ALVIS LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 6YU

Company number 00731159
Status Active
Incorporation Date 30 July 1962
Company Type Private Limited Company
Address WARWICK HOUSE PO BOX 87, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HAMPSHIRE, GU14 6YU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 28,371,960.25 . The most likely internet sites of ALVIS LIMITED are www.alvis.co.uk, and www.alvis.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. The distance to to Ash Rail Station is 2.6 miles; to Blackwater Rail Station is 3.8 miles; to Bagshot Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alvis Limited is a Private Limited Company. The company registration number is 00731159. Alvis Limited has been working since 30 July 1962. The present status of the company is Active. The registered address of Alvis Limited is Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire Gu14 6yu. . PARKES, David Stanley is a Secretary of the company. MILLER, Matthew Stephen is a Director of the company. OSBALDESTIN, Jennifer Blair is a Director of the company. Secretary EARDLEY, Barry Eric has been resigned. Secretary JARMAN, Patrick Edmund has been resigned. Secretary MATTHEWS, John Michael has been resigned. Secretary PEARSON, Anthony Ralph has been resigned. Secretary PEARSON, Anthony Ralph has been resigned. Director ALLOTT, David Leonard has been resigned. Director BEYER, Trevor Jorgen Nielsen has been resigned. Director BLAKEMORE, Charles Anthony has been resigned. Director BOND, David Alan has been resigned. Director DAVIES, Andrew Oswell Bede has been resigned. Director FIELDING, Colin, Sir has been resigned. Director GRANT, Jonathan Paul has been resigned. Director GREENSLADE, Martin Frederick has been resigned. Director HAYMAN-JOYCE, Robert, Sir has been resigned. Director IERLAND, Brian William has been resigned. Director KING, Ian Graham has been resigned. Director KNOTT, Simon Harold John Arthur has been resigned. Director LAURENSON, James Tait has been resigned. Director LYNAS, Peter John has been resigned. Director MITCHELL, Stuart Roger has been resigned. Director PEARSON, Anthony Ralph has been resigned. Director PREST, Nicholas Martin has been resigned. Director PRICE, Rodney Francis has been resigned. Director PRYCE, Simon Charles Conrad has been resigned. Director ROBERTSHAW, John Desmond has been resigned. Director ROTHEROE, Peter has been resigned. Director SPARKES, Christopher Neil James has been resigned. Director TURNER, David John has been resigned. Director WHITE, Brian Noble has been resigned. Director WRIGHT, David John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PARKES, David Stanley
Appointed Date: 28 February 2005

Director
MILLER, Matthew Stephen
Appointed Date: 30 April 2013
45 years old

Director
OSBALDESTIN, Jennifer Blair
Appointed Date: 10 August 2015
52 years old

Resigned Directors

Secretary
EARDLEY, Barry Eric
Resigned: 25 October 1996
Appointed Date: 01 July 1994

Secretary
JARMAN, Patrick Edmund
Resigned: 28 February 2005
Appointed Date: 13 October 1999

Secretary
MATTHEWS, John Michael
Resigned: 19 April 1993

Secretary
PEARSON, Anthony Ralph
Resigned: 13 October 1999
Appointed Date: 25 October 1996

Secretary
PEARSON, Anthony Ralph
Resigned: 30 June 1994
Appointed Date: 19 April 1993

Director
ALLOTT, David Leonard
Resigned: 12 September 2011
Appointed Date: 30 May 2008
64 years old

Director
BEYER, Trevor Jorgen Nielsen
Resigned: 28 September 2004
Appointed Date: 25 May 1993
88 years old

Director
BLAKEMORE, Charles Anthony
Resigned: 04 February 2013
Appointed Date: 12 September 2011
58 years old

Director
BOND, David Alan
Resigned: 10 August 2015
Appointed Date: 04 February 2013
63 years old

Director
DAVIES, Andrew Oswell Bede
Resigned: 30 May 2008
Appointed Date: 28 February 2005
61 years old

Director
FIELDING, Colin, Sir
Resigned: 01 March 1993
98 years old

Director
GRANT, Jonathan Paul
Resigned: 26 November 2007
Appointed Date: 28 February 2005
56 years old

