AVIVA WRAP UK LIMITED
YORK LIFETIME MARKETING SERVICES LIMITED LIFETIME PORTFOLIO MANAGEMENT LIMITED LAWGRA (NO.952) LIMITED

Hellopages » North Yorkshire » York » YO90 1WR

Company number 04470008
Status Active
Incorporation Date 26 June 2002
Company Type Private Limited Company
Address AVIVA, WELLINGTON ROW, YORK, NORTH YORKSHIRE, ENGLAND, YO90 1WR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Termination of appointment of Rodney Philip Prezeau as a director on 30 April 2017; Director's details changed for Mr Timothy Richard Orton on 10 March 2017; Confirmation statement made on 1 May 2017 with updates. The most likely internet sites of AVIVA WRAP UK LIMITED are www.avivawrapuk.co.uk, and www.aviva-wrap-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Poppleton Rail Station is 2.7 miles; to Ulleskelf Rail Station is 8.9 miles; to Church Fenton Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aviva Wrap Uk Limited is a Private Limited Company. The company registration number is 04470008. Aviva Wrap Uk Limited has been working since 26 June 2002. The present status of the company is Active. The registered address of Aviva Wrap Uk Limited is Aviva Wellington Row York North Yorkshire England Yo90 1wr. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BURNSIDE, William Ernest is a Director of the company. GREEN, Julie Dawn is a Director of the company. ORTON, Timothy Richard is a Director of the company. Secretary AUBREY, Jeffrey Harold has been resigned. Secretary SHORT, Michael Francis has been resigned. Secretary TAYLOR, Faith has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BARRAL, David Barclay has been resigned. Director BARRAL, David Barclay has been resigned. Director BESWICK, Andrew Mark has been resigned. Director BOFFEY, Graham Stirling has been resigned. Director BRADBURNE, Jeremy Randal has been resigned. Director BROWN, Matthew Stuart has been resigned. Director BUTTERWORTH, Ian has been resigned. Director CURRAN, Bernard Andrew has been resigned. Director EGAN, Barry John has been resigned. Director FLETCHER, Robert William has been resigned. Director GUY, Suzanne has been resigned. Director HESLOP, David Ross Hilton has been resigned. Director HESSING, Hugh William has been resigned. Director HODGES, Mark Steven has been resigned. Director HOUGHTON, Rob Ian has been resigned. Director KINSMAN, Mark Terence Will has been resigned. Director LISTER, John Robert has been resigned. Director NICANDROU, Nicolaos has been resigned. Director NOONE, Derek Andrew has been resigned. Director PREZEAU, Rodney Philip has been resigned. Director RILEY, Cathryn Elizabeth has been resigned. Director ROGERS, David Frederick Swiffen has been resigned. Director ROOME, Harry Mccrea has been resigned. Director SEYMOUR-JACKSON, Angela Charlotte has been resigned. Director SHORT, Michael Francis has been resigned. Director STRAUSS, Toby Emil has been resigned. Director THORNTON, Craig James has been resigned. Director WILLCOCK, Philip Craig has been resigned. Director WITTER, Clive has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 02 November 2006

Director
BURNSIDE, William Ernest
Appointed Date: 05 April 2016
59 years old

Director
GREEN, Julie Dawn
Appointed Date: 14 October 2014
56 years old

Director
ORTON, Timothy Richard
Appointed Date: 01 August 2013
54 years old

Resigned Directors

Secretary
AUBREY, Jeffrey Harold
Resigned: 18 March 2004
Appointed Date: 24 July 2002

Secretary
SHORT, Michael Francis
Resigned: 07 November 2006
Appointed Date: 18 June 2004

Secretary
TAYLOR, Faith
Resigned: 18 June 2004
Appointed Date: 30 March 2004

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 24 July 2002
Appointed Date: 26 June 2002

Director
BARRAL, David Barclay
Resigned: 22 July 2013
Appointed Date: 27 March 2008
63 years old

Director
BARRAL, David Barclay
Resigned: 29 June 2007
Appointed Date: 12 February 2007
63 years old

Director
BESWICK, Andrew Mark
Resigned: 17 May 2016
Appointed Date: 22 July 2013
56 years old

