A.V. TECHNICAL SERVICES LIMITED
HOLLINGWOOD CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S43 2PE

Company number 05578626
Status Active
Incorporation Date 29 September 2005
Company Type Private Limited Company
Address SUITE 1 CLOCK TOWER BUSINESS, CENTRE WORKS ROAD, HOLLINGWOOD CHESTERFIELD, DERBYSHIRE, S43 2PE
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 20 October 2016 GBP 75 ; Purchase of own shares.. The most likely internet sites of A.V. TECHNICAL SERVICES LIMITED are www.avtechnicalservices.co.uk, and www.a-v-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. A V Technical Services Limited is a Private Limited Company. The company registration number is 05578626. A V Technical Services Limited has been working since 29 September 2005. The present status of the company is Active. The registered address of A V Technical Services Limited is Suite 1 Clock Tower Business Centre Works Road Hollingwood Chesterfield Derbyshire S43 2pe. . WHITAKER, Garry Peter is a Director of the company. Secretary WHITAKER, Barbara Anne has been resigned. Secretary WHITAKER, Garry Peter has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director COATES, Martin George has been resigned. Director GRIFFITHS, Lee Darrell has been resigned. Director WHITAKER, Barbara Anne has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Director
WHITAKER, Garry Peter
Appointed Date: 30 March 2006
61 years old

Resigned Directors

Secretary
WHITAKER, Barbara Anne
Resigned: 28 June 2015
Appointed Date: 06 April 2007

Secretary
WHITAKER, Garry Peter
Resigned: 06 April 2007
Appointed Date: 29 September 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 29 September 2005
Appointed Date: 29 September 2005

Director
COATES, Martin George
Resigned: 22 July 2016
Appointed Date: 29 September 2005
64 years old

Director
GRIFFITHS, Lee Darrell
Resigned: 16 August 2016
Appointed Date: 04 July 2006
55 years old

Director
WHITAKER, Barbara Anne
Resigned: 28 June 2015
Appointed Date: 01 April 2008
63 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 29 September 2005
Appointed Date: 29 September 2005

Persons With Significant Control

Mr Garry Peter Whitaker
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A.V. TECHNICAL SERVICES LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Cancellation of shares. Statement of capital on 20 October 2016
  • GBP 75

22 Nov 2016
Purchase of own shares.
04 Nov 2016
Confirmation statement made on 29 September 2016 with updates
01 Nov 2016
Termination of appointment of Lee Darrell Griffiths as a director on 16 August 2016
...
... and 48 more events
17 Oct 2005
Registered office changed on 17/10/05 from: 4 rowan tree close killamarsh sheffield S21 1JR
07 Oct 2005
Secretary resigned
07 Oct 2005
Director resigned
07 Oct 2005
Registered office changed on 07/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN
29 Sep 2005
Incorporation

A.V. TECHNICAL SERVICES LIMITED Charges

30 June 2016
Charge code 0557 8626 0003
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
30 September 2009
Chattel mortgage
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Tm Trustees Limited Barbara Anne Whitaker & Garry Peter Whitaker, Lee Darrell Griffiths, Martin George Coates in Their Capacity as Trustees of the a V Technical Services Limited Directors Fund
Description: The chattels being: 15" touch screens serial no…