Company number 01656178
Status Active
Incorporation Date 3 August 1982
Company Type Private Limited Company
Address 2-4 MARION STREET, BIRKENHEAD, MERSEYSIDE, CH41 6LT
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Stewart Handler as a director on 1 January 2017; Termination of appointment of Robert Peter Critchley as a director on 31 December 2016. The most likely internet sites of A.E.V. LIMITED are www.aev.co.uk, and www.a-e-v.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Edge Hill Rail Station is 3.1 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 8.1 miles; to Flint Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A E V Limited is a Private Limited Company.
The company registration number is 01656178. A E V Limited has been working since 03 August 1982.
The present status of the company is Active. The registered address of A E V Limited is 2 4 Marion Street Birkenhead Merseyside Ch41 6lt. . KEMP, Deborah Joy is a Secretary of the company. KEMP, Gregory Hunter is a Secretary of the company. HANDLER, Stewart is a Director of the company. KEMP, Jonathan James is a Director of the company. RAVENSCROFT, Christopher Alan is a Director of the company. WINDER, Eileen is a Director of the company. Secretary JONES, George Edward Howard has been resigned. Secretary KEMP, Deborah Joy has been resigned. Secretary KEMP, Gregory Hunter has been resigned. Director CRITCHLEY, Robert Peter has been resigned. Director JONES, George Edward Howard has been resigned. Director KEMP, George James Hunter has been resigned. Director KEMP, Gregory Hunter has been resigned. Director OPENSHAW, Joyce Adrienne has been resigned. Director TWEDDLE, Richard Charles has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Jonathan Kemp
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
A.E.V. LIMITED Events
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Appointment of Stewart Handler as a director on 1 January 2017
11 Jan 2017
Termination of appointment of Robert Peter Critchley as a director on 31 December 2016
05 Jan 2017
Appointment of Eileen Winder as a director on 1 January 2017
14 Oct 2016
Satisfaction of charge 13 in full
...
... and 133 more events
29 Mar 1989
Return made up to 31/12/88; full list of members
28 Jul 1988
Full accounts made up to 30 June 1987
09 Jun 1988
Return made up to 31/12/87; full list of members
12 Jan 1987
Full accounts made up to 30 June 1986
12 Jan 1987
Return made up to 31/12/86; full list of members
7 December 2012
Debenture
Delivered: 15 December 2012
Status: Satisfied
on 14 October 2016
Persons entitled: The North West Fundfor Business Loans LP
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Legal charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of marian street birkenhead t/no…
18 December 2007
Debenture
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2007
Fixed and floating charge
Delivered: 12 January 2007
Status: Satisfied
on 19 July 2008
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 March 2003
Debenture
Delivered: 25 March 2003
Status: Satisfied
on 16 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2002
Legal mortgage
Delivered: 31 August 2002
Status: Satisfied
on 16 April 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land on the south side of marion…
26 March 2001
Fixed charge on purchased debts which fail to vest
Delivered: 27 March 2001
Status: Satisfied
on 16 April 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
5 March 1999
Legal mortgage
Delivered: 17 March 1999
Status: Satisfied
on 16 April 2008
Persons entitled: Midland Bank PLC
Description: Units 6 & 7 new way business centre oakdale road wallasey…
31 December 1998
Legal mortgage
Delivered: 19 January 1999
Status: Satisfied
on 16 April 2008
Persons entitled: George James Hunter Kemp and Linda Rosemary Kemp (As Trustees of the Kemp 1998 Discretionarytrust)
Description: F/H property k/a the former sun valley factory marion…
30 July 1993
A legal charge.
Delivered: 31 July 1993
Status: Satisfied
on 16 April 2008
Persons entitled: Rhena Kathleen Coggins.
Description: Unit 6, new way business centre.oakdale road, wallasey…
5 June 1991
Legal charge
Delivered: 11 June 1991
Status: Satisfied
on 16 April 2008
Persons entitled: Midland Bank PLC
Description: All the property k/a or being unit 6 & 7 new way business…
1 September 1989
Fixed charge on book debts
Delivered: 13 September 1989
Status: Satisfied
on 25 May 2001
Persons entitled: H & H Factors Limited
Description: 1) the ultimate balance due or owing to the company by h&h…
17 September 1982
Charge
Delivered: 27 September 1982
Status: Satisfied
on 16 April 2008
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…