AVIVA INVESTORS GR SPV 8 LIMITED
WORCESTER BELLWAY VIII LIMITED

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 06869607
Status Active
Incorporation Date 3 April 2009
Company Type Private Limited Company
Address JAMES FLETCHER, MAINSTAY, WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, ENGLAND, WR5 2ZX
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 forty-seven events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Full accounts made up to 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of AVIVA INVESTORS GR SPV 8 LIMITED are www.avivainvestorsgrspv8.co.uk, and www.aviva-investors-gr-spv-8.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Aviva Investors Gr Spv 8 Limited is a Private Limited Company. The company registration number is 06869607. Aviva Investors Gr Spv 8 Limited has been working since 03 April 2009. The present status of the company is Active. The registered address of Aviva Investors Gr Spv 8 Limited is James Fletcher Mainstay Whittington Hall Whittington Road Worcester England Wr5 2zx. . MAINSTAY (SECRETARIES) LIMITED is a Secretary of the company. HILL, Barry Steven is a Director of the company. MONKHOUSE, Mark Edward is a Director of the company. URWIN, Christopher James is a Director of the company. Secretary WRIGHTSON, Gilbert Kevin has been resigned. Secretary DORCHESTER GROUND RENT MANAGEMENT LIMITED has been resigned. Director ADEY, Keith Derek has been resigned. Director AYRES, Edward Francis has been resigned. Director GOTTLIEB, Julius has been resigned. Director LEITCH, Alistair Mcleod has been resigned. Director LINDSEY, Joel Mark Woodliffe has been resigned. Director PERRY, David Keith has been resigned. Director SKINNER, David Stephen, Dr has been resigned. Director STOKER, Peter John has been resigned. Director WATSON, John Knowlton has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAINSTAY (SECRETARIES) LIMITED
Appointed Date: 28 April 2016

Director
HILL, Barry Steven
Appointed Date: 30 May 2014
54 years old

Director
MONKHOUSE, Mark Edward
Appointed Date: 28 April 2016
54 years old

Director
URWIN, Christopher James
Appointed Date: 04 February 2013
47 years old

Resigned Directors

Secretary
WRIGHTSON, Gilbert Kevin
Resigned: 28 December 2012
Appointed Date: 03 April 2009

Secretary
DORCHESTER GROUND RENT MANAGEMENT LIMITED
Resigned: 28 April 2016
Appointed Date: 28 December 2012

Director
ADEY, Keith Derek
Resigned: 28 December 2012
Appointed Date: 01 February 2012
46 years old

Director
AYRES, Edward Francis
Resigned: 28 December 2012
Appointed Date: 01 August 2011
62 years old

Director
GOTTLIEB, Julius
Resigned: 04 August 2015
Appointed Date: 04 February 2013
57 years old

Director
LEITCH, Alistair Mcleod
Resigned: 31 January 2012
Appointed Date: 03 April 2009
71 years old

Director
LINDSEY, Joel Mark Woodliffe
Resigned: 08 May 2014
Appointed Date: 04 February 2013
50 years old

Director
PERRY, David Keith
Resigned: 28 April 2016
Appointed Date: 04 August 2015
65 years old

Director
SKINNER, David Stephen, Dr
Resigned: 04 February 2013
Appointed Date: 28 December 2012
56 years old

Director
STOKER, Peter John
Resigned: 31 July 2011
Appointed Date: 03 April 2009
69 years old

Director
WATSON, John Knowlton
Resigned: 28 December 2012
Appointed Date: 03 April 2009
71 years old

Persons With Significant Control

Aviva Investors Ground Rent Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVIVA INVESTORS GR SPV 8 LIMITED Events

28 Apr 2017
Confirmation statement made on 3 April 2017 with updates
12 Apr 2017
Full accounts made up to 31 December 2016
06 Sep 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Termination of appointment of Dorchester Ground Rent Management Limited as a secretary on 28 April 2016
16 May 2016
Registered office address changed from Echq 34 York Way London N1 9AB to C/O James Fletcher, Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX on 16 May 2016
...
... and 37 more events
11 Apr 2011
Annual return made up to 3 April 2011 with full list of shareholders
17 Feb 2011
Current accounting period extended from 30 April 2011 to 31 July 2011
30 Dec 2010
Accounts for a dormant company made up to 30 April 2010
14 Apr 2010
Annual return made up to 3 April 2010 with full list of shareholders
03 Apr 2009
Incorporation