Company number 04895930
Status Active
Incorporation Date 11 September 2003
Company Type Private Limited Company
Address 5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, EC2V 7HR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Edward Ufland as a director on 13 March 2017; Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of AVERY WEIGH-TRONIX FINANCE LIMITED are www.averyweightronixfinance.co.uk, and www.avery-weigh-tronix-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avery Weigh Tronix Finance Limited is a Private Limited Company.
The company registration number is 04895930. Avery Weigh Tronix Finance Limited has been working since 11 September 2003.
The present status of the company is Active. The registered address of Avery Weigh Tronix Finance Limited is 5 Aldermanbury Square 13th Floor London Ec2v 7hr. . S & J REGISTRARS LIMITED is a Secretary of the company. DEAKIN, Philip Matthew is a Director of the company. HUDSON, Giles Matthew is a Director of the company. ROWELL, Stephen James is a Director of the company. Secretary FOGARTY, Robert Joseph has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BARRETO-MORLEY, Ola Tricia Aramita has been resigned. Director BOWE, Gerald Grant has been resigned. Director CRAMER, Carl has been resigned. Director UDALL, Gavin has been resigned. Director UFLAND, Edward has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
S & J REGISTRARS LIMITED
Appointed Date: 25 September 2008
Resigned Directors
Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 26 March 2004
Appointed Date: 11 September 2003
Director
BOWE, Gerald Grant
Resigned: 25 September 2008
Appointed Date: 11 September 2003
73 years old
Director
CRAMER, Carl
Resigned: 25 September 2008
Appointed Date: 11 September 2003
77 years old
Director
UDALL, Gavin
Resigned: 30 September 2009
Appointed Date: 25 September 2008
64 years old
Director
UFLAND, Edward
Resigned: 13 March 2017
Appointed Date: 25 September 2008
56 years old
Director
HUNTSMOOR LIMITED
Resigned: 11 September 2003
Appointed Date: 11 September 2003
Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 11 September 2003
Appointed Date: 11 September 2003
Persons With Significant Control
Avery Weigh-Tronix Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AVERY WEIGH-TRONIX FINANCE LIMITED Events
14 Mar 2017
Termination of appointment of Edward Ufland as a director on 13 March 2017
28 Feb 2017
Accounts for a dormant company made up to 31 December 2016
17 Oct 2016
Confirmation statement made on 11 September 2016 with updates
19 May 2016
Appointment of Stephen James Rowell as a director on 1 April 2016
23 Mar 2016
Full accounts made up to 31 December 2015
...
... and 82 more events
27 Sep 2003
Director resigned
27 Sep 2003
Director resigned
27 Sep 2003
New director appointed
27 Sep 2003
New director appointed
11 Sep 2003
Incorporation
31 July 2006
Debenture
Delivered: 21 August 2006
Status: Satisfied
on 16 October 2008
Persons entitled: European Capital Financial Services Limited (As Security Agent for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
31 July 2006
Pledge on registered shares
Delivered: 18 August 2006
Status: Satisfied
on 16 October 2008
Persons entitled: European Capital Financial Services Limited (The Pledgee)
Description: The company creates first ranking right of pledge now or as…
9 December 2004
Debenture
Delivered: 17 December 2004
Status: Satisfied
on 2 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 2003
Fixed and floating security document
Delivered: 1 October 2003
Status: Satisfied
on 16 December 2004
Persons entitled: Fleet National Bank
Description: Fixed and floating charges over the undertaking and all…