Director
BOFFEY, Graham Stirling
Resigned: 05 December 2012
Appointed Date: 05 August 2010
61 years old

Director
BRADBURNE, Jeremy Randal
Resigned: 10 August 2006
Appointed Date: 24 July 2002
69 years old

Director
BROWN, Matthew Stuart
Resigned: 02 November 2006
Appointed Date: 03 December 2003
61 years old

Director
BUTTERWORTH, Ian
Resigned: 31 December 2010
Appointed Date: 18 March 2008
72 years old

Director
CURRAN, Bernard Andrew
Resigned: 07 March 2014
Appointed Date: 18 September 2012
57 years old

Director
EGAN, Barry John
Resigned: 03 September 2003
Appointed Date: 20 February 2003
78 years old

Director
FLETCHER, Robert William
Resigned: 31 October 2006
Appointed Date: 25 October 2005
61 years old

Director
GUY, Suzanne
Resigned: 22 June 2006
Appointed Date: 25 October 2005
61 years old

Director
HESLOP, David Ross Hilton
Resigned: 29 June 2007
Appointed Date: 11 September 2006
65 years old

Director
HESSING, Hugh William
Resigned: 06 August 2012
Appointed Date: 21 June 2011
60 years old

Director
HODGES, Mark Steven
Resigned: 15 May 2009
Appointed Date: 28 June 2007
60 years old

Director
HOUGHTON, Rob Ian
Resigned: 18 June 2012
Appointed Date: 07 February 2011
59 years old

Director
KINSMAN, Mark Terence Will
Resigned: 07 November 2005
Appointed Date: 04 February 2004
55 years old

Director
LISTER, John Robert
Resigned: 23 April 2012
Appointed Date: 19 May 2010
67 years old

Director
NICANDROU, Nicolaos
Resigned: 31 October 2008
Appointed Date: 28 June 2007
60 years old

Director
NOONE, Derek Andrew
Resigned: 30 April 2006
Appointed Date: 24 July 2002
66 years old

Director
PREZEAU, Rodney Philip
Resigned: 30 April 2017
Appointed Date: 06 August 2015
56 years old

Director
RILEY, Cathryn Elizabeth
Resigned: 06 March 2008
Appointed Date: 28 June 2007
63 years old

Director
ROGERS, David Frederick Swiffen
Resigned: 18 July 2007
Appointed Date: 27 April 2006
69 years old

Director
ROOME, Harry Mccrea
Resigned: 13 August 2003
Appointed Date: 20 February 2003
70 years old

Director
SEYMOUR-JACKSON, Angela Charlotte
Resigned: 31 December 2010
Appointed Date: 18 March 2008
59 years old

Director
SHORT, Michael Francis
Resigned: 07 November 2006
Appointed Date: 03 September 2003
76 years old

Director
STRAUSS, Toby Emil
Resigned: 23 May 2011
Appointed Date: 08 April 2008
65 years old

Director
THORNTON, Craig James
Resigned: 08 March 2013
Appointed Date: 01 August 2012
53 years old

Director
WILLCOCK, Philip Craig
Resigned: 02 December 2013
Appointed Date: 10 August 2011
54 years old

Director
WITTER, Clive
Resigned: 01 March 2007
Appointed Date: 16 January 2007
65 years old

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 24 July 2002
Appointed Date: 26 June 2002

Persons With Significant Control

Aviva Life Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVIVA WRAP UK LIMITED Events

10 May 2017
Termination of appointment of Rodney Philip Prezeau as a director on 30 April 2017
04 May 2017
Director's details changed for Mr Timothy Richard Orton on 10 March 2017
04 May 2017
Confirmation statement made on 1 May 2017 with updates
21 Apr 2017
Full accounts made up to 31 December 2016
28 Nov 2016
Statement of capital following an allotment of shares on 28 November 2016
  • GBP 74,500,000

...
... and 172 more events
12 Aug 2002
New secretary appointed
12 Aug 2002
New director appointed
12 Aug 2002
New director appointed
12 Jul 2002
Company name changed lawgra (no.952) LIMITED\certificate issued on 12/07/02
26 Jun 2002
Incorporation