AVONSIDE ROOFING LIMITED
HEYWOOD LEE ROOFING SERVICES LIMITED

Hellopages » Greater Manchester » Rochdale » OL10 2EX

Company number 02330586
Status Active
Incorporation Date 21 December 1988
Company Type Private Limited Company
Address THE COURTYARD, GREEN LANE, HEYWOOD, LANCASHIRE, OL10 2EX
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration two hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Nicholas Stephen Tappin as a director on 4 January 2016. The most likely internet sites of AVONSIDE ROOFING LIMITED are www.avonsideroofing.co.uk, and www.avonside-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten 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 Roofing Limited is a Private Limited Company. The company registration number is 02330586. Avonside Roofing Limited has been working since 21 December 1988. The present status of the company is Active. The registered address of Avonside Roofing 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. TAPPIN, Nicholas Stephen is a Director of the company. Secretary FARROW, Richard Kneen has been resigned. Secretary KERSHAW, Keith has been resigned. Secretary KERSHAW, Keith has been resigned. Secretary LEE, David has been resigned. Secretary WILD, Pamela Jayne has been resigned. Secretary WINTER, David John has been resigned. Director APPLETON, Nigel John has been resigned. Director BRUCE, Peter has been resigned. Director BURKE, Anthony has been resigned. Director CAMPBELL, William John has been resigned. Director CLARKE, Ian Herbert has been resigned. Director FARROW, Richard Kneen has been resigned. Director FIRTH, Christopher Roger has been resigned. Director FJODOR, Albert has been resigned. Director HAWKES, Timothy Charles has been resigned. Director HODGE, Nicholas Edwin has been resigned. Director HOLLOWS, Darren Mark has been resigned. Director KERSHAW, Keith has been resigned. Director LEE, David has been resigned. Director LOGAN, Stuart has been resigned. Director LOGAN, Stuart has been resigned. Director MCGUIRE, John James has been resigned. Director MCLOUGHLIN, Paul has been resigned. Director MURRAY, Stephen has been resigned. Director REED, Graeme John has been resigned. Director SAYERS, Steven has been resigned. Director SCARLETT, Alistair has been resigned. Director SCOWCROFT, Brian has been resigned. Director WALKER, Jonathan James has been resigned. Director WILDING, Colin has been resigned. Director WILDING, Colin has been resigned. Director WINTER, David John has been resigned. Director WINTER, David John has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
KERSHAW, Keith
Appointed Date: 16 February 2006

Director
BURKE, Anthony
Appointed Date: 27 August 1999
63 years old

Director
HUGHES, Vincent
Appointed Date: 19 April 2006
57 years old

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

Director
MORLEY, Andrew
Appointed Date: 14 February 2003
58 years old

Director
TAPPIN, Nicholas Stephen
Appointed Date: 04 January 2016
54 years old

Resigned Directors

Secretary
FARROW, Richard Kneen
Resigned: 20 July 2003
Appointed Date: 11 September 2002

Secretary
KERSHAW, Keith
Resigned: 03 November 2005
Appointed Date: 20 July 2003

Secretary
KERSHAW, Keith
Resigned: 31 March 2000
Appointed Date: 23 May 1994

Secretary
LEE, David
Resigned: 23 May 1994

Secretary
WILD, Pamela Jayne
Resigned: 11 September 2002
Appointed Date: 31 March 2000

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

Director
APPLETON, Nigel John
Resigned: 16 July 1999
Appointed Date: 29 July 1998
63 years old

Director
BRUCE, Peter
Resigned: 07 January 2013
Appointed Date: 19 April 2006
73 years old

Director
BURKE, Anthony
Resigned: 27 July 1999
Appointed Date: 09 September 1997
63 years old

Director
CAMPBELL, William John
Resigned: 24 May 2001
Appointed Date: 01 May 1994
67 years old

Director
CLARKE, Ian Herbert
Resigned: 12 June 2002
Appointed Date: 01 October 2000
67 years old

Director
FARROW, Richard Kneen
Resigned: 20 July 2003
Appointed Date: 11 September 2002
61 years old

Director
FIRTH, Christopher Roger
Resigned: 13 July 1999
Appointed Date: 29 July 1998
59 years old

Director
FJODOR, Albert
Resigned: 21 March 2006
Appointed Date: 29 July 1998
67 years old

Director
HAWKES, Timothy Charles
Resigned: 24 December 2015
Appointed Date: 29 July 1998
71 years old

Director
HODGE, Nicholas Edwin
Resigned: 24 May 2001
Appointed Date: 09 September 1997
63 years old

Director
HOLLOWS, Darren Mark
Resigned: 14 September 2001
Appointed Date: 29 July 1998
57 years old

