AVELAND INTERNATIONAL LIMITED
POINTON, SLEAFORD

Hellopages » Lincolnshire » South Kesteven » NG34 0LY

Company number 05306389
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address THE SEED STORE, CROWN FARM, HIGH STREET, POINTON, SLEAFORD, LINCOLNSHIRE, NG34 0LY
Home Country United Kingdom
Nature of Business 01640 - Seed processing for propagation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of AVELAND INTERNATIONAL LIMITED are www.avelandinternational.co.uk, and www.aveland-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Sleaford Rail Station is 8.5 miles; to Rauceby Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aveland International Limited is a Private Limited Company. The company registration number is 05306389. Aveland International Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of Aveland International Limited is The Seed Store Crown Farm High Street Pointon Sleaford Lincolnshire Ng34 0ly. . BIRD, Andrew Peter is a Director of the company. PRITCHARD, Andrew John is a Director of the company. Secretary BYROM, David Edward has been resigned. Secretary EVANS, Helen Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Seed processing for propagation".


Current Directors

Director
BIRD, Andrew Peter
Appointed Date: 07 December 2004
66 years old

Director
PRITCHARD, Andrew John
Appointed Date: 07 December 2004
67 years old

Resigned Directors

Secretary
BYROM, David Edward
Resigned: 31 December 2006
Appointed Date: 07 December 2004

Secretary
EVANS, Helen Ann
Resigned: 06 December 2007
Appointed Date: 01 March 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 December 2004
Appointed Date: 07 December 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 December 2004
Appointed Date: 07 December 2004

Persons With Significant Control

Mr Andrew John Pritchard
Notified on: 1 December 2016
67 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

AVELAND INTERNATIONAL LIMITED Events

02 Jan 2017
Confirmation statement made on 7 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 33 more events
05 Jan 2005
New director appointed
05 Jan 2005
New director appointed
09 Dec 2004
Secretary resigned
09 Dec 2004
Director resigned
07 Dec 2004
Incorporation

AVELAND INTERNATIONAL LIMITED Charges

4 October 2005
Debenture
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…