AZIO LIMITED
EARLEY A K CAPITAL INVESTMENTS LIMITED

Hellopages » Berkshire » Wokingham » RG6 1AZ
Company number 02941460
Status Active
Incorporation Date 22 June 1994
Company Type Private Limited Company
Address UNIT 18 SUTTONS BUSINESS PARK, SUTTONS PARK AVENUE, EARLEY, READING BERKSHIRE, RG6 1AZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Auditor's resignation. The most likely internet sites of AZIO LIMITED are www.azio.co.uk, and www.azio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Azio Limited is a Private Limited Company. The company registration number is 02941460. Azio Limited has been working since 22 June 1994. The present status of the company is Active. The registered address of Azio Limited is Unit 18 Suttons Business Park Suttons Park Avenue Earley Reading Berkshire Rg6 1az. . HALL, Lorraine Claire is a Secretary of the company. CRAWFORD, Alistair Stephen is a Director of the company. NAKACH, Guy Franck Maurice is a Director of the company. WILLIAMS, Colin Lindsay is a Director of the company. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CURRY, Peter Alfred Max has been resigned. Director WOOD, Peter John has been resigned. Director WYLIE, Katharine Emma has been resigned. Director WYLIE, Roger Roland George has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HALL, Lorraine Claire
Appointed Date: 22 July 1994

Director
CRAWFORD, Alistair Stephen
Appointed Date: 26 November 2013
73 years old

Director
NAKACH, Guy Franck Maurice
Appointed Date: 02 October 2015
65 years old

Director
WILLIAMS, Colin Lindsay
Appointed Date: 02 October 2015
57 years old

Resigned Directors

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 22 July 1995
Appointed Date: 22 June 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 June 1994
Appointed Date: 22 June 1994

Director
CURRY, Peter Alfred Max
Resigned: 08 November 2014
Appointed Date: 01 February 1995
95 years old

Director
WOOD, Peter John
Resigned: 02 October 2015
Appointed Date: 20 July 2011
68 years old

Director
WYLIE, Katharine Emma
Resigned: 02 October 2015
Appointed Date: 13 June 2013
67 years old

Director
WYLIE, Roger Roland George
Resigned: 02 October 2015
Appointed Date: 22 June 1994
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 June 1994
Appointed Date: 22 June 1994

Persons With Significant Control

Tovey Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AZIO LIMITED Events

10 Nov 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 7 July 2016 with updates
15 Mar 2016
Auditor's resignation
22 Feb 2016
Auditor's resignation
29 Oct 2015
Termination of appointment of Peter John Wood as a director on 2 October 2015
...
... and 82 more events
22 Aug 1994
Particulars of mortgage/charge
16 Aug 1994
Particulars of mortgage/charge
01 Aug 1994
Accounting reference date notified as 31/12

04 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Jun 1994
Incorporation

AZIO LIMITED Charges

2 October 2015
Charge code 0294 1460 0007
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 October 2015
Charge code 0294 1460 0006
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Mobeus Income & Growth 4 Vct PLC
Description: Azio has 2 trademarks, one in the UK and one in the eu for…
2 October 2015
Charge code 0294 1460 0005
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Mobeus Income & Growth 2 Vct PLC
Description: Azio has 2 trademarks, one in the UK and one in the eu for…
2 October 2015
Charge code 0294 1460 0004
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Mobeus Income & Growth Vct PLC
Description: Azio has 2 trademarks, one in the UK and one in the eu for…
2 October 2015
Charge code 0294 1460 0003
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: The Income & Growth Vct PLC
Description: Azio has 2 trademarks, one in the UK and one in the eu for…
10 August 1994
Guarantee and debenture
Delivered: 22 August 1994
Status: Satisfied on 8 September 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1994
Debenture
Delivered: 16 August 1994
Status: Satisfied on 15 March 2001
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…