Director
GREENSLADE, Martin Frederick
Resigned: 28 February 2005
Appointed Date: 09 March 2000
60 years old

Director
HAYMAN-JOYCE, Robert, Sir
Resigned: 28 September 2004
Appointed Date: 13 September 1999
84 years old

Director
IERLAND, Brian William
Resigned: 08 August 2011
Appointed Date: 26 November 2007
60 years old

Director
KING, Ian Graham
Resigned: 04 August 2005
Appointed Date: 18 August 2004
69 years old

Director
KNOTT, Simon Harold John Arthur
Resigned: 01 March 1993
94 years old

Director
LAURENSON, James Tait
Resigned: 30 June 1995
84 years old

Director
LYNAS, Peter John
Resigned: 31 October 2007
Appointed Date: 18 August 2004
67 years old

Director
MITCHELL, Stuart Roger
Resigned: 31 March 2000
70 years old

Director
PEARSON, Anthony Ralph
Resigned: 30 September 2000
80 years old

Director
PREST, Nicholas Martin
Resigned: 27 September 2004
72 years old

Director
PRICE, Rodney Francis
Resigned: 28 June 1995
Appointed Date: 26 October 1993
81 years old

Director
PRYCE, Simon Charles Conrad
Resigned: 07 April 2004
Appointed Date: 07 June 1999
63 years old

Director
ROBERTSHAW, John Desmond
Resigned: 31 December 1999
96 years old

Director
ROTHEROE, Peter
Resigned: 07 March 1995
Appointed Date: 15 February 1994
85 years old

Director
SPARKES, Christopher Neil James
Resigned: 30 April 2013
Appointed Date: 08 August 2011
64 years old

Director
TURNER, David John
Resigned: 07 June 1999
Appointed Date: 09 December 1998
80 years old

Director
WHITE, Brian Noble
Resigned: 31 July 1993
79 years old

Director
WRIGHT, David John
Resigned: 29 September 2004
Appointed Date: 10 November 1998
85 years old

Persons With Significant Control

Bae Systems (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALVIS LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
21 Jul 2016
Full accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 28,371,960.25

24 Feb 2016
Director's details changed for Mr Matthew Stephen Miller on 20 February 2016
21 Aug 2015
Termination of appointment of David Alan Bond as a director on 10 August 2015
...
... and 240 more events
21 Jun 1999
Ad 11/05/99--------- £ si [email protected]=48 £ ic 63718610/63718658
10 Jun 1999
Certificate of cancellation of share premium account
10 Jun 1999
Cancel share prem acct
27 May 1999
Ad 30/04/99--------- £ si [email protected]=725 £ ic 63717885/63718610
21 May 1999
Ad 20/04/99--------- £ si [email protected]=8250 £ ic 63709635/63717885

