13th Floor
London
EC2V 7HR
Director Name | Mr Stephen James Rowell |
---|---|
Date of Birth | December 1967 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(114 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Director Of International Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Secretary Name | Ryan Ronald Dale |
---|---|
Status | Current |
Appointed | 18 December 2017(116 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Director Name | Anthony Terence Kirkman |
---|---|
Date of Birth | February 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Deputy Managing Director |
Correspondence Address | 3 Cawdon Grove Dorridge Solihull West Midlands B93 8EA |
Director Name | David Nicholas Scahill |
---|---|
Date of Birth | March 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 January 1993) |
Role | Managing Director |
Correspondence Address | Willow Tree Cottage Slade Lane, Ash Aldershot Hampshire GU12 6DY |
Secretary Name | Ian Philip Pengelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Close New Road, Burton Lazars Melton Mowbray Leicestershire LE14 2UX |
Director Name | Michael Emiel Marie Steyaert |
---|---|
Date of Birth | November 1941 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | A Musschestraat 46 9000 Gent Belgium Foreign |
Secretary Name | Mr Robert Joseph Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | April Cottage Manor Lane Little Comberton Pershore Worcestershire WR10 3ER |
Director Name | Peter William Grant |
---|---|
Date of Birth | July 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 1996) |
Role | Finance Director |
Correspondence Address | 51 Old Croft Road Walton-On-The-Hill Stafford Staffordshire ST17 0NL |
Director Name | Mr Michael Hassall |
---|---|
Date of Birth | May 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 1 Hornbeam Drive Hartford Cheshire CW8 2GA |
Director Name | Mr Ian Richard Holder Slaughter |
---|---|
Date of Birth | March 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Gillian Margaret Saunders |
---|---|
Date of Birth | January 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(94 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 1999) |
Role | Finance Director |
Correspondence Address | Old Conifers 3 Pheasant Walk, Loggerheads Market Drayton Shropshire TF9 2QZ |
Director Name | Richard Dudley Goddard |
---|---|
Date of Birth | December 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(96 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paddock End Coney Green Collingham Newark Nottinghamshire NG23 7QT |
Director Name | Timothy John Cooper |
---|---|
Date of Birth | April 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 January 2003) |
Role | Company Director |
Correspondence Address | 38 Grosvenor Close Four Oaks Sutton Coalfield Birmingham West Midlands B75 6RP |
Director Name | Robert Mark Griffiths |
---|---|
Date of Birth | December 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 4 Hillcrest Southwell Nottinghamshire NG25 0AQ |
Director Name | Richard Wilkinson |
---|---|
Date of Birth | January 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 2003) |
Role | Finance Director |
Correspondence Address | 72 Causey Farm Road Halesowen West Midlands B63 1EL |
Director Name | Laurence Patrick Gunning |
---|---|
Date of Birth | September 1951 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2001(100 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | Bushey Cottage High Street, Chipstead Sevenoaks Kent TN13 2RW |
Director Name | Gerald Grant Bowe |
---|---|
Date of Birth | May 1952 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | 85 Pasquaney Lane Bridgewater Nh 03222 United States |
Director Name | David Rayner Castle |
---|---|
Date of Birth | May 1949 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 47 Frederick Road Edgbaston Birmingham B15 1HN |
Director Name | Mr Carl Cramer |
---|---|
Date of Birth | December 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(102 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Little Dormers South Park Crescent Gerrards Cross SL9 8HJ |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(107 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(107 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Website | averyweigh-tronix.com |
---|---|
Telephone | 0845 9002244 |
Telephone region | Unknown |
Registered Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
36.9m at £0.2 | Weigh-tronix Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2020 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2021 (5 months, 1 week from now) |
31 July 2006 | Delivered on: 21 August 2006 Satisfied on: 16 October 2008 Persons entitled: European Capital Financial Services Limited (As Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 December 2004 | Delivered on: 17 December 2004 Satisfied on: 2 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargor to the secured parties or any of them and to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 June 2000 | Delivered on: 4 July 2000 Satisfied on: 16 December 2004 Persons entitled: Fleet National Bankas Trustee for the Secured Creditors Pursuant to the Terms of the Security Trust Deed (As Defined) Classification: Pledge of shares (the "pledge document") Secured details: All monies due or to become due from the company formerly known as gec avery international limited to the secured creditors (as defined) under or in connection with any loan document or specified hedge agreement (as defined). Particulars: The company transfers and makes over to and in favour of the security agent (as trustee for the secured creditors) the pledge shares as security for the due and punctual performance and discharge of the company of the liabilities under the fixed and floating debenture. See the mortgage charge document for full details. Fully Satisfied |
