AVON RUBBER P.L.C.
MELKSHAM

Hellopages » Wiltshire » Wiltshire » SN12 6NB

Company number 00032965
Status Active
Incorporation Date 23 December 1890
Company Type Public Limited Company
Address HAMPTON PARK WEST, SEMINGTON ROAD, MELKSHAM, WILTSHIRE, SN12 6NB
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Resolutions RES11 ‐ Resolution of removal of pre-emption rights ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of AVON RUBBER P.L.C. are www.avonrubber.co.uk, and www.avon-rubber.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-four years and nine months. The distance to to Avoncliff Rail Station is 6.2 miles; to Westbury (Wilts) Rail Station is 6.5 miles; to Dilton Marsh Rail Station is 7.9 miles; to Warminster Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avon Rubber P L C is a Public Limited Company. The company registration number is 00032965. Avon Rubber P L C has been working since 23 December 1890. The present status of the company is Active. The registered address of Avon Rubber P L C is Hampton Park West Semington Road Melksham Wiltshire Sn12 6nb. . INGREY-COUNTER, Miles is a Secretary of the company. EVANS, David Roger is a Director of the company. MCDONALD, Paul Anthony is a Director of the company. PONSONBY, Chloe Patricia, Lady is a Director of the company. RAYNER, Paul Adrian is a Director of the company. VERVAAT, Petrus Rudolf Maria is a Director of the company. Secretary FAIRBAIRN, Peter John has been resigned. Secretary MARTIN, Christopher Leonard has been resigned. Director BARTELS, Detlev has been resigned. Director BONNER, Trevor Courtnay has been resigned. Director CARSON, Neil Andrew Patrick has been resigned. Director CUTTS, John William has been resigned. Director DUCKWORTH, Brian has been resigned. Director FARNHAM, Barry Owen Somerset, Lord has been resigned. Director FISHER, Peter Maurice has been resigned. Director HARPER, John Sidney has been resigned. Director HUDSON, Derek John has been resigned. Director HUNT, Roger has been resigned. Director KING, Christopher Philip has been resigned. Director LEWIS, Andrew Gregory has been resigned. Director MCPHIE, Iain Allan Hamish has been resigned. Director MILNE, John Drummond, Sir has been resigned. Director MITCHARD, Anthony Keith has been resigned. Director NEEDHAM, Richard Francis, Sir has been resigned. Director PINCKARD, John Moore has been resigned. Director PIRIE, Stella Jane has been resigned. Director PRIESTLEY, George Thomas Eric has been resigned. Director RENNIE, Robert Sangster has been resigned. Director RICHARDS, Leland Jon has been resigned. Director SAMARDICH, Donald Charles has been resigned. Director SLABBERT, Peter Charles has been resigned. Director STACEY, Brian has been resigned. Director STEAD, Terence Keith Parsons has been resigned. Director STONE, Stephen John has been resigned. Director WILLCOX, Stephen Joseph has been resigned. Director WOOD, Richard Kenneth has been resigned. Director WOOLLEY, John Moger has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
INGREY-COUNTER, Miles
Appointed Date: 01 October 2007

Director
EVANS, David Roger
Appointed Date: 01 June 2007
78 years old

Director
MCDONALD, Paul Anthony
Appointed Date: 15 February 2017
51 years old

Director
PONSONBY, Chloe Patricia, Lady
Appointed Date: 01 March 2016
49 years old

Director
RAYNER, Paul Adrian
Appointed Date: 01 December 2016
63 years old

Director
VERVAAT, Petrus Rudolf Maria
Appointed Date: 01 March 2015
60 years old

Resigned Directors

Secretary
FAIRBAIRN, Peter John
Resigned: 30 September 2007
Appointed Date: 01 January 2003

Secretary
MARTIN, Christopher Leonard
Resigned: 31 December 2002

Director
BARTELS, Detlev
Resigned: 30 June 2004
Appointed Date: 14 May 2002
70 years old

Director
BONNER, Trevor Courtnay
Resigned: 25 January 2007
Appointed Date: 05 September 1994
82 years old

Director
CARSON, Neil Andrew Patrick
Resigned: 20 January 2005
Appointed Date: 15 May 2001
68 years old

Director
CUTTS, John William
Resigned: 12 January 1999
Appointed Date: 01 June 1997
75 years old

Director
DUCKWORTH, Brian
Resigned: 30 November 2007
Appointed Date: 14 May 2002
76 years old

Director
FARNHAM, Barry Owen Somerset, Lord
Resigned: 22 January 1997
94 years old

Director
FISHER, Peter Maurice
Resigned: 07 February 1994
99 years old

Director
HARPER, John Sidney
Resigned: 31 December 1994
80 years old

Director
HUDSON, Derek John
Resigned: 30 September 1993
91 years old

Director
HUNT, Roger
Resigned: 30 November 2002
Appointed Date: 01 September 1997
80 years old

Director
KING, Christopher Philip
Resigned: 07 February 2001
Appointed Date: 01 January 1995
89 years old

Director
LEWIS, Andrew Gregory
Resigned: 30 November 2016
Appointed Date: 08 September 2008
54 years old

