AVN PICKTREE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 3HH

Company number 04444034
Status Active
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Registered office address changed from 83 Victoria Street London SW1H 0HW Uk to 3rd Floor 207 Regent Street London W1B 3HH on 24 March 2017; Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB England to 83 Victoria Street London SW1H 0HW on 28 February 2017. The most likely internet sites of AVN PICKTREE LIMITED are www.avnpicktree.co.uk, and www.avn-picktree.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Avn Picktree Limited is a Private Limited Company. The company registration number is 04444034. Avn Picktree Limited has been working since 21 May 2002. The present status of the company is Active. The registered address of Avn Picktree Limited is 3rd Floor 207 Regent Street London W1b 3hh. . DUNCAN, Adrian Stewart is a Director of the company. Secretary PEET, Venetia Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PEET, Richard Martin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DUNCAN, Adrian Stewart
Appointed Date: 02 February 2015
58 years old

Resigned Directors

Secretary
PEET, Venetia Anne
Resigned: 01 February 2015
Appointed Date: 21 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 May 2002
Appointed Date: 21 May 2002

Director
PEET, Richard Martin
Resigned: 31 January 2016
Appointed Date: 21 May 2002
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 May 2002
Appointed Date: 21 May 2002

Persons With Significant Control

Cliffsun Pty Ltd As Trustee For The Aduncan Family Trust
Notified on: 27 March 2017
Nature of control: Ownership of shares – 75% or more

AVN PICKTREE LIMITED Events

27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
24 Mar 2017
Registered office address changed from 83 Victoria Street London SW1H 0HW Uk to 3rd Floor 207 Regent Street London W1B 3HH on 24 March 2017
28 Feb 2017
Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB England to 83 Victoria Street London SW1H 0HW on 28 February 2017
04 Oct 2016
Registered office address changed from Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU to Old Chambers 93-94 West Street Farnham Surrey GU9 7EB on 4 October 2016
15 Sep 2016
Termination of appointment of Venetia Anne Peet as a secretary on 1 February 2015
...
... and 42 more events
15 Jun 2002
New secretary appointed
02 Jun 2002
Director resigned
02 Jun 2002
Secretary resigned
02 Jun 2002
New director appointed
21 May 2002
Incorporation

AVN PICKTREE LIMITED Charges

30 August 2016
Charge code 0444 4034 0004
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property…
28 May 2015
Charge code 0444 4034 0003
Delivered: 3 June 2015
Status: Satisfied on 11 April 2016
Persons entitled: GENER8 Finance Limited
Description: I) all freehold and leasehold land and buildings of the…
22 March 2010
Rent deposit deed
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Mary Louise Lewis-Jones
Description: Monies held under the rent deposit deed.
27 September 2005
Deposit deed
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Margaret Josephine Newell
Description: Rent deposit money of £3,125 and interest.