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
Resigned Directors
Director
BOND, David Alan
Resigned: 10 August 2015
Appointed Date: 04 February 2013
63 years old
Director
KING, Ian Graham
Resigned: 04 August 2005
Appointed Date: 18 August 2004
69 years old
Director
LYNAS, Peter John
Resigned: 31 October 2007
Appointed Date: 18 August 2004
67 years old
Director
ROTHEROE, Peter
Resigned: 07 March 1995
Appointed Date: 15 February 1994
85 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
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…