AASVOGEL SKIP HIRE LIMITED
PORTSMOUTH DAVID E. MCDOWELL LIMITED

Hellopages » Hampshire » Portsmouth » PO1 4QS
Company number 01815566
Status Active
Incorporation Date 11 May 1984
Company Type Private Limited Company
Address 11 FLATHOUSE ROAD, PORTSMOUTH, HAMPSHIRE, PO1 4QS
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of AASVOGEL SKIP HIRE LIMITED are www.aasvogelskiphire.co.uk, and www.aasvogel-skip-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Aasvogel Skip Hire Limited is a Private Limited Company. The company registration number is 01815566. Aasvogel Skip Hire Limited has been working since 11 May 1984. The present status of the company is Active. The registered address of Aasvogel Skip Hire Limited is 11 Flathouse Road Portsmouth Hampshire Po1 4qs. . BURNETT, Martyn John is a Director of the company. HEAD, Wendy Ann is a Director of the company. STEVENSON, Jean Elizabeth is a Director of the company. Secretary CHILD, Derek Stephen has been resigned. Secretary MARTIN, Adrian has been resigned. Secretary MCDOWELL, Jacqueline has been resigned. Secretary TOPLEY, David James has been resigned. Director MCDOWELL, David Ernest has been resigned. Director MCDOWELL, Jacqueline has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
BURNETT, Martyn John
Appointed Date: 08 January 2010
61 years old

Director
HEAD, Wendy Ann
Appointed Date: 08 January 2010
62 years old

Director
STEVENSON, Jean Elizabeth
Appointed Date: 08 January 2010
74 years old

Resigned Directors

Secretary
CHILD, Derek Stephen
Resigned: 01 March 2006
Appointed Date: 18 May 2001

Secretary
MARTIN, Adrian
Resigned: 31 October 2012
Appointed Date: 08 January 2010

Secretary
MCDOWELL, Jacqueline
Resigned: 18 May 2001

Secretary
TOPLEY, David James
Resigned: 08 January 2010
Appointed Date: 01 March 2006

Director
MCDOWELL, David Ernest
Resigned: 01 May 2001
77 years old

Director
MCDOWELL, Jacqueline
Resigned: 08 January 2010
Appointed Date: 18 May 2001
66 years old

Persons With Significant Control

Hughes And Salvidge Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AASVOGEL SKIP HIRE LIMITED Events

05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

09 Nov 2015
Register inspection address has been changed from C/O Hughes and Salvidge Holdings Ltd 11 Flathouse Road Portsmouth PO1 4QS to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
06 Nov 2015
Director's details changed for Mrs Wendy Ann Head on 5 November 2015
...
... and 127 more events
29 Dec 1988
Particulars of mortgage/charge

19 Nov 1987
Accounts for a small company made up to 30 September 1986

19 Nov 1987
Return made up to 06/11/87; full list of members
09 Mar 1987
Particulars of mortgage/charge

04 Mar 1987
Return made up to 22/12/86; full list of members

AASVOGEL SKIP HIRE LIMITED Charges

21 May 2010
Legal charge
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Downview road grove technology park wantage oxfordshire…
1 April 2010
Debenture
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 2003
Legal charge
Delivered: 25 July 2003
Status: Satisfied on 9 October 2008
Persons entitled: Barclays Bank PLC
Description: Land adjoining towersey, newbury road, east hendred…
22 February 2001
Legal charge
Delivered: 23 February 2001
Status: Satisfied on 9 October 2008
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as geggs corner newbury…
22 December 2000
Legal charge by the company and colin edward powell as trustee for the company
Delivered: 11 January 2001
Status: Satisfied on 8 March 2002
Persons entitled: Barclays Bank PLC
Description: Wellshead newbury road east hendred wantage oxfordshire…
7 April 1998
Legal charge
Delivered: 15 April 1998
Status: Satisfied on 9 October 2008
Persons entitled: Barclays Bank PLC
Description: All that land and the buildings thereon k/a bablakes farm…
22 January 1998
Legal charge
Delivered: 27 January 1998
Status: Satisfied on 9 October 2008
Persons entitled: Barclays Bank PLC
Description: 18 farmstead close grove wantage oxfordshire t/n-ON142539.
22 January 1998
Legal charge
Delivered: 27 January 1998
Status: Satisfied on 9 October 2008
Persons entitled: Barclays Bank PLC
Description: 21 upthorpe drive charlton wantage oxfordshire t/n-ON183368.
27 June 1997
Legal charge
Delivered: 4 July 1997
Status: Satisfied on 23 December 1997
Persons entitled: Barclays Bank PLC
Description: The eagle public house ilges lane cholsey oxfordshire.
5 June 1997
Floating charge
Delivered: 10 June 1997
Status: Satisfied on 9 October 2008
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
28 April 1997
Legal mortgage
Delivered: 2 May 1997
Status: Satisfied on 9 October 2008
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 2 plots of parsonage farm charlton village…
22 November 1996
Legal mortgage
Delivered: 7 December 1996
Status: Satisfied on 9 October 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: 9 park road, didcot, oxfordshire .. floating charge over…
9 December 1994
Legal mortgage
Delivered: 13 December 1994
Status: Satisfied on 11 February 1997
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H land at parsonage farm charlton wantage. Floating…
13 October 1994
Legal charge
Delivered: 28 October 1994
Status: Satisfied on 23 December 1997
Persons entitled: Barclays Bank PLC
Description: F/H property k/as phoenix house, stanford in the vale of…
19 April 1994
Legal charge
Delivered: 26 April 1994
Status: Satisfied on 11 February 1997
Persons entitled: R Raphael & Sons PLC
Description: Land at hatch farm stanford in the vale of oxfordshire…
27 October 1993
Legal charge
Delivered: 2 November 1993
Status: Satisfied on 18 February 1997
Persons entitled: Barclays Bank PLC
Description: Land on the west side of bassett road letcombe bassett…
4 June 1993
Legal charge
Delivered: 8 June 1993
Status: Satisfied on 11 February 1997
Persons entitled: Barclays Bank PLC
Description: F/H property at hermitage newbury berkshire t/no: bk 110005…
1 December 1990
Legal charge
Delivered: 11 December 1990
Status: Satisfied on 11 February 1997
Persons entitled: Barclays Bank PLC
Description: Hamlyn works, letcombe regis, oxfordshire title no bk 71179.
17 October 1990
Legal charge
Delivered: 2 November 1990
Status: Satisfied on 11 February 1997
Persons entitled: Barclays Bank PLC
Description: Surgery, high street, steventon oxfordshire title no on…
16 December 1988
Legal charge
Delivered: 29 December 1988
Status: Satisfied on 11 February 1997
Persons entitled: Barclays Bank PLC
Description: Land adjoining woodbine cottage east hendred wantage…
6 March 1987
Legal charge
Delivered: 9 March 1987
Status: Satisfied on 11 February 1997
Persons entitled: Barclays Bank PLC
Description: Land adjacent to stone cottage. High street, steventon…