017. The most likely internet sites of AVONLINE PLC are www.avonline.co.uk, and www.avonline.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Avonline Plc is a Public Limited Company. The company registration number is 03756315. Avonline Plc has been working since 21 April 1999. The present status of the company is Active. The registered address of Avonline Plc is 42 44 Ashton Vale Road Bristol Avon Bs3 2ax. . WYNN, Leila is a Secretary of the company. DREW-BRADLEY, Helen is a Director of the company. WYNN, Mark David is a Director of the company. Secretary INGRAM, David Colin has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CURLING, Christopher John has been resigned. Director INGRAM, David Colin has been resigned. Director WARN, Kenneth William has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


Current Directors

Secretary
WYNN, Leila
Appointed Date: 25 October 2012

Director
DREW-BRADLEY, Helen
Appointed Date: 19 August 2002
62 years old

Director
WYNN, Mark David
Appointed Date: 30 April 1999
62 years old

Resigned Directors

Secretary
INGRAM, David Colin
Resigned: 30 April 1999
Appointed Date: 21 April 1999

Nominee Secretary
OVALSEC LIMITED
Resigned: 25 October 2012
Appointed Date: 30 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

Director
CURLING, Christopher John
Resigned: 19 August 2002
Appointed Date: 28 July 1999
75 years old

Director
INGRAM, David Colin
Resigned: 30 April 1999
Appointed Date: 21 April 1999
68 years old

Director
WARN, Kenneth William
Resigned: 28 July 1999
Appointed Date: 21 April 1999
71 years old

Persons With Significant Control

Mr Mark David Wynn
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

AVONLINE PLC Events

04 May 2017
Confirmation statement made on 21 April 2017 with updates
15 Dec 2016
Director's details changed for Mr Helen Drew on 1 December 2016
15 Dec 2016
Current accounting period extended from 31 December 2016 to 30 June 2017
21 Jul 2016
Satisfaction of charge 037563150006 in full
21 Jul 2016
Satisfaction of charge 037563150005 in full
...
... and 88 more events
16 Jul 1999
New secretary appointed
16 Jul 1999
Registered office changed on 16/07/99 from: gable farm bristol road, wraxall bristol avon BS48 1NE
05 Jun 1999
Particulars of mortgage/charge
21 Apr 1999
Secretary resigned
21 Apr 1999
Incorporation

AVONLINE PLC Charges

26 May 2015
Charge code 0375 6315 0006
Delivered: 28 May 2015
Status: Satisfied on 21 July 2016
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
26 May 2015
Charge code 0375 6315 0005
Delivered: 26 May 2015
Status: Satisfied on 21 July 2016
Persons entitled: Close Leasing LTD
Description: Contains fixed charge…
7 August 2006
Debenture
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2002
Debenture
Delivered: 23 January 2002
Status: Satisfied on 7 May 2008
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1999
Aircraft mortgage
Delivered: 13 October 1999
Status: Satisfied on 7 May 2008
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over aircraft type:…
24 May 1999
Debenture deed
Delivered: 5 June 1999
Status: Satisfied on 7 May 2008
Persons entitled: Venture Finance PLC
Description: .. fixed and floating charges over the undertaking and all…