Company number 05147493
Status Active
Incorporation Date 7 June 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 eighty-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Appointment of Mrs Anna May Keenan as a director on 1 July 2016; Appointment of Mr Anthony John Burns as a director on 1 July 2016. The most likely internet sites of AVF HOLDINGS LIMITED are www.avfholdings.co.uk, and www.avf-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Avf Holdings Limited is a Private Limited Company.
The company registration number is 05147493. Avf Holdings Limited has been working since 07 June 2004.
The present status of the company is Active. The registered address of Avf Holdings Limited is Road 30 Hortonwood Telford Shropshire Tf1 7ye. . KEENAN, Anna May is a Secretary of the company. BURNS, Anthony John is a Director of the company. GALLIMORE, David Andrew is a Director of the company. KEENAN, Anna May is a Director of the company. KRAUSHAR, Christopher Arthur Anthony is a Director of the company. MCCREATH, John Richard is a Director of the company. RILEY, Stephen Nicholas is a Director of the company. WARD, Stuart Duncan is a Director of the company. WEST, Simon Jonathan is a Director of the company. Secretary DAVIS, Anthony Brian has been resigned. Secretary RILEY, Joseph Kenneth Michael has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BARNETT, Ronald Allen has been resigned. Director DAVIS, Anthony Brian has been resigned. Director DIMOND, Andrew has been resigned. Director RILEY, Joseph Kenneth Michael has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 17 August 2004
Appointed Date: 07 June 2004
Director
DIMOND, Andrew
Resigned: 04 May 2007
Appointed Date: 17 August 2004
63 years old
Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 17 August 2004
Appointed Date: 07 June 2004
AVF HOLDINGS LIMITED Events
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
01 Jul 2016
Appointment of Mrs Anna May Keenan as a director on 1 July 2016
01 Jul 2016
Appointment of Mr Anthony John Burns 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
02 Mar 2016
Appointment of Mrs Anna May Keenan as a secretary on 31 December 2015
...
... and 78 more events
01 Sep 2004
Registered office changed on 01/09/04 from: 1 park row leeds LS1 5AB
31 Aug 2004
Company name changed pinco 2148 LIMITED\certificate issued on 31/08/04
28 Aug 2004
Particulars of mortgage/charge
28 Aug 2004
Particulars of mortgage/charge
07 Jun 2004
Incorporation
20 February 2015
Charge code 0514 7493 0009
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
20 February 2015
Charge code 0514 7493 0008
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
20 February 2015
Charge code 0514 7493 0007
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
20 February 2015
Charge code 0514 7493 0006
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
20 February 2015
Charge code 0514 7493 0005
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
31 July 2008
Mortgage of policy by policy holder to secure own account
Delivered: 11 August 2008
Status: Satisfied
on 12 February 2015
Persons entitled: Clydesdale Bank PLC
Description: The policy being policy number;L0192517903, assurance…
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…