AVILION LIMITED
RAINHAM TRIFLOW CONCEPTS LIMITED

Hellopages » Greater London » Havering » RM13 9JY

Company number 02432084
Status Active
Incorporation Date 13 October 1989
Company Type Private Limited Company
Address UNIT 1 GATEWAY X111, FERRY LANE, RAINHAM, ESSEX, RM13 9JY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mr John D Lee as a director on 22 November 2016; Appointment of Mr Ian Ross Walker as a director on 22 November 2016; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of AVILION LIMITED are www.avilion.co.uk, and www.avilion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Chadwell Heath Rail Station is 4.5 miles; to Barking Rail Station is 4.8 miles; to Brentwood Rail Station is 8.7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avilion Limited is a Private Limited Company. The company registration number is 02432084. Avilion Limited has been working since 13 October 1989. The present status of the company is Active. The registered address of Avilion Limited is Unit 1 Gateway X111 Ferry Lane Rainham Essex Rm13 9jy. . PLA, Angela is a Secretary of the company. COLE, Steven Charles is a Director of the company. FINK, Nicholas Ian is a Director of the company. LEE, John D is a Director of the company. WALKER, Ian Ross is a Director of the company. Secretary RACZ, Patrick Sandor has been resigned. Secretary ROWE, Gregory Stephen has been resigned. Secretary WALKER, Ian Ross has been resigned. Director CHARTERS, Peter Raymond has been resigned. Director COLE, Steven Charles has been resigned. Director PERRIN, Robert Bryan has been resigned. Director RACZ, Patrick Sandor has been resigned. Director ROWE, Gregory Norman has been resigned. Director YALLOP, Carl Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PLA, Angela
Appointed Date: 08 September 2016

Director
COLE, Steven Charles
Appointed Date: 13 May 2009
65 years old

Director
FINK, Nicholas Ian
Appointed Date: 08 September 2016
50 years old

Director
LEE, John D
Appointed Date: 22 November 2016
52 years old

Director
WALKER, Ian Ross
Appointed Date: 22 November 2016
48 years old

Resigned Directors

Secretary
RACZ, Patrick Sandor
Resigned: 05 June 1999

Secretary
ROWE, Gregory Stephen
Resigned: 14 August 2007
Appointed Date: 06 June 1999

Secretary
WALKER, Ian Ross
Resigned: 20 October 2008
Appointed Date: 13 August 2007

Director
CHARTERS, Peter Raymond
Resigned: 02 March 1992
92 years old

Director
COLE, Steven Charles
Resigned: 20 June 2008
Appointed Date: 13 August 2007
65 years old

Director
PERRIN, Robert Bryan
Resigned: 13 August 2007
84 years old

Director
RACZ, Patrick Sandor
Resigned: 05 June 1999
Appointed Date: 13 October 1989
62 years old

Director
ROWE, Gregory Norman
Resigned: 14 August 2007
77 years old

Director
YALLOP, Carl Andrew
Resigned: 13 May 2009
Appointed Date: 20 June 2008
58 years old

Persons With Significant Control

Tcl Manufacturing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVILION LIMITED Events

30 Nov 2016
Appointment of Mr John D Lee as a director on 22 November 2016
25 Nov 2016
Appointment of Mr Ian Ross Walker as a director on 22 November 2016
26 Oct 2016
Confirmation statement made on 13 October 2016 with updates
21 Sep 2016
Appointment of Mr Nicholas Ian Fink as a director on 8 September 2016
19 Sep 2016
Appointment of Miss Angela Pla as a secretary on 8 September 2016
...
... and 78 more events
29 Mar 1990
Ad 15/02/90--------- £ si 998@1=998 £ ic 2/1000

27 Mar 1990
New director appointed

27 Mar 1990
Accounting reference date notified as 31/03

24 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1989
Incorporation

AVILION LIMITED Charges

12 June 1991
Debenture
Delivered: 13 June 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…