AVELAIR LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP30 9ND
Company number 02800984
Status Active
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address UNIT C FRED CASTLE WAY, ROUGHAM INDUSTRIAL ESTATE, BURY ST EDMUNDS, SUFFOLK, IP30 9ND
Home Country United Kingdom
Nature of Business 28132 - Manufacture of compressors
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 600,000 . The most likely internet sites of AVELAIR LIMITED are www.avelair.co.uk, and www.avelair.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Bury St Edmunds Rail Station is 2.8 miles; to Elmswell Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avelair Limited is a Private Limited Company. The company registration number is 02800984. Avelair Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of Avelair Limited is Unit C Fred Castle Way Rougham Industrial Estate Bury St Edmunds Suffolk Ip30 9nd. . WOOD, Jean Lesley is a Secretary of the company. GOODWIN, Graham is a Director of the company. JONES, Michael is a Director of the company. SHEPHERD, Timothy is a Director of the company. WOOD, Brian is a Director of the company. WOOD, David John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRIS, Trevor Frank has been resigned. Director KILBOURN, Gavin Mark has been resigned. Director MAYNARD, John Edward has been resigned. Director WOOD, Brian has been resigned. The company operates in "Manufacture of compressors".


Current Directors

Secretary
WOOD, Jean Lesley
Appointed Date: 18 March 1993

Director
GOODWIN, Graham
Appointed Date: 01 June 2004
58 years old

Director
JONES, Michael
Appointed Date: 02 October 2006
63 years old

Director
SHEPHERD, Timothy
Appointed Date: 01 June 2004
66 years old

Director
WOOD, Brian
Appointed Date: 07 April 2014
79 years old

Director
WOOD, David John
Appointed Date: 01 September 2004
50 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 1993
Appointed Date: 18 March 1993

Director
HARRIS, Trevor Frank
Resigned: 05 April 2001
Appointed Date: 18 March 1993
80 years old

Director
KILBOURN, Gavin Mark
Resigned: 19 December 2003
Appointed Date: 01 May 1997
58 years old

Director
MAYNARD, John Edward
Resigned: 05 April 2001
Appointed Date: 18 March 1993
79 years old

Director
WOOD, Brian
Resigned: 31 March 2005
Appointed Date: 18 March 1993
79 years old

Persons With Significant Control

Mr Brian Wood
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David John Wood
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVELAIR LIMITED Events

31 Mar 2017
Confirmation statement made on 18 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 30 April 2016
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 600,000

20 Nov 2015
Total exemption small company accounts made up to 30 April 2015
01 May 2015
Registration of charge 028009840004, created on 30 April 2015
...
... and 87 more events
16 Sep 1993
Particulars of mortgage/charge

20 Apr 1993
Accounting reference date notified as 30/04
20 Apr 1993
Ad 18/03/93--------- £ si 2998@1=2998 £ ic 2/3000
24 Mar 1993
Secretary resigned

18 Mar 1993
Incorporation

AVELAIR LIMITED Charges

30 April 2015
Charge code 0280 0984 0004
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 July 2010
Debenture
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2001
Debenture
Delivered: 4 May 2001
Status: Satisfied on 4 August 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1993
Fixed and floating charge
Delivered: 16 September 1993
Status: Satisfied on 4 August 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…