AVONWELL LIMITED
KINGSAND TORPOINT

Hellopages » Cornwall » Cornwall » PL10 1NJ

Company number 00738833
Status Active
Incorporation Date 25 October 1962
Company Type Private Limited Company
Address PENLEY VILLA, DEVONPORT HILL, KINGSAND TORPOINT, CORNWALL, PL10 1NJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of AVONWELL LIMITED are www.avonwell.co.uk, and www.avonwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. The distance to to Keyham Rail Station is 3.9 miles; to St Budeaux Victoria Road Rail Station is 4.7 miles; to Saltash Rail Station is 5 miles; to Bere Ferrers Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avonwell Limited is a Private Limited Company. The company registration number is 00738833. Avonwell Limited has been working since 25 October 1962. The present status of the company is Active. The registered address of Avonwell Limited is Penley Villa Devonport Hill Kingsand Torpoint Cornwall Pl10 1nj. . CHARMAN, Paul David is a Secretary of the company. CHARMAN, Claire Louise is a Director of the company. RUSHTON, Harvey Thomas is a Director of the company. RUSHTON, Patricia Lesley is a Director of the company. Secretary RUSHTON, Harvey Thomas has been resigned. Director RUSHTON, James Harvey has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHARMAN, Paul David
Appointed Date: 10 March 2004

Director
CHARMAN, Claire Louise
Appointed Date: 19 December 2002
51 years old

Director

Director

Resigned Directors

Secretary
RUSHTON, Harvey Thomas
Resigned: 10 March 2004

Director
RUSHTON, James Harvey
Resigned: 06 May 2003
Appointed Date: 26 November 1992
52 years old

Persons With Significant Control

Mr Harvey Thomas Rushton
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Lesley Rushton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVONWELL LIMITED Events

25 Apr 2017
Confirmation statement made on 24 April 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 5 April 2016
26 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 5 April 2015
13 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

...
... and 76 more events
05 Jan 1988
Particulars of mortgage/charge

03 Mar 1987
Accounts for a small company made up to 5 April 1986

03 Mar 1987
Return made up to 10/03/87; full list of members

30 May 1986
Accounts for a small company made up to 5 April 1985

30 May 1986
Return made up to 06/06/86; full list of members

AVONWELL LIMITED Charges

30 September 1988
Legal mortgage
Delivered: 11 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 437 shirley road adcocks green birmingham west midlands…
30 September 1988
Legal mortgage
Delivered: 11 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 25 middleton hall road kings norton…
30 September 1988
Legal mortgage
Delivered: 11 October 1988
Status: Satisfied on 17 August 1994
Persons entitled: National Westminster Bank PLC
Description: 23 middleton hall road kings norton b'ham. West midlands…
23 December 1987
Legal charge
Delivered: 5 January 1988
Status: Satisfied on 24 August 1990
Persons entitled: Barclays Bank PLC
Description: 437 shirley road acocks green birmingham west midlands.
2 August 1982
Legal charge
Delivered: 9 August 1982
Status: Satisfied on 18 January 1989
Persons entitled: Barclays Bank PLC
Description: F/H 23 middleton hall road kings norton birmingham west…
9 February 1982
Legal charge
Delivered: 16 February 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 25 middleton hall road, kings norton, birmingham, west…
11 January 1963
Legal charge
Delivered: 18 January 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 755 chester rd, endington, birmingham.
11 January 1963
Legal charge
Delivered: 18 January 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 st mary rd stechford birmingham.