AVIEMORE HILLINGTON 2013 NO. 1 LIMITED
SWINDON MEPC HILLINGTON 2013 NO.1 LIMITED

Hellopages » Wiltshire » Swindon » SN4 0EU

Company number 08646989
Status Active
Incorporation Date 12 August 2013
Company Type Private Limited Company
Address SWATTON BARN, BADBURY, SWINDON, WILTSHIRE, SN4 0EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Appointment of Mr Matthew Blake as a director on 2 May 2017; Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017; Director's details changed for Mr Jonas Mitzschke on 10 March 2017. The most likely internet sites of AVIEMORE HILLINGTON 2013 NO. 1 LIMITED are www.aviemorehillington2013no1.co.uk, and www.aviemore-hillington-2013-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Aviemore Hillington 2013 No 1 Limited is a Private Limited Company. The company registration number is 08646989. Aviemore Hillington 2013 No 1 Limited has been working since 12 August 2013. The present status of the company is Active. The registered address of Aviemore Hillington 2013 No 1 Limited is Swatton Barn Badbury Swindon Wiltshire Sn4 0eu. . BLAKE, Matthew is a Director of the company. BROOK, Robert William Middleton is a Director of the company. MITZSCHKE, Jonas is a Director of the company. STENHOUSE, Thomas Ranald is a Director of the company. WALSH, Jonathan Henry Cheshire is a Director of the company. WODZINSKI, Jan is a Director of the company. Secretary MEPC SECRETARIES LIMITED has been resigned. Director BRUCE, Nicolas Esmond has been resigned. Director DE BLABY, Richard Armand has been resigned. Director DESAI, Manish Harshad has been resigned. Director DIPPLE, James Anthony has been resigned. Director MACKENZIE, Alexander Hugh has been resigned. Director PAGE, Rachel has been resigned. Director WALSH, Jonathan Henry Cheshire has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BLAKE, Matthew
Appointed Date: 02 May 2017
39 years old

Director
BROOK, Robert William Middleton
Appointed Date: 08 October 2014
59 years old

Director
MITZSCHKE, Jonas
Appointed Date: 08 October 2014
42 years old

Director
STENHOUSE, Thomas Ranald
Appointed Date: 08 October 2014
47 years old

Director
WALSH, Jonathan Henry Cheshire
Appointed Date: 27 January 2015
56 years old

Director
WODZINSKI, Jan
Appointed Date: 24 February 2017
34 years old

Resigned Directors

Secretary
MEPC SECRETARIES LIMITED
Resigned: 08 October 2014
Appointed Date: 12 August 2013

Director
BRUCE, Nicolas Esmond
Resigned: 24 February 2017
Appointed Date: 01 August 2016
36 years old

Director
DE BLABY, Richard Armand
Resigned: 01 April 2014
Appointed Date: 12 August 2013
65 years old

Director
DESAI, Manish Harshad
Resigned: 01 August 2016
Appointed Date: 08 October 2014
46 years old

Director
DIPPLE, James Anthony
Resigned: 08 October 2014
Appointed Date: 12 August 2013
69 years old

Director
MACKENZIE, Alexander Hugh
Resigned: 02 May 2017
Appointed Date: 08 October 2014
41 years old

Director
PAGE, Rachel
Resigned: 08 October 2014
Appointed Date: 12 August 2013
58 years old

Director
WALSH, Jonathan Henry Cheshire
Resigned: 08 October 2014
Appointed Date: 12 August 2013
56 years old

Persons With Significant Control

Oaktree Capital Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVIEMORE HILLINGTON 2013 NO. 1 LIMITED Events

08 May 2017
Appointment of Mr Matthew Blake as a director on 2 May 2017
08 May 2017
Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017
10 Mar 2017
Director's details changed for Mr Jonas Mitzschke on 10 March 2017
10 Mar 2017
Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017
10 Mar 2017
Director's details changed for Mr Jonas Mitzschke on 10 March 2017
...
... and 34 more events
12 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1

28 Apr 2014
Termination of appointment of Richard De Blaby as a director
10 Apr 2014
Accounts for a dormant company made up to 31 December 2013
17 Sep 2013
Current accounting period shortened from 31 August 2014 to 31 December 2013
12 Aug 2013
Incorporation
Statement of capital on 2013-08-12
  • GBP 1

AVIEMORE HILLINGTON 2013 NO. 1 LIMITED Charges

14 October 2014
Charge code 0864 6989 0004
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: North side of queen elizabeth avenue hillington park…
8 October 2014
Charge code 0864 6989 0003
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
8 October 2014
Charge code 0864 6989 0002
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 October 2014
Charge code 0864 6989 0001
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC Acting as Common Security Agent and Security Trustee for the Secured Parties
Description: T/No:REN123776. Please see image for details of further…