AVERY WEIGH-TRONIX HOLDINGS LIMITED
LONDON AVERY WEIGH-TRONIX NO. 1 LIMITED

Hellopages » City of London » City of London » EC2V 7HR

Company number 04895923
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Termination of appointment of Edward Ufland as a director on 13 March 2017; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of AVERY WEIGH-TRONIX HOLDINGS LIMITED are www.averyweightronixholdings.co.uk, and www.avery-weigh-tronix-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one 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 Holdings Limited is a Private Limited Company. The company registration number is 04895923. Avery Weigh Tronix Holdings Limited has been working since 11 September 2003. The present status of the company is Active. The registered address of Avery Weigh Tronix Holdings 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 "Activities of head offices".


Current Directors

Secretary
S & J REGISTRARS LIMITED
Appointed Date: 25 September 2008

Director
DEAKIN, Philip Matthew
Appointed Date: 30 September 2009
50 years old

Director
HUDSON, Giles Matthew
Appointed Date: 25 September 2008
53 years old

Director
ROWELL, Stephen James
Appointed Date: 01 April 2016
57 years old

Resigned Directors

Secretary
FOGARTY, Robert Joseph
Resigned: 25 September 2008
Appointed Date: 26 March 2004

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 26 March 2004
Appointed Date: 11 September 2003

Director
BARRETO-MORLEY, Ola Tricia Aramita
Resigned: 31 March 2013
Appointed Date: 30 September 2009
53 years old

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
76 years old

Director
UDALL, Gavin
Resigned: 30 September 2009
Appointed Date: 25 September 2008
63 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

A V Co 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVERY WEIGH-TRONIX HOLDINGS LIMITED Events

11 Apr 2017
Full accounts made up to 31 December 2016
14 Mar 2017
Termination of appointment of Edward Ufland as a director on 13 March 2017
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 87 more events
28 Sep 2003
Director resigned
28 Sep 2003
Director resigned
27 Sep 2003
New director appointed
27 Sep 2003
New director appointed
11 Sep 2003
Incorporation

AVERY WEIGH-TRONIX HOLDINGS LIMITED Charges

31 July 2006
Debenture
Delivered: 21 August 2006
Status: Satisfied on 31 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
Collateral agreement
Delivered: 18 August 2006
Status: Satisfied on 16 October 2008
Persons entitled: European Capital Financial Services Limites as Security Agent for the Finance Parties (The"Security Agent")
Description: All capital stock and investment property and all products…
10 December 2004
Charge over shares
Delivered: 17 December 2004
Status: Satisfied on 2 August 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: First fixed charge all the shares,all related rights.
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…
9 December 2004
Keyman insurance assignment
Delivered: 17 December 2004
Status: Satisfied on 2 August 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Life assured gerald bowe,sum assured $1,000,000,termination…
12 September 2003
Fixed and floating charge
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…