N V A SERVICES LIMITED
CRAWLEY SW NATIONAL VENTILATION LTD

Hellopages » West Sussex » Crawley » RH10 9YX

Company number 02079355
Status Active
Incorporation Date 2 December 1986
Company Type Private Limited Company
Address C/O VOLUTION GROUP PLC, FLEMING WAY, CRAWLEY, WEST SUSSEX, ENGLAND, RH10 9YX
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Registered office address changed from Fleming Way Fleming Way Crawley West Sussex RH10 9YX England to C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX on 12 January 2017; Confirmation statement made on 6 September 2016 with updates; Purchase of own shares.. The most likely internet sites of N V A SERVICES LIMITED are www.nvaservices.co.uk, and www.n-v-a-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 5.7 miles; to Littlehaven Rail Station is 6.9 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N V A Services Limited is a Private Limited Company. The company registration number is 02079355. N V A Services Limited has been working since 02 December 1986. The present status of the company is Active. The registered address of N V A Services Limited is C O Volution Group Plc Fleming Way Crawley West Sussex England Rh10 9yx. . ANSCOMBE, Michael is a Secretary of the company. DEW, Ian is a Director of the company. DUCKLING, Philip Roger is a Director of the company. FRANCIS, Robin Paul is a Director of the company. GEORGE, Ronnie is a Director of the company. Secretary DAVISON, Joanna Mary has been resigned. Director DAVISON, Edward John Wilfred has been resigned. Director DAVISON, Joanna Mary has been resigned. Director JELFS, David Richard has been resigned. Director MESSENGER, Christopher John has been resigned. Director ROCKETT, Julie has been resigned. Director SMITHEN, Jason Philip has been resigned. Director WELLINGS, David Raphael has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
ANSCOMBE, Michael
Appointed Date: 10 May 2016

Director
DEW, Ian
Appointed Date: 10 May 2016
66 years old

Director
DUCKLING, Philip Roger
Appointed Date: 01 April 2007
69 years old

Director
FRANCIS, Robin Paul
Appointed Date: 01 October 1994
58 years old

Director
GEORGE, Ronnie
Appointed Date: 10 May 2016
55 years old

Resigned Directors

Secretary
DAVISON, Joanna Mary
Resigned: 10 May 2016

Director
DAVISON, Edward John Wilfred
Resigned: 10 May 2016
73 years old

Director
DAVISON, Joanna Mary
Resigned: 10 May 2016
Appointed Date: 01 April 1994
74 years old

Director
JELFS, David Richard
Resigned: 01 January 2005
Appointed Date: 01 April 2003
74 years old

Director
MESSENGER, Christopher John
Resigned: 01 April 2004
Appointed Date: 01 April 2003
69 years old

Director
ROCKETT, Julie
Resigned: 09 June 2015
Appointed Date: 01 April 2007
65 years old

Director
SMITHEN, Jason Philip
Resigned: 31 March 2007
Appointed Date: 01 April 2003
54 years old

Director
WELLINGS, David Raphael
Resigned: 07 September 2000
Appointed Date: 01 October 1994
74 years old

Persons With Significant Control

Volution Ventilation Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

N V A SERVICES LIMITED Events

12 Jan 2017
Registered office address changed from Fleming Way Fleming Way Crawley West Sussex RH10 9YX England to C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX on 12 January 2017
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
23 Aug 2016
Purchase of own shares.
22 Jul 2016
Cancellation of shares. Statement of capital on 10 May 2016
  • GBP 106,721

22 Jul 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 121 more events
09 Feb 1987
Memorandum and Articles of Association
29 Jan 1987
Company name changed choiceswivel LIMITED\certificate issued on 29/01/87

29 Jan 1987
Company name changed choiceswivel LIMITED\certificate issued on 29/01/87
02 Dec 1986
Certificate of Incorporation
02 Dec 1986
Incorporation

N V A SERVICES LIMITED Charges

25 September 2015
Charge code 0207 9355 0005
Delivered: 10 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H stathe road, burrowbridge, bridgwater, somerset…
6 July 2015
Charge code 0207 9355 0004
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 August 2012
Debenture
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2002
All assets debenture
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
24 October 1994
Mortgage debenture
Delivered: 1 November 1994
Status: Satisfied on 30 April 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…