AYLESBAY WINDOWS LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 0AH

Company number 00164398
Status Active
Incorporation Date 23 February 1920
Company Type Private Limited Company
Address FERNSIDE PLACE, 179 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 0AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of AYLESBAY WINDOWS LIMITED are www.aylesbaywindows.co.uk, and www.aylesbay-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and seven months. The distance to to Chessington North Rail Station is 5.7 miles; to Feltham Rail Station is 5.8 miles; to Fulwell Rail Station is 6 miles; to Brentford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aylesbay Windows Limited is a Private Limited Company. The company registration number is 00164398. Aylesbay Windows Limited has been working since 23 February 1920. The present status of the company is Active. The registered address of Aylesbay Windows Limited is Fernside Place 179 Queens Road Weybridge Surrey Kt13 0ah. . HARRISON, Andrew St Clair is a Secretary of the company. NEWMAN, John Watson is a Director of the company. Secretary ANDERSON, John has been resigned. Secretary ATKINS, Zoe Rachel has been resigned. Secretary BOYD, Michael Andrew has been resigned. Secretary DENTON, Mark Edward has been resigned. Secretary FISHER, Lisa Joanne has been resigned. Secretary HOBBS, Wendy Jill has been resigned. Secretary LLEWELYN, Rhydian Hedd has been resigned. Secretary PRICE, Andrew Christopher has been resigned. Director CLARKSON, Jeremy David has been resigned. Director COMPSON, Stephen Edwin John has been resigned. Director MOORE, Thomas has been resigned. Director PARKER, Amanda Jane has been resigned. Director SHIPP, Nicholas Damante has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARRISON, Andrew St Clair
Appointed Date: 26 April 2006

Director
NEWMAN, John Watson

79 years old

Resigned Directors

Secretary
ANDERSON, John
Resigned: 04 April 1997
Appointed Date: 19 April 1996

Secretary
ATKINS, Zoe Rachel
Resigned: 30 August 2002
Appointed Date: 11 September 2000

Secretary
BOYD, Michael Andrew
Resigned: 23 July 1993

Secretary
DENTON, Mark Edward
Resigned: 11 September 2000
Appointed Date: 28 May 1998

Secretary
FISHER, Lisa Joanne
Resigned: 30 November 1997
Appointed Date: 04 April 1997

Secretary
HOBBS, Wendy Jill
Resigned: 19 April 1996
Appointed Date: 23 July 1993

Secretary
LLEWELYN, Rhydian Hedd
Resigned: 26 April 2006
Appointed Date: 30 September 2003

Secretary
PRICE, Andrew Christopher
Resigned: 30 September 2003
Appointed Date: 30 August 2002

Director
CLARKSON, Jeremy David
Resigned: 19 June 2013
Appointed Date: 01 June 2001
63 years old

Director
COMPSON, Stephen Edwin John
Resigned: 14 May 2001
Appointed Date: 01 September 1998
71 years old

Director
MOORE, Thomas
Resigned: 01 September 1998
Appointed Date: 04 April 1997
78 years old

Director
PARKER, Amanda Jane
Resigned: 28 January 2013
Appointed Date: 30 April 2001
51 years old

Director
SHIPP, Nicholas Damante
Resigned: 09 March 1997
85 years old

AYLESBAY WINDOWS LIMITED Events

30 May 2014
Restoration by order of the court
24 Dec 2013
Final Gazette dissolved via voluntary strike-off
10 Sep 2013
First Gazette notice for voluntary strike-off
30 Aug 2013
Application to strike the company off the register
14 Aug 2013
Termination of appointment of Jeremy Clarkson as a director
...
... and 121 more events
10 Dec 1986
New director appointed

25 Oct 1986
Director resigned

25 Jul 1986
New director appointed

16 Jul 1986
Full accounts made up to 28 December 1985

16 Jul 1986
Return made up to 06/06/86; full list of members

AYLESBAY WINDOWS LIMITED Charges

5 June 1984
Debenture
Delivered: 19 June 1984
Status: Satisfied
Persons entitled: Singer and Firedlander Limited
Description: A specific eqitable charge over all f/h and l/h properties…
20 May 1981
Legal mortgage
Delivered: 5 June 1981
Status: Satisfied on 27 February 1990
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings situate at thomas street, church lane…
31 December 1980
Confirmatory charge
Delivered: 20 January 1981
Status: Satisfied on 1 August 2013
Persons entitled: National Westminster Bank PLC
Description: The assets of the company more specifically referred to in…
20 June 1980
Mortgage debenture
Delivered: 30 June 1980
Status: Satisfied on 17 December 1981
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge over undertaking and all property…
20 June 1980
Series of debentures
Delivered: 24 June 1980
Status: Satisfied
20 June 1980
Series of debentures
Delivered: 24 June 1980
Status: Satisfied