Director
MCPHIE, Iain Allan Hamish
Resigned: 20 January 1999
Appointed Date: 02 October 1995
83 years old

Director
MILNE, John Drummond, Sir
Resigned: 06 February 1995
101 years old

Director
MITCHARD, Anthony Keith
Resigned: 31 December 1994
90 years old

Director
NEEDHAM, Richard Francis, Sir
Resigned: 07 February 2013
Appointed Date: 26 January 2007
83 years old

Director
PINCKARD, John Moore
Resigned: 22 January 1997
95 years old

Director
PIRIE, Stella Jane
Resigned: 29 January 2015
Appointed Date: 01 March 2005
75 years old

Director
PRIESTLEY, George Thomas Eric
Resigned: 19 January 2006
Appointed Date: 01 February 1998
83 years old

Director
RENNIE, Robert Sangster
Resigned: 15 February 2017
Appointed Date: 01 December 2015
60 years old

Director
RICHARDS, Leland Jon
Resigned: 21 July 2005
Appointed Date: 04 September 2001
61 years old

Director
SAMARDICH, Donald Charles
Resigned: 31 December 1997
Appointed Date: 10 December 1993
85 years old

Director
SLABBERT, Peter Charles
Resigned: 30 September 2015
Appointed Date: 01 July 2005
62 years old

Director
STACEY, Brian
Resigned: 31 March 1993
90 years old

Director
STEAD, Terence Keith Parsons
Resigned: 08 September 2008
Appointed Date: 05 October 1998
75 years old

Director
STONE, Stephen John
Resigned: 31 August 2005
Appointed Date: 01 June 1995
75 years old

Director
WILLCOX, Stephen Joseph
Resigned: 30 September 2005
78 years old

Director
WOOD, Richard Kenneth
Resigned: 26 January 2016
Appointed Date: 01 December 2012
80 years old

Director
WOOLLEY, John Moger
Resigned: 28 September 1996
Appointed Date: 01 April 1992
90 years old

AVON RUBBER P.L.C. Events

01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
17 Feb 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

17 Feb 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

17 Feb 2017
Resolutions
  • RES13 ‐ Short notice of general meetings 02/02/2017

17 Feb 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 240 more events
09 Jun 1997
Ad 01/05/97--------- £ si 187571@1=187571 £ ic 27536882/27724453
09 Jun 1997
Ad 01/05/97--------- £ si 1511@1=1511 £ ic 27535371/27536882
09 Jun 1997
Ad 28/04/97--------- £ si 5576@1=5576 £ ic 27529795/27535371
28 Apr 1997
Ad 01/04/97--------- £ si 7724@1=7724 £ ic 27522071/27529795
28 Apr 1997
Ad 16/04/97--------- £ si 1141@1=1141 £ ic 27520930/27522071

AVON RUBBER P.L.C. Charges

30 September 2010
Debenture
Delivered: 13 October 2010
Status: Satisfied on 15 November 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
2 July 2008
Legal charge
Delivered: 5 July 2008
Status: Satisfied on 12 November 2008
Persons entitled: Barclays Bank PLC
Description: L/H land to the east of broadway east, west wiltshire…
26 November 2007
Debenture
Delivered: 3 December 2007
Status: Satisfied on 23 August 2014
Persons entitled: Barclays Bank PLC
Description: L/H land to the east of broadway east, west wiltshire…
22 August 2006
Rent security deposit deed
Delivered: 1 September 2006
Status: Satisfied on 6 March 2015
Persons entitled: Clerical Medical Managed Funds Limited
Description: The company's interest in the deposit account (in which…
8 March 1983
Fifth supplemental trust deed
Delivered: 24 March 1983
Status: Satisfied
Persons entitled: The Prudential Assurance Company Limited
Description: Legal mortgage over all f/h & l/h property named on…
18 January 1983
Facility letter
Delivered: 2 February 1983
Status: Satisfied on 18 January 1997
Persons entitled: Midland Bank PLC
Description: Any monies standing to the credit of any of the accounts…
18 January 1983
Facility letter under the terms of a facility letter of even date
Delivered: 2 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Accounts of the company (other than trust accounts) with…
18 January 1983
Deed of variation
Delivered: 1 February 1983
Status: Satisfied on 27 September 1989
Persons entitled: See Continuation Sheet on Doc M282
Description: Credit balance held by any of the mortgagees.
18 January 1983
Fixed charge on book debts
Delivered: 26 January 1983
Status: Satisfied on 27 September 1989
Persons entitled: Midland Bank Plcas Trustee
Description: Fixed charge over all book debts and other debts.
18 January 1983
Legal charge
Delivered: 26 January 1983
Status: Satisfied on 27 September 1989
Persons entitled: Midland Bank Plcas Trustee
Description: Melksham - main works & land on east side of river avon…
18 January 1983
Floating charge
Delivered: 26 January 1983
Status: Satisfied on 27 September 1989
Persons entitled: Midland Bank Plcas Trustee
Description: Floating charge on the. Undertaking and all property and…