AVONWOOD MANOR LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 2AA

Company number 04557480
Status In Administration
Incorporation Date 9 October 2002
Company Type Private Limited Company
Address THE FRENCH QUARTER, 114 HIGH STREET, SOUTHAMPTON, SO14 2AA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Administrator's progress report to 27 February 2017; Administrator's progress report to 27 August 2016; Satisfaction of charge 2 in full. The most likely internet sites of AVONWOOD MANOR LIMITED are www.avonwoodmanor.co.uk, and www.avonwood-manor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.2 miles; to Romsey Rail Station is 7.5 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avonwood Manor Limited is a Private Limited Company. The company registration number is 04557480. Avonwood Manor Limited has been working since 09 October 2002. The present status of the company is In Administration. The registered address of Avonwood Manor Limited is The French Quarter 114 High Street Southampton So14 2aa. . GRAY, Paul is a Secretary of the company. COLLINS, Kenneth, Lieutenant Colonel is a Director of the company. GRAY, Paul is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Secretary ML SECRETARIES LIMITED has been resigned. Director BIALAN, Christopher has been resigned. Director COLLINS, Mary has been resigned. Director COUSINS, Robert Leslie has been resigned. Director COUSINS, Robert Leslie has been resigned. Director GALLOWAY, Elaine Charlotte has been resigned. Director GALLOWAY, Elaine Charlotte has been resigned. Director LAMBERT, Barry Michael has been resigned. Director SLACK, Iain has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GRAY, Paul
Appointed Date: 06 February 2003

Director
COLLINS, Kenneth, Lieutenant Colonel
Appointed Date: 01 April 2008
80 years old

Director
GRAY, Paul
Appointed Date: 06 February 2003
79 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 11 October 2002
Appointed Date: 09 October 2002

Secretary
ML SECRETARIES LIMITED
Resigned: 06 February 2003
Appointed Date: 11 October 2002

Director
BIALAN, Christopher
Resigned: 09 May 2013
Appointed Date: 11 October 2002
68 years old

Director
COLLINS, Mary
Resigned: 19 May 2014
Appointed Date: 01 April 2008
78 years old

Director
COUSINS, Robert Leslie
Resigned: 09 May 2013
Appointed Date: 09 July 2009
58 years old

Director
COUSINS, Robert Leslie
Resigned: 09 July 2009
Appointed Date: 19 February 2003
58 years old

Director
GALLOWAY, Elaine Charlotte
Resigned: 17 December 2013
Appointed Date: 21 February 2006
80 years old

Director
GALLOWAY, Elaine Charlotte
Resigned: 08 December 2005
Appointed Date: 19 February 2003
80 years old

Director
LAMBERT, Barry Michael
Resigned: 13 August 2007
Appointed Date: 03 December 2002
75 years old

Director
SLACK, Iain
Resigned: 08 October 2010
Appointed Date: 09 July 2009
67 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 11 October 2002
Appointed Date: 09 October 2002

AVONWOOD MANOR LIMITED Events

05 Apr 2017
Administrator's progress report to 27 February 2017
20 Oct 2016
Administrator's progress report to 27 August 2016
25 Apr 2016
Satisfaction of charge 2 in full
24 Apr 2016
Notice of extension of period of Administration
11 Apr 2016
Administrator's progress report to 27 February 2016
...
... and 95 more events
28 Nov 2002
Director resigned
28 Nov 2002
New director appointed
28 Nov 2002
New secretary appointed
22 Oct 2002
Registered office changed on 22/10/02 from: 46A syon lane osterley middlesex TW7 5NQ
09 Oct 2002
Incorporation

AVONWOOD MANOR LIMITED Charges

5 March 2003
Legal charge
Delivered: 13 March 2003
Status: Satisfied on 25 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a avonwood manor 31-33…
11 February 2003
Debenture
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…