AIREVILLE INVESTMENTS LTD.
SURREY

Hellopages » Surrey » Mole Valley » KT23 4LF
Company number 00899817
Status Active
Incorporation Date 6 March 1967
Company Type Private Limited Company
Address 19 DOWLANS ROAD, GREAT BOOKHAM, SURREY, KT23 4LF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of AIREVILLE INVESTMENTS LTD. are www.airevilleinvestments.co.uk, and www.aireville-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. The distance to to Chessington North Rail Station is 7.1 miles; to Byfleet & New Haw Rail Station is 7.2 miles; to Kingston Rail Station is 10.2 miles; to Raynes Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aireville Investments Ltd is a Private Limited Company. The company registration number is 00899817. Aireville Investments Ltd has been working since 06 March 1967. The present status of the company is Active. The registered address of Aireville Investments Ltd is 19 Dowlans Road Great Bookham Surrey Kt23 4lf. . JONES, Adrienne Kay is a Secretary of the company. JONES, Andrew David is a Director of the company. JONES, George Trevor is a Director of the company. TRAYNOR, Rosalind Candice is a Director of the company. Secretary JONES, Andrew David has been resigned. Secretary JONES, Audrey Betsy has been resigned. Director JONES, Audrey Betsy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Adrienne Kay
Appointed Date: 01 December 2000

Director
JONES, Andrew David
Appointed Date: 31 July 2000
61 years old

Director
JONES, George Trevor

97 years old

Director
TRAYNOR, Rosalind Candice
Appointed Date: 01 August 2002
63 years old

Resigned Directors

Secretary
JONES, Andrew David
Resigned: 01 December 2000
Appointed Date: 31 July 2000

Secretary
JONES, Audrey Betsy
Resigned: 01 August 2000

Director
JONES, Audrey Betsy
Resigned: 01 August 2000
96 years old

Persons With Significant Control

Mr Andrew David Jones
Notified on: 10 August 2016
61 years old
Nature of control: Has significant influence or control

AIREVILLE INVESTMENTS LTD. Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 23 August 2016 with updates
02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,000

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 73 more events
03 Feb 1988
Return made up to 19/12/87; full list of members

28 Oct 1986
Accounts for a small company made up to 31 December 1985

28 Oct 1986
Return made up to 24/10/86; full list of members

06 Mar 1967
Incorporation
06 Mar 1967
Incorporation

AIREVILLE INVESTMENTS LTD. Charges

2 May 1995
Legal charge
Delivered: 6 May 1995
Status: Satisfied on 28 October 2005
Persons entitled: Yorkshire Bank PLC
Description: 14 north street wetherby leeds west yorkshire including all…
4 April 1995
Legal charge
Delivered: 5 April 1995
Status: Satisfied on 23 January 2004
Persons entitled: Yorkshire Bank PLC
Description: 8,10,12,16,18 and 20 north street,wetherby property…
1 September 1983
Legal charge
Delivered: 2 September 1983
Status: Satisfied on 20 July 1995
Persons entitled: Barclays Bank PLC
Description: F/H 8-20 north street, wetherby, west yorkshire.
28 December 1979
Legal mortgage
Delivered: 10 January 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at 5 & 5A north st ripon north york as…
1 March 1978
Mortgage
Delivered: 6 March 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land in high st, west lowick goole humberside as per…
28 December 1977
Legal charge
Delivered: 10 January 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 3 mill lane boroughbridge, north yorkshire. Comprised…
28 December 1977
Legal charge
Delivered: 10 January 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plots 9 and 10 mill lane, boroughbridge, north yorkshire…
25 October 1972
Legal charge
Delivered: 30 October 1972
Status: Satisfied on 10 March 1995
Persons entitled: Lloyds Bank PLC
Description: 2,4,6,8,10,12,14,18, & 20, north street, wetherby.
10 March 1972
Memo of deposit
Delivered: 15 March 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at north grove road, wetherby,.