AVONSIDE RENEWABLES LIMITED
HEYWOOD LEE ROOFING SERVICES (WALES) LIMITED

Hellopages » Greater Manchester » Rochdale » OL10 2EX

Company number 02952022
Status Active
Incorporation Date 25 July 1994
Company Type Private Limited Company
Address THE COURTYARD, GREEN LANE, HEYWOOD, LANCASHIRE, OL10 2EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Timothy Charles Hawkes as a director on 24 December 2015. The most likely internet sites of AVONSIDE RENEWABLES LIMITED are www.avonsiderenewables.co.uk, and www.avonside-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Fairfield Rail Station is 8.3 miles; to Guide Bridge Rail Station is 8.6 miles; to Belle Vue Rail Station is 8.6 miles; to Eccles Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avonside Renewables Limited is a Private Limited Company. The company registration number is 02952022. Avonside Renewables Limited has been working since 25 July 1994. The present status of the company is Active. The registered address of Avonside Renewables Limited is The Courtyard Green Lane Heywood Lancashire Ol10 2ex. . KERSHAW, Keith is a Secretary of the company. BURKE, Anthony is a Director of the company. HUGHES, Vincent is a Director of the company. KERSHAW, Keith is a Director of the company. MORLEY, Andrew is a Director of the company. Secretary KERSHAW, Keith has been resigned. Secretary KERSHAW, Keith has been resigned. Secretary RIMMER, David Norman has been resigned. Secretary WILD, Pamela Jayne has been resigned. Secretary WINTER, David John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CAMPBELL, William John has been resigned. Director HAWKES, Timothy Charles has been resigned. Director HODGE, Nicholas Edwin has been resigned. Director KERSHAW, Keith has been resigned. Director LEE, David has been resigned. Director WALKER, Jonathan James has been resigned. Director WINTER, David John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KERSHAW, Keith
Appointed Date: 16 February 2006

Director
BURKE, Anthony
Appointed Date: 17 September 2003
63 years old

Director
HUGHES, Vincent
Appointed Date: 30 June 2008
57 years old

Director
KERSHAW, Keith
Appointed Date: 17 September 2003
67 years old

Director
MORLEY, Andrew
Appointed Date: 03 November 2005
58 years old

Resigned Directors

Secretary
KERSHAW, Keith
Resigned: 03 November 2005
Appointed Date: 17 September 2003

Secretary
KERSHAW, Keith
Resigned: 31 March 2000
Appointed Date: 31 August 1994

Secretary
RIMMER, David Norman
Resigned: 17 September 2003
Appointed Date: 05 August 2003

Secretary
WILD, Pamela Jayne
Resigned: 05 August 2003
Appointed Date: 31 March 2000

Secretary
WINTER, David John
Resigned: 16 February 2006
Appointed Date: 03 November 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 31 August 1994
Appointed Date: 25 July 1994

Director
CAMPBELL, William John
Resigned: 24 May 2001
Appointed Date: 12 December 1995
67 years old

Director
HAWKES, Timothy Charles
Resigned: 24 December 2015
Appointed Date: 01 January 1996
71 years old

Director
HODGE, Nicholas Edwin
Resigned: 24 May 2001
Appointed Date: 14 October 1994
63 years old

Director
KERSHAW, Keith
Resigned: 31 March 2000
Appointed Date: 01 January 1996
67 years old

Director
LEE, David
Resigned: 22 September 1995
Appointed Date: 31 August 1994
70 years old

Director
WALKER, Jonathan James
Resigned: 17 September 2003
Appointed Date: 04 May 2001
67 years old

Director
WINTER, David John
Resigned: 30 June 2008
Appointed Date: 03 November 2005
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 31 August 1994
Appointed Date: 25 July 1994

Persons With Significant Control

Avonside Roofing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVONSIDE RENEWABLES LIMITED Events

08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
18 May 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Termination of appointment of Timothy Charles Hawkes as a director on 24 December 2015
13 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

29 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 92 more events
04 Nov 1994
New director appointed

28 Oct 1994
Registered office changed on 28/10/94 from: 31 corsham street london N1 6DR

28 Oct 1994
New director appointed

28 Oct 1994
Secretary resigned;new secretary appointed;director resigned

25 Jul 1994
Incorporation

AVONSIDE RENEWABLES LIMITED Charges

16 February 2015
Charge code 0295 2022 0004
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 August 1999
Mortgage debenture
Delivered: 11 August 1999
Status: Satisfied on 12 September 2002
Persons entitled: Lombard Natwest Factors Limited
Description: Fixed and floating charges over the undertaking and all…
4 August 1999
Mortgage debenture
Delivered: 11 August 1999
Status: Satisfied on 12 September 2002
Persons entitled: Lombard Natwest Discounting Limited
Description: A specific equitable charge over all freehold and leasehold…
4 August 1999
Mortgage debenture
Delivered: 11 August 1999
Status: Satisfied on 5 February 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…