AVIA SOLUTIONS LIMITED
OLD WOKING

Hellopages » Surrey » Woking » GU22 8BF

Company number 04154373
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address LINKS 2 LINKS BUSINESS CENTRE, OLD WOKING ROAD, OLD WOKING, SURREY, GU22 8BF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Statement of capital following an allotment of shares on 22 December 2016 GBP 28.7118 ; Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of AVIA SOLUTIONS LIMITED are www.aviasolutions.co.uk, and www.avia-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Sunningdale Rail Station is 7.2 miles; to Wanborough Rail Station is 7.2 miles; to Milford (Surrey) Rail Station is 10.9 miles; to Feltham Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avia Solutions Limited is a Private Limited Company. The company registration number is 04154373. Avia Solutions Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of Avia Solutions Limited is Links 2 Links Business Centre Old Woking Road Old Woking Surrey Gu22 8bf. . PEERMOHAMED, Zahra is a Secretary of the company. BERNARDINI, Christophe Pierre Marie Phillippe is a Director of the company. CARTER, John is a Director of the company. DAMIANOS, Christopher is a Director of the company. ROWSELL, Andrew Jonathan is a Director of the company. Secretary CARTER, John has been resigned. Secretary KEALEY, Seamus John has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BALMFORTH, Marcus Charles has been resigned. Director EDEN, Paul Anthony has been resigned. Director JONES, Mike Barry has been resigned. Director KEALEY, Seamus John has been resigned. Director KEARNS, Theodore has been resigned. Director LIU, Norman Chee Tah has been resigned. Director NAYLOR, Jonathan Gideon has been resigned. Director SCHAEFER, Eric has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PEERMOHAMED, Zahra
Appointed Date: 29 June 2016

Director
BERNARDINI, Christophe Pierre Marie Phillippe
Appointed Date: 08 February 2013
60 years old

Director
CARTER, John
Appointed Date: 08 February 2013
54 years old

Director
DAMIANOS, Christopher
Appointed Date: 06 March 2013
62 years old

Director
ROWSELL, Andrew Jonathan
Appointed Date: 28 May 2013
58 years old

Resigned Directors

Secretary
CARTER, John
Resigned: 29 June 2016
Appointed Date: 08 February 2013

Secretary
KEALEY, Seamus John
Resigned: 08 February 2013
Appointed Date: 06 February 2001

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 February 2001
Appointed Date: 06 February 2001

Director
BALMFORTH, Marcus Charles
Resigned: 29 June 2012
Appointed Date: 01 June 2007
60 years old

Director
EDEN, Paul Anthony
Resigned: 31 January 2013
Appointed Date: 06 February 2001
58 years old

Director
JONES, Mike Barry
Resigned: 21 December 2011
Appointed Date: 08 October 2009
62 years old

Director
KEALEY, Seamus John
Resigned: 08 February 2013
Appointed Date: 06 February 2001
60 years old

Director
KEARNS, Theodore
Resigned: 06 March 2013
Appointed Date: 08 February 2013
60 years old

Director
LIU, Norman Chee Tah
Resigned: 08 October 2009
Appointed Date: 01 June 2007
67 years old

Director
NAYLOR, Jonathan Gideon
Resigned: 01 June 2007
Appointed Date: 01 October 2002
54 years old

Director
SCHAEFER, Eric
Resigned: 08 February 2013
Appointed Date: 01 June 2007
64 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 February 2001
Appointed Date: 06 February 2001

AVIA SOLUTIONS LIMITED Events

31 Jan 2017
Statement of capital following an allotment of shares on 22 December 2016
  • GBP 28.7118

27 Jan 2017
Statement of company's objects
27 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
07 Jul 2016
Appointment of Miss Zahra Peermohamed as a secretary on 29 June 2016
...
... and 72 more events
16 Feb 2001
Ad 06/02/01--------- £ si 19@1=19 £ ic 1/20
14 Feb 2001
New director appointed
14 Feb 2001
New secretary appointed;new director appointed
14 Feb 2001
Registered office changed on 14/02/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
06 Feb 2001
Incorporation