AVON SUSSEX LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1QR

Company number 03302861
Status Active
Incorporation Date 15 January 1997
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
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 eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 8 December 2016 with updates; Secretary's details changed for Mrs Victoria Jane Sarah Cahill on 5 December 2016. The most likely internet sites of AVON SUSSEX LIMITED are www.avonsussex.co.uk, and www.avon-sussex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avon Sussex Limited is a Private Limited Company. The company registration number is 03302861. Avon Sussex Limited has been working since 15 January 1997. The present status of the company is Active. The registered address of Avon Sussex Limited is Amelia House Crescent Road Worthing West Sussex Bn11 1qr. . CAHILL, Victoria Jane Sarah is a Secretary of the company. AVON, Humphrey Ernest is a Director of the company. AVON, Rupert James is a Director of the company. Secretary WOODFINE, Gareth has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director LOUSADA, Charles Terence has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAHILL, Victoria Jane Sarah
Appointed Date: 24 January 1997

Director
AVON, Humphrey Ernest
Appointed Date: 27 February 1997
87 years old

Director
AVON, Rupert James
Appointed Date: 01 August 2000
60 years old

Resigned Directors

Secretary
WOODFINE, Gareth
Resigned: 01 August 2000
Appointed Date: 24 January 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 24 January 1997
Appointed Date: 15 January 1997

Director
LOUSADA, Charles Terence
Resigned: 01 August 2000
Appointed Date: 24 January 1997
87 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 24 January 1997
Appointed Date: 15 January 1997

Persons With Significant Control

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

AVON SUSSEX LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
06 Dec 2016
Secretary's details changed for Mrs Victoria Jane Sarah Cahill on 5 December 2016
17 Feb 2016
Satisfaction of charge 1 in full
29 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000

...
... and 71 more events
17 Feb 1997
New secretary appointed
17 Feb 1997
New director appointed
17 Feb 1997
Secretary resigned
17 Feb 1997
Director resigned
15 Jan 1997
Incorporation

AVON SUSSEX LIMITED Charges

19 July 2002
Debenture
Delivered: 3 August 2002
Status: Satisfied on 19 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2001
Legal charge
Delivered: 6 July 2001
Status: Satisfied on 19 January 2016
Persons entitled: Hsbc Bank PLC
Description: Land lying to the east of shripney road bognor regis west…
4 March 1997
Legal mortgage
Delivered: 13 March 1997
Status: Satisfied on 12 July 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a development land at southern cross bognor…
4 March 1997
Floating charge
Delivered: 6 March 1997
Status: Satisfied on 19 January 2016
Persons entitled: Midland Bank PLC
Description: Floating charge over undertaking and all property and other…
4 March 1997
Legal charge
Delivered: 6 March 1997
Status: Satisfied on 17 February 2016
Persons entitled: Midland Bank PLC
Description: F/H property k/a 5656A broadwater street east worthing west…