SYLVANAIRE LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 0DN

Company number 01331332
Status Active
Incorporation Date 23 September 1977
Company Type Private Limited Company
Address THE EXCHANGE, 5 BANK STREET, BURY, BL9 0DN
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 twenty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 7,700 . The most likely internet sites of SYLVANAIRE LIMITED are www.sylvanaire.co.uk, and www.sylvanaire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Sylvanaire Limited is a Private Limited Company. The company registration number is 01331332. Sylvanaire Limited has been working since 23 September 1977. The present status of the company is Active. The registered address of Sylvanaire Limited is The Exchange 5 Bank Street Bury Bl9 0dn. . JAMESON, Anne is a Secretary of the company. JAMESON, Anne is a Director of the company. JAMESON, John Francis is a Director of the company. JAMESON, Michael Francis is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
JAMESON, Anne
Appointed Date: 23 September 1977
82 years old

Director

Director
JAMESON, Michael Francis
Appointed Date: 09 December 1999
51 years old

Persons With Significant Control

Mr John Francis Jameson
Notified on: 1 March 2017
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Jameson
Notified on: 1 March 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYLVANAIRE LIMITED Events

06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 30 June 2016
15 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 7,700

27 Nov 2015
Total exemption small company accounts made up to 30 June 2015
15 Jul 2015
Change of share class name or designation
...
... and 114 more events
29 Jan 1988
Return made up to 14/02/87; full list of members

03 Sep 1987
Full accounts made up to 30 August 1986

30 Jan 1987
Full accounts made up to 1 September 1985

30 Jan 1987
Return made up to 31/12/85; full list of members

30 Dec 1986
Return made up to 14/02/86; full list of members

SYLVANAIRE LIMITED Charges

22 March 2002
Legal mortgage
Delivered: 23 March 2002
Status: Satisfied on 24 September 2005
Persons entitled: Hsbc Bank PLC
Description: 199 to 205 (odd) bolton road and 570 to 574 (even) bryn…
20 December 2000
Legal mortgage
Delivered: 6 January 2001
Status: Satisfied on 24 September 2005
Persons entitled: Hsbc Bank PLC
Description: Part of unit b,worthington way,marus bridge,wigan. With the…
31 March 2000
Legal mortgage
Delivered: 5 April 2000
Status: Satisfied on 24 September 2005
Persons entitled: Hsbc Bank PLC
Description: Property k/a 40 church street orrell wigan greater…
5 August 1999
Debenture
Delivered: 6 August 1999
Status: Satisfied on 24 September 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 December 1997
Legal mortgage
Delivered: 23 December 1997
Status: Satisfied on 24 September 2005
Persons entitled: Midland Bank PLC
Description: 790 ormskirk road pemberton wigan greater manchester. With…
7 January 1997
Legal mortgage
Delivered: 8 January 1997
Status: Satisfied on 24 September 2005
Persons entitled: Midland Bank PLC
Description: 4/6 station rd,hesketh bank preston lancashire with all…
7 October 1994
Legal charge
Delivered: 27 October 1994
Status: Satisfied on 24 September 2005
Persons entitled: Midland Bank PLC
Description: L/H premises 89 norley hall ave norley hall wigan…
2 February 1993
Charge
Delivered: 3 February 1993
Status: Satisfied on 24 September 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
14 December 1992
Equitable charge by deposit of deeds
Delivered: 23 December 1992
Status: Satisfied on 24 September 2005
Persons entitled: Midland Bank PLC
Description: F/H land lying to the north west of lancaster avenue…
28 June 1991
Legal charge
Delivered: 17 July 1991
Status: Satisfied on 24 September 2005
Persons entitled: Midland Bank PLC
Description: L/Hold property k/a 201, 203 & 205 bolton road…
28 June 1991
Legal charge
Delivered: 17 July 1991
Status: Satisfied on 24 September 2005
Persons entitled: Midland Bank PLC
Description: F/Hold warehouse premises situate at worthington way marus…
28 June 1991
Legal charge
Delivered: 17 July 1991
Status: Satisfied on 24 September 2005
Persons entitled: Midland Bank PLC
Description: L/Hold property k/a 87 norley hall avenue, norley hall…
14 April 1989
Legal charge
Delivered: 18 April 1989
Status: Satisfied on 15 October 2005
Persons entitled: Midland Bank PLC
Description: L/H land & buildings k/a 201 bolton road ashton in…
14 April 1989
Legal charge
Delivered: 18 April 1989
Status: Satisfied on 24 September 2005
Persons entitled: Midland Bank PLC
Description: L/H land & buildings k/a 205 bolton road ashton in…
14 April 1989
Legal charge
Delivered: 18 April 1989
Status: Satisfied on 24 September 2005
Persons entitled: Midland Bank PLC
Description: L/H premises k/a 203 bolton road ashton in makerfield wigan…
3 April 1989
Legal charge
Delivered: 24 April 1989
Status: Satisfied on 15 October 2005
Persons entitled: Midland Bank PLC
Description: Property k/a british legion club 787/788 ormskirk road…
2 June 1986
Legal charge
Delivered: 16 June 1986
Status: Satisfied on 15 October 2005
Persons entitled: Midland Bank PLC
Description: First f/hold property land lying to the east of leigh road…
2 June 1986
Legal charge
Delivered: 16 June 1986
Status: Satisfied on 24 September 2005
Persons entitled: Midland Bank PLC
Description: F/Hold, 42A, 44A, 46A and 48A leigh road, leigh, wigan…
25 March 1986
Charge
Delivered: 3 April 1986
Status: Satisfied on 24 September 2005
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
3 April 1978
Mortgage
Delivered: 7 April 1978
Status: Satisfied on 24 September 2005
Persons entitled: Midland Bank PLC
Description: 37 golborne road, lowton, warrington. Title no. Gm 133320…
3 April 1978
Legal mortgage
Delivered: 7 April 1978
Status: Satisfied on 24 September 2005
Persons entitled: Midland Bank PLC
Description: 62A park road south, newton-le-willows, merseyside. Title…
9 December 1977
Charge
Delivered: 14 December 1977
Status: Satisfied on 24 September 2005
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…