AVL UNITED KINGDOM LIMITED
HARTLEBURY

Hellopages » Worcestershire » Wychavon » DY10 4JB

Company number 01067795
Status Active
Incorporation Date 24 August 1972
Company Type Private Limited Company
Address AVON HOUSE, HARTLEBURY TRADING ESTATE, HARTLEBURY, WORCESTERSHIRE, DY10 4JB
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 4,180,000 ; Statement by Directors. The most likely internet sites of AVL UNITED KINGDOM LIMITED are www.avlunitedkingdom.co.uk, and www.avl-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. The distance to to Blakedown Rail Station is 5.7 miles; to Hagley Rail Station is 7.2 miles; to Stourbridge Junction Rail Station is 9 miles; to Cradley Heath Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avl United Kingdom Limited is a Private Limited Company. The company registration number is 01067795. Avl United Kingdom Limited has been working since 24 August 1972. The present status of the company is Active. The registered address of Avl United Kingdom Limited is Avon House Hartlebury Trading Estate Hartlebury Worcestershire Dy10 4jb. . SWEENEY, Sian Margaret is a Secretary of the company. CIRIELLO, Antonio is a Director of the company. LIST, Helmut Oskar is a Director of the company. Secretary MATTHEWS, David Michael has been resigned. Secretary WHITBY, Ronald has been resigned. Director BRIDDEN, Paul Mark has been resigned. Director GURDEN, Richard Michael has been resigned. Director LIST, Hans, Professor has been resigned. Director MARTYR, Anthony John has been resigned. Director READ, John Marshal has been resigned. Director SWANN, Jaimie has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
SWEENEY, Sian Margaret
Appointed Date: 28 July 2003

Director
CIRIELLO, Antonio
Appointed Date: 18 December 2003
68 years old

Director
LIST, Helmut Oskar

83 years old

Resigned Directors

Secretary
MATTHEWS, David Michael
Resigned: 31 August 1997

Secretary
WHITBY, Ronald
Resigned: 28 July 2003
Appointed Date: 01 September 1997

Director
BRIDDEN, Paul Mark
Resigned: 01 February 2006
Appointed Date: 01 July 2004
61 years old

Director
GURDEN, Richard Michael
Resigned: 18 December 2003
Appointed Date: 08 May 2000
67 years old

Director
LIST, Hans, Professor
Resigned: 15 September 1992
29 years old

Director
MARTYR, Anthony John
Resigned: 25 October 2007
Appointed Date: 18 December 2003
82 years old

Director
READ, John Marshal
Resigned: 30 April 2000
90 years old

Director
SWANN, Jaimie
Resigned: 21 November 2005
Appointed Date: 28 June 2004
54 years old

AVL UNITED KINGDOM LIMITED Events

20 Sep 2016
Full accounts made up to 31 December 2015
23 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4,180,000

24 Mar 2016
Statement by Directors
24 Mar 2016
Statement of capital on 24 March 2016
  • GBP 4,180,000

24 Mar 2016
Solvency Statement dated 29/12/15
...
... and 108 more events
15 Jul 1986
Full accounts made up to 31 December 1985

07 May 1986
Return made up to 21/01/86; full list of members

27 Jan 1986
Company name changed\certificate issued on 27/01/86
01 Dec 1972
Company name changed\certificate issued on 01/12/72
24 Aug 1972
Incorporation

AVL UNITED KINGDOM LIMITED Charges

20 December 2013
Charge code 0106 7795 0005
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
12 December 2003
Rent deposit deed
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: Industrious Debenture (Jersey) General Partner Limited
Description: The deposit is hereby charged as security for all monies…
12 July 2001
Performance bond
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Timbergrain Limited
Description: The interest of the company from time to time in the…
6 April 2001
Rent deposit deed
Delivered: 19 April 2001
Status: Satisfied on 18 February 2004
Persons entitled: Mark Radburne Adams and Lucinda Ruth Adams
Description: All the company's right title benefit and interest in and…
1 April 1992
Charge over credit balance
Delivered: 7 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £84,137 with inyerest accrued now or to be held…

Similar Companies

AVL TRUCKER LTD AVL UK HOLDINGS LIMITED AVLA LTD AVLABV LTD AVLAKI CONSULTANTS LIMITED AVLAKI LIMITED AVLAMPLIGHTING LTD