AVIADALE LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4BE

Company number 01691182
Status Active
Incorporation Date 14 January 1983
Company Type Private Limited Company
Address 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4BE
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from C/O Saffery Champness Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016. The most likely internet sites of AVIADALE LIMITED are www.aviadale.co.uk, and www.aviadale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aviadale Limited is a Private Limited Company. The company registration number is 01691182. Aviadale Limited has been working since 14 January 1983. The present status of the company is Active. The registered address of Aviadale Limited is 71 Queen Victoria Street London England Ec4v 4be. . DIXON, Christopher Drew is a Secretary of the company. DIXON, Christopher Drew is a Director of the company. HORTON, John Craig is a Director of the company. Director AL GURG, Easa Saleh has been resigned. Director NEIL, Graham Maclaren has been resigned. Director WALLIS, John Dennington has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director

Director
HORTON, John Craig
Appointed Date: 31 March 2009
62 years old

Resigned Directors

Director
AL GURG, Easa Saleh
Resigned: 22 July 1994
100 years old

Director
NEIL, Graham Maclaren
Resigned: 01 November 1996
Appointed Date: 22 July 1994
87 years old

Director
WALLIS, John Dennington
Resigned: 10 July 2009
Appointed Date: 01 November 1996
89 years old

Persons With Significant Control

Mrs Maryam Essa Al Gurg
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Muna Essa Al Gurg
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Raja Essa Al Gurg
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVIADALE LIMITED Events

15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
20 Jun 2016
Full accounts made up to 31 December 2015
29 Feb 2016
Registered office address changed from C/O Saffery Champness Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
11 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

11 Dec 2015
Register(s) moved to registered office address C/O Saffery Champness Lion House Red Lion Street London WC1R 4GB
...
... and 83 more events
22 Apr 1988
First gazette

18 Feb 1987
Full accounts made up to 30 November 1985

22 Aug 1986
Return made up to 28/07/86; full list of members

14 Jan 1983
Certificate of incorporation
14 Jan 1983
Incorporation