PROAV LIMITED
EGHAM ASYSCO LIMITED RSL PRESENTATION SYSTEMS PLC

Hellopages » Surrey » Runnymede » TW20 8RD

Company number 02681563
Status Active
Incorporation Date 28 January 1992
Company Type Private Limited Company
Address PROAV HOUSE, OMEGA WAY, EGHAM, SURREY, TW20 8RD
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 50,000 . The most likely internet sites of PROAV LIMITED are www.proav.co.uk, and www.proav.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Byfleet & New Haw Rail Station is 4.9 miles; to Feltham Rail Station is 5.6 miles; to Slough Rail Station is 7.2 miles; to Burnham (Berks) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proav Limited is a Private Limited Company. The company registration number is 02681563. Proav Limited has been working since 28 January 1992. The present status of the company is Active. The registered address of Proav Limited is Proav House Omega Way Egham Surrey Tw20 8rd. . BROOKES, Lea is a Director of the company. BROOKES, Richard James is a Director of the company. HAZELL, Francesca is a Director of the company. Secretary ALDERTON, Nicholas John has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary PHILLPOT, Karen has been resigned. Secretary PHILLPOT, Karen has been resigned. Secretary SLORICK, Michael Alexander has been resigned. Secretary BARLOWS SECRETARIAL SERVICES LIMITED has been resigned. Director DAVIS, William Joseph has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PHILLPOT, Karen has been resigned. Director PHILLPOT, Raymond Neil has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
BROOKES, Lea
Appointed Date: 07 May 2014
59 years old

Director
BROOKES, Richard James
Appointed Date: 28 January 1992
61 years old

Director
HAZELL, Francesca
Appointed Date: 01 April 1997
56 years old

Resigned Directors

Secretary
ALDERTON, Nicholas John
Resigned: 01 July 1993
Appointed Date: 15 January 1993

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 28 January 1992
Appointed Date: 28 January 1992

Secretary
PHILLPOT, Karen
Resigned: 01 April 1997
Appointed Date: 01 July 1993

Secretary
PHILLPOT, Karen
Resigned: 15 January 1993
Appointed Date: 28 January 1992

Secretary
SLORICK, Michael Alexander
Resigned: 07 January 2004
Appointed Date: 01 April 1997

Secretary
BARLOWS SECRETARIAL SERVICES LIMITED
Resigned: 02 November 2009
Appointed Date: 07 January 2004

Director
DAVIS, William Joseph
Resigned: 31 March 2007
Appointed Date: 01 April 2005
71 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 28 January 1992
Appointed Date: 28 January 1992

Director
PHILLPOT, Karen
Resigned: 31 March 2005
Appointed Date: 01 April 1997
67 years old

Director
PHILLPOT, Raymond Neil
Resigned: 08 April 2014
Appointed Date: 28 January 1992
67 years old

Persons With Significant Control

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

PROAV LIMITED Events

03 Feb 2017
Confirmation statement made on 28 January 2017 with updates
12 Dec 2016
Full accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,000

02 Dec 2015
Full accounts made up to 31 March 2015
17 Sep 2015
Registration of charge 026815630012, created on 9 September 2015
...
... and 124 more events
31 Mar 1992
Registered office changed on 31/03/92 from: the old telephone exchange longross road longcross chertsey,KT16 oap

12 Mar 1992
Ad 14/01/92-13/02/92 £ si 100@1=100 £ ic 2/102
12 Mar 1992
Accounting reference date notified as 31/03

10 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jan 1992
Incorporation

PROAV LIMITED Charges

9 September 2015
Charge code 0268 1563 0012
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 October 2013
Charge code 0268 1563 0011
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H gladstone house crabtree office village eversley way…
23 May 2013
Charge code 0268 1563 0010
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being proav house omega…
3 October 2012
Guarantee and fixed floating charge
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 2011
Debenture
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2003
Rent deposit deed
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: Intaspares Holdings Limited
Description: Deposit of £53,000.
26 October 2000
Rent deposit deed
Delivered: 7 November 2000
Status: Satisfied on 7 June 2011
Persons entitled: Manpower PLC
Description: The deposited sum as in the rent deposit deed.
21 January 1998
Legal charge
Delivered: 2 February 1998
Status: Satisfied on 1 March 2005
Persons entitled: Barclays Bank PLC
Description: Unit 1 ten acre industrial park crabtree road thorpe surrey.
19 December 1997
Legal charge
Delivered: 30 December 1997
Status: Satisfied on 1 March 2005
Persons entitled: Barclays Bank PLC
Description: Unit 1 ten acre industrial park crabtree road thorpe surrey…
12 December 1996
Legal charge
Delivered: 24 December 1996
Status: Satisfied on 1 March 2005
Persons entitled: Barclays Bank PLC
Description: Property k/a unit 2 egham business village crabtree road…
2 September 1992
Legal charge
Delivered: 21 September 1992
Status: Satisfied on 1 March 2005
Persons entitled: Barclays Bank PLC
Description: The old telephone exchange, longcross road, longcross…
25 June 1992
Debenture
Delivered: 6 July 1992
Status: Satisfied on 7 June 2011
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…