AVEBURY GROUP LIMITED
BURTON ON TRENT LAW 861 LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 03417812
Status Active
Incorporation Date 11 August 1997
Company Type Private Limited Company
Address JUBILEE HOUSE, SECOND AVENUE, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Accounts for a dormant company made up to 20 August 2016; Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016; Confirmation statement made on 11 August 2016 with updates. The most likely internet sites of AVEBURY GROUP LIMITED are www.aveburygroup.co.uk, and www.avebury-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Tutbury & Hatton Rail Station is 4.8 miles; to Willington Rail Station is 6 miles; to Lichfield Trent Valley Rail Station is 9.3 miles; to Lichfield Trent Valley High Level Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avebury Group Limited is a Private Limited Company. The company registration number is 03417812. Avebury Group Limited has been working since 11 August 1997. The present status of the company is Active. The registered address of Avebury Group Limited is Jubilee House Second Avenue Burton On Trent Staffordshire De14 2wf. . APPLEBY, Francesca is a Secretary of the company. BASHFORTH, Edward Michael is a Director of the company. DANDO, Stephen Peter is a Director of the company. Secretary COUCH, Gary Charles has been resigned. Secretary HARRIS, Claire Louise has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary TYRRELL, Helen has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director BASHFORTH, Edward Michael has been resigned. Director COUCH, Gary Charles has been resigned. Director CS SCF MANAGEMENT LIMITED has been resigned. Director DUTTON, Philip has been resigned. Director FAWCETT, Adrian John has been resigned. Director FLAVIN, Michael Anthony has been resigned. Director FROST, Ian Tinsley has been resigned. Director GREENHALGH, Edward Scott has been resigned. Director GRIFFITHS, Neil Robert Ceidrych has been resigned. Director KENDALL, Robert Bradley has been resigned. Director KILDUFF, Paul Anthony Nicholas has been resigned. Director MANN, Rodney has been resigned. Director MCDONALD, Robert James has been resigned. Director MYERS, David Paul has been resigned. Director PAVELEY, Jonathan David, Dr has been resigned. Director PRESTON, Neil David has been resigned. Director THORLEY, Giles Alexander has been resigned. Director WHITESIDE, Roger Mark has been resigned. Director WILLIAMS, David Gay has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
APPLEBY, Francesca
Appointed Date: 07 October 2014

Director
BASHFORTH, Edward Michael
Appointed Date: 07 October 2014
51 years old

Director
DANDO, Stephen Peter
Appointed Date: 06 September 2010
53 years old

Resigned Directors

Secretary
COUCH, Gary Charles
Resigned: 08 August 2005
Appointed Date: 24 September 1997

Secretary
HARRIS, Claire Louise
Resigned: 07 October 2014
Appointed Date: 01 February 2013

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 08 August 2005

Secretary
STEWART, Claire Susan
Resigned: 06 July 2011
Appointed Date: 30 November 2006

Secretary
TYRRELL, Helen
Resigned: 01 February 2013
Appointed Date: 06 July 2011

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 24 September 1997
Appointed Date: 11 August 1997

Director
BASHFORTH, Edward Michael
Resigned: 13 August 2012
Appointed Date: 18 June 2010
51 years old

Director
COUCH, Gary Charles
Resigned: 08 August 2005
Appointed Date: 24 September 1997
69 years old

Director
CS SCF MANAGEMENT LIMITED
Resigned: 20 February 2004
Appointed Date: 16 March 2000

Director
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 17 October 2007
64 years old

Director
FAWCETT, Adrian John
Resigned: 30 March 2007
Appointed Date: 08 August 2005
57 years old

Director
FLAVIN, Michael Anthony
Resigned: 08 August 2005
Appointed Date: 23 October 2001
66 years old

Director
FROST, Ian Tinsley
Resigned: 31 December 2006
Appointed Date: 24 September 1997
68 years old

Director
GREENHALGH, Edward Scott
Resigned: 08 August 2005
Appointed Date: 20 January 2005
62 years old

Director
GRIFFITHS, Neil Robert Ceidrych
Resigned: 30 November 2016
Appointed Date: 01 February 2013
64 years old

Director
KENDALL, Robert Bradley
Resigned: 08 August 2005
Appointed Date: 19 February 2004
52 years old

Director
KILDUFF, Paul Anthony Nicholas
Resigned: 22 December 2004
Appointed Date: 19 February 2004
71 years old

Director
MANN, Rodney
Resigned: 22 December 2004
Appointed Date: 24 September 1997
83 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 08 August 2005
70 years old

Director
MYERS, David Paul
Resigned: 31 December 2006
Appointed Date: 24 September 1997
65 years old

Director
PAVELEY, Jonathan David, Dr
Resigned: 01 July 2008
Appointed Date: 08 August 2005
61 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 08 August 2005
65 years old

Director
THORLEY, Giles Alexander
Resigned: 06 September 2010
Appointed Date: 08 August 2005
58 years old

Director
WHITESIDE, Roger Mark
Resigned: 01 February 2013
Appointed Date: 13 August 2012
67 years old

Director
WILLIAMS, David Gay
Resigned: 31 December 2006
Appointed Date: 01 October 2004
78 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 24 September 1997
Appointed Date: 11 August 1997

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 24 September 1997
Appointed Date: 11 August 1997

Persons With Significant Control

Punch Taverns (Pge) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVEBURY GROUP LIMITED Events

12 May 2017
Accounts for a dormant company made up to 20 August 2016
26 Jan 2017
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
26 Aug 2016
Confirmation statement made on 11 August 2016 with updates
24 May 2016
Full accounts made up to 22 August 2015
28 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 197,700

...
... and 146 more events
19 Nov 1997
New director appointed
19 Nov 1997
New secretary appointed;new director appointed
19 Nov 1997
New director appointed
23 Sep 1997
Company name changed law 861 LIMITED\certificate issued on 24/09/97
11 Aug 1997
Incorporation

AVEBURY GROUP LIMITED Charges

28 February 2000
A share charge (the"atl share charge")
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: Avebury Properties Limited (The"Chargee")
Description: All right, title, interest and benefit, present or future…
5 August 1999
Guarantee and debenture
Delivered: 23 August 1999
Status: Satisfied on 1 March 2000
Persons entitled: Kleinwort Benson Limited; In Its Capacity as Security Trustee
Description: .. undertaking and all property and assets present and…