AVONCOURT PROPERTY INVESTMENTS LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 2ED

Company number 03549249
Status Active
Incorporation Date 20 April 1998
Company Type Private Limited Company
Address NONSUCH HOUSE STABLE BLOCK, BROMHAM, CHIPPENHAM, WILTSHIRE, SN15 2ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AVONCOURT PROPERTY INVESTMENTS LIMITED are www.avoncourtpropertyinvestments.co.uk, and www.avoncourt-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Chippenham Rail Station is 5.5 miles; to Westbury (Wilts) Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avoncourt Property Investments Limited is a Private Limited Company. The company registration number is 03549249. Avoncourt Property Investments Limited has been working since 20 April 1998. The present status of the company is Active. The registered address of Avoncourt Property Investments Limited is Nonsuch House Stable Block Bromham Chippenham Wiltshire Sn15 2ed. . MCNEILE, James John Peard is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary MCNEILE, Henrietta Cecilia Imogen has been resigned. Secretary MCNEILE, James John Peard has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCNEILE, James John Peard
Appointed Date: 20 April 1998
65 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 20 April 1998
Appointed Date: 20 April 1998

Secretary
MCNEILE, Henrietta Cecilia Imogen
Resigned: 21 April 2015
Appointed Date: 14 June 2001

Secretary
MCNEILE, James John Peard
Resigned: 12 May 1998
Appointed Date: 20 April 1998

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 14 June 2001
Appointed Date: 12 May 1998

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 20 April 1998
Appointed Date: 20 April 1998

AVONCOURT PROPERTY INVESTMENTS LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2

21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
03 Oct 2015
Registration of charge 035492490004, created on 22 September 2015
22 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

...
... and 48 more events
12 May 1998
Registered office changed on 12/05/98 from: feeny & co 179 whiteladies road clifton bristol
27 Apr 1998
Director resigned
27 Apr 1998
Secretary resigned
27 Apr 1998
Registered office changed on 27/04/98 from: 44 upper belgrave road clifton bristol BS8 2XN
20 Apr 1998
Incorporation

AVONCOURT PROPERTY INVESTMENTS LIMITED Charges

22 September 2015
Charge code 0354 9249 0004
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 13 listello buildings 37 bedford road clapham north…
30 January 2002
Legal charge
Delivered: 2 February 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 1ST and 2ND floors,264A north st,bedminster,bristol BS3…
7 August 1998
Mortgage deed
Delivered: 8 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 260/262 north street bedminster bristol…
26 May 1998
Legal charge
Delivered: 30 May 1998
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 40 stevens crescent totterdown bristol.