AWAS UK 1 LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AE

Company number 08769978
Status Active
Incorporation Date 11 November 2013
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Termination of appointment of Roy Neil Arthur as a director on 31 December 2016; Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017; Appointment of Jennifer Margaret Creevey as a director on 28 September 2016. The most likely internet sites of AWAS UK 1 LIMITED are www.awasuk1.co.uk, and www.awas-uk-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Awas Uk 1 Limited is a Private Limited Company. The company registration number is 08769978. Awas Uk 1 Limited has been working since 11 November 2013. The present status of the company is Active. The registered address of Awas Uk 1 Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. CREEVEY, Jennifer Margaret is a Director of the company. ELGAR, Mark Jonathan is a Director of the company. NORTON, Stephen William Spencer is a Director of the company. Director ARTHUR, Roy Neil has been resigned. Director CHESHIRE, Vincent has been resigned. Director GLASS, Simon Jeremy has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 11 November 2013

Director
CREEVEY, Jennifer Margaret
Appointed Date: 28 September 2016
56 years old

Director
ELGAR, Mark Jonathan
Appointed Date: 11 November 2013
60 years old

Director
NORTON, Stephen William Spencer
Appointed Date: 01 January 2017
66 years old

Resigned Directors

Director
ARTHUR, Roy Neil
Resigned: 31 December 2016
Appointed Date: 11 November 2013
76 years old

Director
CHESHIRE, Vincent
Resigned: 09 October 2015
Appointed Date: 06 October 2015
57 years old

Director
GLASS, Simon Jeremy
Resigned: 28 September 2016
Appointed Date: 11 November 2013
63 years old

AWAS UK 1 LIMITED Events

12 Jan 2017
Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
12 Jan 2017
Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017
30 Sep 2016
Appointment of Jennifer Margaret Creevey as a director on 28 September 2016
29 Sep 2016
Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016
06 Sep 2016
Full accounts made up to 30 November 2015
...
... and 17 more events
18 Mar 2014
Registration of charge 087699780002
18 Mar 2014
Registration of charge 087699780001
04 Mar 2014
Memorandum and Articles of Association
04 Mar 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Nov 2013
Incorporation
Statement of capital on 2013-11-11
  • GBP 1

AWAS UK 1 LIMITED Charges

24 February 2016
Charge code 0876 9978 0007
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank Northwest, National Association, 299 S. Main Street, 5TH Floor, Mac: U1228-051, Salt Lake City, Utah 84111
Description: Contains fixed charge.
24 February 2016
Charge code 0876 9978 0006
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Awas Ireland Leasing Three Limited, 70 Sir John Rogerson's Quay, Dublin 2, Ireland
Description: Contains fixed charge…
24 February 2016
Charge code 0876 9978 0005
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Awas Ireland Leasing Three Limited, 70 Sir John Rogerson's Quay, Dublin 2, Ireland
Description: Contains fixed charge…
11 April 2014
Charge code 0876 9978 0004
Delivered: 17 April 2014
Status: Satisfied on 24 February 2016
Persons entitled: Wilmington Trust Company
Description: Contains fixed charge…
11 April 2014
Charge code 0876 9978 0003
Delivered: 17 April 2014
Status: Satisfied on 24 February 2016
Persons entitled: Wilmington Trust Company
Description: Contains fixed charge…
11 March 2014
Charge code 0876 9978 0002
Delivered: 18 March 2014
Status: Satisfied on 24 February 2016
Persons entitled: Wilmington Trust Company
Description: Notification of addition to or amendment of charge…
11 March 2014
Charge code 0876 9978 0001
Delivered: 18 March 2014
Status: Satisfied on 24 February 2016
Persons entitled: Wilmington Trust Company
Description: Notification of addition to or amendment of charge…