AVON MATERIAL SUPPLIES LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 1AP

Company number 02808339
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address SUITE 5 BRIGHTWATER HOUSE, MARKET PLACE, RINGWOOD, HAMPSHIRE, ENGLAND, BH24 1AP
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Accounts for a small company made up to 30 April 2016; Registered office address changed from The Granary 2 the Barns Longham Farm Close Ferndown Dorset BH22 9DE to Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP on 12 August 2016. The most likely internet sites of AVON MATERIAL SUPPLIES LIMITED are www.avonmaterialsupplies.co.uk, and www.avon-material-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Pokesdown Rail Station is 8.1 miles; to New Milton Rail Station is 8.7 miles; to Bournemouth Rail Station is 8.8 miles; to Branksome Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avon Material Supplies Limited is a Private Limited Company. The company registration number is 02808339. Avon Material Supplies Limited has been working since 13 April 1993. The present status of the company is Active. The registered address of Avon Material Supplies Limited is Suite 5 Brightwater House Market Place Ringwood Hampshire England Bh24 1ap. . MARINER, Lynda Ann is a Secretary of the company. HAWKINS, Kevin is a Director of the company. MARINER, Ian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MANSTON, Adrian Kevin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Secretary
MARINER, Lynda Ann
Appointed Date: 05 May 1993

Director
HAWKINS, Kevin
Appointed Date: 01 June 2016
63 years old

Director
MARINER, Ian
Appointed Date: 05 May 1993
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 1993
Appointed Date: 13 April 1993

Director
MANSTON, Adrian Kevin
Resigned: 31 March 1996
Appointed Date: 01 August 1994
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 May 1993
Appointed Date: 13 April 1993

Persons With Significant Control

Mr Ian Mariner
Notified on: 1 July 2016
67 years old
Nature of control: Right to appoint and remove directors

AVON MATERIAL SUPPLIES LIMITED Events

18 Apr 2017
Confirmation statement made on 14 April 2017 with updates
01 Feb 2017
Accounts for a small company made up to 30 April 2016
12 Aug 2016
Registered office address changed from The Granary 2 the Barns Longham Farm Close Ferndown Dorset BH22 9DE to Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP on 12 August 2016
01 Jun 2016
Appointment of Mr Kevin Hawkins as a director on 1 June 2016
14 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000

...
... and 65 more events
21 May 1993
Company name changed clevermutual trading LIMITED\certificate issued on 24/05/93

19 May 1993
Director resigned;new director appointed

19 May 1993
Secretary resigned;new secretary appointed

19 May 1993
Registered office changed on 19/05/93 from: 2 baches st london N1 6UB

13 Apr 1993
Incorporation

AVON MATERIAL SUPPLIES LIMITED Charges

18 January 2012
Debenture
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…