AVON SITE TRANS LIMITED
SCUNTHORPE ST JAMES PARADE (35) LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN15 9YG

Company number 04971793
Status Liquidation
Incorporation Date 20 November 2003
Company Type Private Limited Company
Address REDMAN NICHOLS BUTLER, NORMANBY GATEWAY, LYSAGHTS WAY, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 9YG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from C/O Redman Nichols Butler Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG to C/O Redman Nichols Butler Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG on 23 January 2017; Registered office address changed from C/O Titan Containers a/S Freightliner Road Off Hessle Road Hull HU3 4XL to C/O Redman Nichols Butler Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG on 6 January 2017; Declaration of solvency. The most likely internet sites of AVON SITE TRANS LIMITED are www.avonsitetrans.co.uk, and www.avon-site-trans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Brough Rail Station is 8.2 miles; to Broomfleet Rail Station is 8.5 miles; to Gilberdyke Rail Station is 9.5 miles; to Kirton Lindsey Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avon Site Trans Limited is a Private Limited Company. The company registration number is 04971793. Avon Site Trans Limited has been working since 20 November 2003. The present status of the company is Liquidation. The registered address of Avon Site Trans Limited is Redman Nichols Butler Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire Dn15 9yg. . BREWER, Philip Bernard is a Director of the company. Secretary BENNETT, Catherine has been resigned. Secretary ST JAMES SECRETARIES LIMITED has been resigned. Director BARKER, John Layland has been resigned. Director BENNETT, Mark has been resigned. Director FISHER, Michael John has been resigned. Director ST JAMES DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
BREWER, Philip Bernard
Appointed Date: 05 December 2016
76 years old

Resigned Directors

Secretary
BENNETT, Catherine
Resigned: 03 December 2014
Appointed Date: 19 May 2004

Secretary
ST JAMES SECRETARIES LIMITED
Resigned: 19 May 2004
Appointed Date: 20 November 2003

Director
BARKER, John Layland
Resigned: 07 December 2016
Appointed Date: 03 December 2014
71 years old

Director
BENNETT, Mark
Resigned: 03 December 2014
Appointed Date: 19 May 2004
55 years old

Director
FISHER, Michael John
Resigned: 24 May 2006
Appointed Date: 19 May 2004
69 years old

Director
ST JAMES DIRECTORS LIMITED
Resigned: 19 May 2004
Appointed Date: 20 November 2003

Persons With Significant Control

Mr John Layland Barker
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Titan Containers A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVON SITE TRANS LIMITED Events

23 Jan 2017
Registered office address changed from C/O Redman Nichols Butler Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG to C/O Redman Nichols Butler Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG on 23 January 2017
06 Jan 2017
Registered office address changed from C/O Titan Containers a/S Freightliner Road Off Hessle Road Hull HU3 4XL to C/O Redman Nichols Butler Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG on 6 January 2017
06 Jan 2017
Declaration of solvency
03 Jan 2017
Declaration of solvency
03 Jan 2017
Appointment of a voluntary liquidator
...
... and 47 more events
24 Jun 2004
Director resigned
24 Jun 2004
Secretary resigned
24 Jun 2004
Registered office changed on 24/06/04 from: 1 georges square bath street bristol BS1 6BA
16 Feb 2004
Company name changed st james parade (35) LIMITED\certificate issued on 16/02/04
20 Nov 2003
Incorporation

AVON SITE TRANS LIMITED Charges

2 March 2006
Debenture
Delivered: 8 March 2006
Status: Satisfied on 4 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…