AYLESWORTH FLEMING LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 4AB

Company number 01862633
Status Active
Incorporation Date 9 November 1984
Company Type Private Limited Company
Address 151 ROSEBERY AVENUE, LONDON, ENGLAND, EC1R 4AB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Sharon Elaine Whale as a director on 31 March 2017; Appointment of Carolyn Jackson-Potter as a director on 31 March 2017; Accounts for a small company made up to 30 June 2016. The most likely internet sites of AYLESWORTH FLEMING LIMITED are www.aylesworthfleming.co.uk, and www.aylesworth-fleming.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aylesworth Fleming Limited is a Private Limited Company. The company registration number is 01862633. Aylesworth Fleming Limited has been working since 09 November 1984. The present status of the company is Active. The registered address of Aylesworth Fleming Limited is 151 Rosebery Avenue London England Ec1r 4ab. . DAVIS, Tina is a Director of the company. FLEMING, Matthew Henry is a Director of the company. HARDY, Peter John is a Director of the company. JACKSON-POTTER, Carolyn is a Director of the company. MARTIN, Simon Hedley is a Director of the company. SPITTLES, David is a Director of the company. WEAVER, Simon David is a Director of the company. WHALE, Sharon Elaine is a Director of the company. Secretary DALTON, Peter Reginald has been resigned. Secretary SYKES, Wendy Rita has been resigned. Director BENDELL, Stephen John has been resigned. Director DALTON, Peter Reginald has been resigned. Director EMSLEY, Michael Edward has been resigned. Director FLEMING, Tiffany Louise has been resigned. Director JONES, Peter Adrian has been resigned. Director KENNARD, Michael Gordon has been resigned. Director LEGG, Andrew Robert has been resigned. Director SYKES, Wendy Rita has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
DAVIS, Tina
Appointed Date: 01 July 2014
51 years old

Director

Director
HARDY, Peter John
Appointed Date: 02 February 2015
60 years old

Director
JACKSON-POTTER, Carolyn
Appointed Date: 31 March 2017
57 years old

Director
MARTIN, Simon Hedley
Appointed Date: 30 September 2015
58 years old

Director
SPITTLES, David
Appointed Date: 01 January 2000
61 years old

Director
WEAVER, Simon David
Appointed Date: 30 September 2015
55 years old

Director
WHALE, Sharon Elaine
Appointed Date: 31 March 2017
58 years old

Resigned Directors

Secretary
DALTON, Peter Reginald
Resigned: 31 December 1995

Secretary
SYKES, Wendy Rita
Resigned: 01 June 2013
Appointed Date: 01 January 1996

Director
BENDELL, Stephen John
Resigned: 31 July 2008
Appointed Date: 01 January 2000
70 years old

Director
DALTON, Peter Reginald
Resigned: 01 September 1995
Appointed Date: 01 August 1993
85 years old

Director
EMSLEY, Michael Edward
Resigned: 29 February 2008
Appointed Date: 01 January 2000
80 years old

Director
FLEMING, Tiffany Louise
Resigned: 31 March 2017
Appointed Date: 01 March 2011
56 years old

Director
JONES, Peter Adrian
Resigned: 30 September 2015
Appointed Date: 21 November 2014
64 years old

Director
KENNARD, Michael Gordon
Resigned: 31 July 2003
Appointed Date: 01 August 1993
79 years old

Director
LEGG, Andrew Robert
Resigned: 31 December 2016
Appointed Date: 01 July 2014
60 years old

Director
SYKES, Wendy Rita
Resigned: 01 June 2013
Appointed Date: 01 January 2004
73 years old

Persons With Significant Control

Oliver Marketing (Group) Limited
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more

AYLESWORTH FLEMING LIMITED Events

10 Apr 2017
Appointment of Sharon Elaine Whale as a director on 31 March 2017
10 Apr 2017
Appointment of Carolyn Jackson-Potter as a director on 31 March 2017
07 Apr 2017
Accounts for a small company made up to 30 June 2016
03 Apr 2017
Termination of appointment of Tiffany Louise Fleming as a director on 31 March 2017
30 Mar 2017
Registration of charge 018626330007, created on 29 March 2017
...
... and 131 more events
07 Nov 1986
Full accounts made up to 31 March 1986

15 Oct 1986
New director appointed

03 May 1985
Company name changed\certificate issued on 03/05/85
15 Apr 1985
Memorandum and Articles of Association
09 Nov 1984
Incorporation

AYLESWORTH FLEMING LIMITED Charges

29 March 2017
Charge code 0186 2633 0007
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 March 2017
Charge code 0186 2633 0006
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
30 November 2015
Charge code 0186 2633 0005
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 October 2015
Charge code 0186 2633 0004
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 February 2012
Debenture
Delivered: 22 February 2012
Status: Satisfied on 24 November 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 January 2007
Debenture
Delivered: 18 January 2007
Status: Satisfied on 10 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1987
Debenture
Delivered: 24 February 1987
Status: Satisfied on 20 September 2008
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…