AVF ELEGANCE LIMITED
SHROPSHIRE

Hellopages » Shropshire » Telford and Wrekin » TF1 7YE

Company number 05085748
Status Active
Incorporation Date 26 March 2004
Company Type Private Limited Company
Address ROAD 30, HORTONWOOD, TELFORD, SHROPSHIRE, TF1 7YE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mrs Anna May Keenan as a director on 1 July 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1 . The most likely internet sites of AVF ELEGANCE LIMITED are www.avfelegance.co.uk, and www.avf-elegance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Avf Elegance Limited is a Private Limited Company. The company registration number is 05085748. Avf Elegance Limited has been working since 26 March 2004. The present status of the company is Active. The registered address of Avf Elegance Limited is Road 30 Hortonwood Telford Shropshire Tf1 7ye. . KEENAN, Anna May is a Secretary of the company. GALLIMORE, David Andrew is a Director of the company. KEENAN, Anna May is a Director of the company. Secretary DAVIS, Anthony Brian has been resigned. Secretary GALLIMORE, David Andrew has been resigned. Secretary RILEY, Joseph Kenneth Michael has been resigned. Director DAVIS, Anthony Brian has been resigned. Director KRAUSHAR, Christopher Arthur Anthony has been resigned. Director RILEY, Joseph Kenneth Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KEENAN, Anna May
Appointed Date: 31 December 2015

Director
GALLIMORE, David Andrew
Appointed Date: 26 March 2004
71 years old

Director
KEENAN, Anna May
Appointed Date: 01 July 2016
43 years old

Resigned Directors

Secretary
DAVIS, Anthony Brian
Resigned: 06 September 2010
Appointed Date: 18 August 2004

Secretary
GALLIMORE, David Andrew
Resigned: 18 August 2004
Appointed Date: 26 March 2004

Secretary
RILEY, Joseph Kenneth Michael
Resigned: 31 December 2015
Appointed Date: 06 September 2010

Director
DAVIS, Anthony Brian
Resigned: 06 September 2010
Appointed Date: 18 August 2004
60 years old

Director
KRAUSHAR, Christopher Arthur Anthony
Resigned: 18 August 2004
Appointed Date: 26 March 2004
85 years old

Director
RILEY, Joseph Kenneth Michael
Resigned: 31 December 2015
Appointed Date: 20 September 2010
58 years old

AVF ELEGANCE LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Appointment of Mrs Anna May Keenan as a director on 1 July 2016
02 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1

02 Mar 2016
Appointment of Mrs Anna May Keenan as a secretary on 31 December 2015
02 Mar 2016
Termination of appointment of Joseph Kenneth Michael Riley as a director on 31 December 2015
...
... and 61 more events
04 May 2004
Accounting reference date extended from 31/03/05 to 31/07/05
04 May 2004
Nc inc already adjusted 15/04/04
04 May 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

04 May 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Mar 2004
Incorporation

AVF ELEGANCE LIMITED Charges

20 February 2015
Charge code 0508 5748 0004
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
20 March 2008
Debenture
Delivered: 28 March 2008
Status: Satisfied on 12 February 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
18 August 2004
Debenture
Delivered: 28 August 2004
Status: Satisfied on 12 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 2004
Omnibus guarantee and set-off agreement
Delivered: 28 August 2004
Status: Satisfied on 12 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…