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

Director
LEE, David
Resigned: 22 September 1995
70 years old

Director
LOGAN, Stuart
Resigned: 19 October 2001
Appointed Date: 28 June 1999
57 years old

Director
LOGAN, Stuart
Resigned: 23 June 1999
Appointed Date: 29 July 1998
57 years old

Director
MCGUIRE, John James
Resigned: 25 July 2002
Appointed Date: 09 September 1997
71 years old

Director
MCLOUGHLIN, Paul
Resigned: 06 December 2010
Appointed Date: 04 May 2007
59 years old

Director
MURRAY, Stephen
Resigned: 05 April 2003
Appointed Date: 01 April 2001
68 years old

Director
REED, Graeme John
Resigned: 01 August 2001
Appointed Date: 29 July 1998
59 years old

Director
SAYERS, Steven
Resigned: 12 February 2003
Appointed Date: 07 November 2001
71 years old

Director
SCARLETT, Alistair
Resigned: 09 September 2004
Appointed Date: 14 February 2003
65 years old

Director
SCOWCROFT, Brian
Resigned: 17 March 1998
91 years old

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

Director
WILDING, Colin
Resigned: 02 November 2001
Appointed Date: 27 July 1999
58 years old

Director
WILDING, Colin
Resigned: 13 July 1999
Appointed Date: 15 July 1996
58 years old

Director
WINTER, David John
Resigned: 30 June 2008
Appointed Date: 27 August 1999
60 years old

Director
WINTER, David John
Resigned: 30 July 1999
Appointed Date: 29 July 1998
60 years old

Persons With Significant Control

Avonside Group Services Limited
Notified on: 15 July 2016
Nature of control: Ownership of shares – 75% or more

AVONSIDE ROOFING LIMITED Events

07 Dec 2016
Confirmation statement made on 31 October 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
27 Jan 2016
Appointment of Mr Nicholas Stephen Tappin as a director on 4 January 2016
04 Jan 2016
Termination of appointment of Timothy Charles Hawkes as a director on 24 December 2015
19 Nov 2015
Registration of charge 023305860016, created on 29 October 2015
...
... and 212 more events
06 Feb 1989
New director appointed

06 Feb 1989
Accounting reference date notified as 31/01

30 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jan 1989
Registered office changed on 11/01/89 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

21 Dec 1988
Incorporation

AVONSIDE ROOFING LIMITED Charges

29 October 2015
Charge code 0233 0586 0016
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Timothy Hawkes
Description: Contains fixed charge…
16 February 2015
Charge code 0233 0586 0015
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 July 2013
Charge code 0233 0586 0014
Delivered: 31 July 2013
Status: Satisfied on 29 October 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: N/A…
13 November 2012
Deed of assignment
Delivered: 22 November 2012
Status: Satisfied on 29 October 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables meaning the debts and the payments…
30 June 2008
Fixed & floating charge
Delivered: 9 July 2008
Status: Satisfied on 31 October 2015
Persons entitled: Andrew Morley
Description: Fixed and floating charge over the undertaking and all…
30 June 2008
Fixed & floating charge
Delivered: 9 July 2008
Status: Satisfied on 31 October 2015
Persons entitled: Timothy Charles Hawkes
Description: Fixed and floating charge over the undertaking and all…
30 June 2008
Fixed & floating charge
Delivered: 9 July 2008
Status: Satisfied on 23 May 2012
Persons entitled: David Winter
Description: Fixed and floating charge over the undertaking and all…
30 June 2008
Fixed & floating charge
Delivered: 9 July 2008
Status: Satisfied on 31 October 2015
Persons entitled: Keith Kershaw
Description: Fixed and floating charge over the undertaking and all…
30 June 2008
Fixed & floating charge
Delivered: 9 July 2008
Status: Satisfied on 31 October 2015
Persons entitled: Anthony Burke
Description: Fixed and floating charge over the undertaking and all…
9 March 2006
Rent deposit deed
Delivered: 11 March 2006
Status: Satisfied on 24 February 2015
Persons entitled: David Montague Albermarle Bertie
Description: All interest in the deposit account and all money from time…
3 November 2005
Fixed and floating charge
Delivered: 16 November 2005
Status: Satisfied on 8 July 2008
Persons entitled: Anthony Burke and Keith Kershaw
Description: Fixed and floating charges over the undertaking and all…
24 September 2003
Mortgage debenture
Delivered: 15 October 2003
Status: Satisfied on 24 February 2015
Persons entitled: Aib Commercial Services 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 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…
12 June 1989
Fixed and floating charge
Delivered: 20 June 1989
Status: Satisfied on 4 September 1991
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…