ALVIS LIMITED Charges

10 February 2004
An omnibus guarantee and set-off agreement dated 17/12/03
Delivered: 11 February 2004
Status: Satisfied on 30 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 December 2003
An omnibus guarantee and set-off agreement
Delivered: 19 December 2003
Status: Satisfied on 30 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 May 2003
Deed of admission to a composite guarantee and debenture dated 2 november 1998
Delivered: 21 May 2003
Status: Satisfied on 30 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2002
Deposit agreement to secure own liabilities
Delivered: 16 December 2002
Status: Satisfied on 30 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: All deposits with the bank's treasury division in the name…
2 November 1998
Composite guarantee and debenture in relation to a £20,000,000 multi-currency revolving credit facility
Delivered: 18 November 1998
Status: Satisfied on 30 June 2005
Persons entitled: Lloyds Bank PLC,as Trustee
Description: Fixed and floating charges over the undertaking and all…
2 November 1998
Composite guarantee and debenture in relation to a swedish kroner 401,040,000 multi-currency term loan facility
Delivered: 18 November 1998
Status: Satisfied on 30 June 2005
Persons entitled: Lloyds Bank PLC,as Trustee
Description: Fixed and floating charges over the undertaking and all…
2 November 1998
Composite guarantee and debenture
Delivered: 18 November 1998
Status: Satisfied on 30 June 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1997
Composite guarantee and debenture
Delivered: 7 November 1997
Status: Satisfied on 30 June 2005
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 October 1997
Composite guarantee and debenture
Delivered: 7 November 1997
Status: Satisfied on 30 June 2005
Persons entitled: Lloyds Bank PLC(The "Trustee")
Description: .. fixed and floating charges over the undertaking and all…
22 October 1997
Assignment of underwriting agreement
Delivered: 7 November 1997
Status: Satisfied on 30 June 2005
Persons entitled: Lloyds Bank PLC
Description: All of the company's right title and interest in and to the…
22 October 1997
Deposit agreement
Delivered: 7 November 1997
Status: Satisfied on 30 June 2005
Persons entitled: Lloyds Bank PLC
Description: First fixed charge over the deposit (being he debt or debts…
15 May 1995
Guarantee and debenture
Delivered: 25 May 1995
Status: Satisfied on 18 February 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1995
Assignment and charge of registered designs and design right
Delivered: 25 May 1995
Status: Satisfied on 18 February 1998
Persons entitled: Lloyds Bank PLC
Description: All trade marks defined in form 395 together with all…
15 May 1995
Assignment and charge of copyright and design right
Delivered: 25 May 1995
Status: Satisfied on 18 February 1998
Persons entitled: Lloyds Bank PLC
Description: The "charged rights" (as defined in form 395). see the…
15 May 1995
Mortgage of trade marks, trade names and goodwill
Delivered: 25 May 1995
Status: Satisfied on 18 February 1998
Persons entitled: Lloyds Bank PLC
Description: All the "charged rights" (as specified in 395). see the…
15 May 1995
Assignment and charge of patents
Delivered: 25 May 1995
Status: Satisfied on 18 February 1998
Persons entitled: Lloyds Bank PLC
Description: All inventions and patents specified in form 395 together…
24 April 1995
Deposit agreement
Delivered: 10 May 1995
Status: Satisfied on 18 February 1998
Persons entitled: Lloyds Bank PLC
Description: The deposit with the banks treasury division in the name of…
12 July 1994
Deed of accession and supplemental charge in favour of lloyds bank PLC as agent and trustee for the banks (as defined)
Delivered: 22 July 1994
Status: Satisfied on 18 February 1998
Persons entitled: Each of the Banks
Description: Fixed and floating charges over the undertaking and all…
12 July 1994
Deed of accession and supplemental charge in favour of lloyds bank PLC as agent and trustee for the banks
Delivered: 22 July 1994
Status: Satisfied on 18 February 1998
Persons entitled: Each of the Banks
Description: Fixed and floating charges over the undertaking and all…
30 September 1991
Deed of accession and supplemental charge
Delivered: 15 October 1991
Status: Satisfied on 10 October 1998
Persons entitled: Barclays Bank PLC
Description: ( see doc M395-M809C for full details ). fixed and floating…
25 June 1990
Guarantee & debenture
Delivered: 11 July 1990
Status: Satisfied on 10 October 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1990
Trade marks mortgage
Delivered: 11 July 1990
Status: Satisfied on 10 October 1998
Persons entitled: Barclays Bank Limitedd in the Deed)(For Itself and as Agent for the Banks as Define
Description: All trade marks and applications for trade marks as defined…
25 June 1990
Patents charge
Delivered: 11 July 1990
Status: Satisfied on 10 October 1998
Persons entitled: Barclays Bank PLC
Description: All investions and patents as defined on form m 395, ref…
25 June 1990
Designs charge
Delivered: 11 July 1990
Status: Satisfied on 10 October 1998
Persons entitled: Barclays Bank PLC
Description: All designs as defined on form m 395, reg M111.
25 June 1990
Mortgage of copyright
Delivered: 11 July 1990
Status: Satisfied on 10 October 1998
Persons entitled: Barclays Bank PLC
Description: All copyrights design rights and rights, defined on form m…
14 March 1968
Legal charge
Delivered: 29 March 1968
Status: Satisfied on 10 October 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings in croft street, barrsley lancs lease…
14 March 1968
Inst of charge
Delivered: 29 March 1968
Status: Satisfied on 10 October 1998
Persons entitled: Barclays Bank PLC
Description: Land at junction of croft street & st james street…