AVALCO LIMITED
NUNEATON AVALCO 2002 LIMITED BLENHEIM CHAMBERS (160) LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6BQ

Company number 04403045
Status Active
Incorporation Date 25 March 2002
Company Type Private Limited Company
Address THE FLUID POWER CENTRE, WATLING STREET, NUNEATON, WARWICKSHIRE, CV11 6BQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Change of share class name or designation; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of AVALCO LIMITED are www.avalco.co.uk, and www.avalco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Hinckley Rail Station is 2.9 miles; to Atherstone Rail Station is 5.3 miles; to Coventry Rail Station is 10.4 miles; to Canley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avalco Limited is a Private Limited Company. The company registration number is 04403045. Avalco Limited has been working since 25 March 2002. The present status of the company is Active. The registered address of Avalco Limited is The Fluid Power Centre Watling Street Nuneaton Warwickshire Cv11 6bq. . WOZNIAK, Piotr Boleslaw is a Secretary of the company. CLEAR, Charles Jeremy is a Director of the company. ROSS, Brian is a Director of the company. Secretary CHAPPELL, Nicholas Paul has been resigned. Secretary CLEAR, Charles Jeremy has been resigned. Secretary DAKIN, Simon Mark has been resigned. Director BRIDLE, Nicholas James has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WOZNIAK, Piotr Boleslaw
Appointed Date: 26 March 2009

Director
CLEAR, Charles Jeremy
Appointed Date: 04 November 2002
74 years old

Director
ROSS, Brian
Appointed Date: 04 November 2002
73 years old

Resigned Directors

Secretary
CHAPPELL, Nicholas Paul
Resigned: 26 March 2009
Appointed Date: 31 December 2002

Secretary
CLEAR, Charles Jeremy
Resigned: 31 December 2002
Appointed Date: 04 November 2002

Secretary
DAKIN, Simon Mark
Resigned: 04 November 2002
Appointed Date: 25 March 2002

Director
BRIDLE, Nicholas James
Resigned: 04 November 2002
Appointed Date: 25 March 2002
58 years old

Persons With Significant Control

Mr Charles Jeremy Clear
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AVALCO LIMITED Events

29 Mar 2017
Confirmation statement made on 25 March 2017 with updates
15 Mar 2017
Change of share class name or designation
10 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000

...
... and 53 more events
28 Nov 2002
Director resigned
28 Nov 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Nov 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

20 Nov 2002
Company name changed blenheim chambers (160) LIMITED\certificate issued on 20/11/02
25 Mar 2002
Incorporation

AVALCO LIMITED Charges

17 December 2002
Debenture
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

AVALAYA LIMITED AVALCA LIMITED AVALDO LIMITED AVALE TRANSPORT LTD AVALEC LIMITED AVALEM LIMITED AVALENNEK LIMITED