AVEBURY PROJECTS LIMITED
MILTON KEYNES HOWPER 661 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK7 8NL
Company number 06541968
Status Active
Incorporation Date 21 March 2008
Company Type Private Limited Company
Address NUMBER 1 COPPERHOUSE COURT, CALDECOTTE, MILTON KEYNES, ENGLAND, MK7 8NL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a small company made up to 30 December 2015; Amended full accounts made up to 30 December 2014. The most likely internet sites of AVEBURY PROJECTS LIMITED are www.aveburyprojects.co.uk, and www.avebury-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Avebury Projects Limited is a Private Limited Company. The company registration number is 06541968. Avebury Projects Limited has been working since 21 March 2008. The present status of the company is Active. The registered address of Avebury Projects Limited is Number 1 Copperhouse Court Caldecotte Milton Keynes England Mk7 8nl. . DOYLE, Siobhan is a Secretary of the company. DOYLE, Siobhan is a Director of the company. O'NEILL, Raymond Anthony is a Director of the company. Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Secretary KENDALL, Philip Harold Malcolm has been resigned. Secretary VALLELY, Anthony William has been resigned. Secretary WILLS, Graham John Ashley has been resigned. Director ARNOLD, Geoffrey has been resigned. Director HP DIRECTORS LIMITED has been resigned. Director KENDALL, Philip Harold Malcolm has been resigned. Director LEWIS, Gareth has been resigned. Director MARTOCCIA, Joe has been resigned. Director VALLELY, Anthony William has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
DOYLE, Siobhan
Appointed Date: 01 July 2015

Director
DOYLE, Siobhan
Appointed Date: 01 July 2015
57 years old

Director
O'NEILL, Raymond Anthony
Appointed Date: 01 July 2015
59 years old

Resigned Directors

Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 04 June 2008
Appointed Date: 21 March 2008

Secretary
KENDALL, Philip Harold Malcolm
Resigned: 31 May 2009
Appointed Date: 31 August 2008

Secretary
VALLELY, Anthony William
Resigned: 01 July 2015
Appointed Date: 01 June 2009

Secretary
WILLS, Graham John Ashley
Resigned: 31 August 2008
Appointed Date: 04 June 2008

Director
ARNOLD, Geoffrey
Resigned: 01 July 2015
Appointed Date: 04 June 2008
65 years old

Director
HP DIRECTORS LIMITED
Resigned: 04 June 2008
Appointed Date: 21 March 2008

Director
KENDALL, Philip Harold Malcolm
Resigned: 31 May 2009
Appointed Date: 04 June 2008
69 years old

Director
LEWIS, Gareth
Resigned: 10 May 2010
Appointed Date: 04 June 2008
68 years old

Director
MARTOCCIA, Joe
Resigned: 11 November 2011
Appointed Date: 13 April 2010
65 years old

Director
VALLELY, Anthony William
Resigned: 01 July 2015
Appointed Date: 01 June 2009
62 years old

Persons With Significant Control

Mr Raymond Anthony O'Neill
Notified on: 14 March 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Siobhan Doyle
Notified on: 14 March 2017
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AVEBURY PROJECTS LIMITED Events

29 Mar 2017
Confirmation statement made on 14 March 2017 with updates
12 Oct 2016
Accounts for a small company made up to 30 December 2015
29 Mar 2016
Amended full accounts made up to 30 December 2014
21 Mar 2016
Director's details changed for Mr Raymond Anthony O’Neill on 1 July 2015
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000

...
... and 51 more events
11 Jun 2008
Director appointed geoffrey arnold
11 Jun 2008
Director appointed gareth lewis
10 Jun 2008
Secretary appointed graham john ashley wills
06 Jun 2008
Company name changed howper 661 LIMITED\certificate issued on 06/06/08
21 Mar 2008
Incorporation

AVEBURY PROJECTS LIMITED Charges

9 July 2008
Rent security deposit deed
Delivered: 21 July 2008
Status: Satisfied on 30 June 2015
Persons entitled: Hilstone Property Investments Limited
Description: The sum from time to time in the deposit account initially…
20 June 2008
Debenture
Delivered: 1 July 2008
Status: Satisfied on 14 August 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…