AVISERV LIMITED
WEST DRAYTON

Hellopages » Greater London » Hillingdon » UB7 0JE

Company number 04380212
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address SOVEREIGN COURT 635 SIPSON ROAD, SIPSON, WEST DRAYTON, MIDDLESEX, UB7 0JE
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1,000 . The most likely internet sites of AVISERV LIMITED are www.aviserv.co.uk, and www.aviserv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Aviserv Limited is a Private Limited Company. The company registration number is 04380212. Aviserv Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Aviserv Limited is Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex Ub7 0je. . WADOOD, Ahamed Abdul is a Secretary of the company. JALAL, Thaika Seyed Muhaideen Sadaq is a Director of the company. SINGH, Mohan Paul is a Director of the company. Secretary GANGAR, Harblas has been resigned. Secretary SAINI, Jyotsarup Singh has been resigned. Secretary SANDHU, Dilly has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DHILLON, Karamjeet has been resigned. Director GANGAR, Charanjit has been resigned. Director SAINI, Jyotsarup Singh has been resigned. Director SANDHU, Dilly has been resigned. Director SANDHU, Gurdial Singh has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
WADOOD, Ahamed Abdul
Appointed Date: 28 November 2013

Director
JALAL, Thaika Seyed Muhaideen Sadaq
Appointed Date: 14 September 2012
63 years old

Director
SINGH, Mohan Paul
Appointed Date: 14 September 2012
55 years old

Resigned Directors

Secretary
GANGAR, Harblas
Resigned: 25 May 2002
Appointed Date: 25 February 2002

Secretary
SAINI, Jyotsarup Singh
Resigned: 28 November 2013
Appointed Date: 14 September 2012

Secretary
SANDHU, Dilly
Resigned: 14 September 2012
Appointed Date: 24 May 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 26 February 2002
Appointed Date: 22 February 2002

Director
DHILLON, Karamjeet
Resigned: 17 December 2004
Appointed Date: 01 March 2004
62 years old

Director
GANGAR, Charanjit
Resigned: 25 May 2002
Appointed Date: 25 February 2002
64 years old

Director
SAINI, Jyotsarup Singh
Resigned: 28 November 2013
Appointed Date: 14 September 2012
58 years old

Director
SANDHU, Dilly
Resigned: 14 September 2012
Appointed Date: 01 April 2007
63 years old

Director
SANDHU, Gurdial Singh
Resigned: 14 September 2012
Appointed Date: 24 May 2002
65 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 26 February 2002
Appointed Date: 22 February 2002

Persons With Significant Control

Mr Thaika Seyed Majahideen Sadaq Jalal
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

AVISERV LIMITED Events

30 Mar 2017
Confirmation statement made on 7 February 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 10 March 2015
...
... and 54 more events
06 Mar 2002
New secretary appointed
06 Mar 2002
New director appointed
27 Feb 2002
Director resigned
27 Feb 2002
Secretary resigned
22 Feb 2002
Incorporation

AVISERV LIMITED Charges

18 September 2012
All assets debenture
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 November 2006
Debenture
Delivered: 22 November 2006
Status: Satisfied on 30 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…