13 June 2000 | Delivered on: 20 June 2000 Satisfied on: 16 December 2004 Persons entitled: Fleet National Bank (As Trustee for the Secured Creditors) Classification: Fixed and floating security document Secured details: All present and future monies and liabilities due or to become due from the company or/any other company named therein to the chargee under or in connection with any loan document or specified hedge agreement (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 October 1915 | Delivered on: 6 October 1915 Satisfied on: 10 August 2002 Persons entitled: G Macpherson A H Gibson Classification: Trust deed supplemental to mort at (41) Secured details: £1000,000 became of £200,000 debenture stock. Particulars: Undertaking & assets, present & future including uncalled capital, & by way of specific charge all freehold properties & certain leasehold properties of company. Fully Satisfied |
8 July 1914 | Delivered on: 9 July 1914 Satisfied on: 10 August 2002 Persons entitled: G Macpherson A H Gibson R Gilson S Macpherson Classification: Series of debentures Secured details: All moniies etc. Particulars: Undertaking and prolperty and uncalled capital. Fully Satisfied |
10 November 2017 | Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (1 page) |
---|---|
10 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
7 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 March 2017 | Termination of appointment of Edward Ufland as a director on 13 March 2017 (1 page) |
20 December 2016 | Statement by Directors (1 page) |
20 December 2016 | Statement of capital on 20 December 2016
|
20 December 2016 | Solvency Statement dated 14/12/16 (1 page) |
20 December 2016 | Resolutions
|
14 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
19 May 2016 | Appointment of Stephen James Rowell as a director on 1 April 2016 (2 pages) |
23 March 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 October 2015 | Director's details changed for Edward Ufland on 21 June 2010 (2 pages) |
28 October 2015 | Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2015 | Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page) |
23 June 2015 | Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page) |
22 June 2015 | Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page) |
22 June 2015 | Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page) |
10 March 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
24 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
17 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
11 April 2013 | Termination of appointment of Ola Barreto-Morley as a director (1 page) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
23 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (9 pages) |
12 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
9 July 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (1 page) |
9 July 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
9 July 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (1 page) |
8 March 2010 | Director's details changed for Ola Tricia-Aramita Barreto-Morley on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Ola Tricia-Aramita Barreto-Morley on 1 October 2009 (2 pages) |
4 March 2010 | Full accounts made up to 30 November 2009 (13 pages) |
21 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
14 October 2009 | Appointment of Ola Tricia-Aramita Barreto-Morley as a director (2 pages) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
22 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 99 gresham street london EC2V 7NG uk (1 page) |
12 June 2009 | Full accounts made up to 30 November 2008 (13 pages) |
27 December 2008 | Auditor's resignation (1 page) |
30 October 2008 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
20 October 2008 | Appointment terminated secretary robert fogarty (1 page) |
20 October 2008 | Appointment terminated director gerald bowe (1 page) |
20 October 2008 | Appointment terminated director carl cramer (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 October 2008 | Full accounts made up to 29 March 2008 (13 pages) |
1 October 2008 | Director appointed gavin udall (11 pages) |
1 October 2008 | Director appointed giles hudson (11 pages) |
1 October 2008 | Director appointed edward ufland (11 pages) |
30 September 2008 | Secretary appointed s & j registrars LIMITED (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 2LP (1 page) |
29 August 2008 | Director's change of particulars / gerald bowe / 30/07/2008 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
8 October 2007 | Company name changed avery berkel holdings LIMITED\certificate issued on 08/10/07 (2 pages) |
27 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
14 February 2007 | Full accounts made up to 1 April 2006 (13 pages) |
14 February 2007 | Full accounts made up to 1 April 2006 (13 pages) |
21 August 2006 | Particulars of mortgage/charge (15 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Declaration of assistance for shares acquisition (26 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
6 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
17 November 2005 | Full accounts made up to 2 April 2005 (15 pages) |
17 November 2005 | Full accounts made up to 2 April 2005 (15 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
17 December 2004 | Particulars of mortgage/charge (12 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Declaration of assistance for shares acquisition (31 pages) |
15 December 2004 | Declaration of assistance for shares acquisition (27 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (3 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
8 July 2003 | Return made up to 24/06/03; no change of members (5 pages) |
31 March 2003 | Auditor's resignation (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
27 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
27 August 2002 | New director appointed (2 pages) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2002 | Return made up to 24/06/02; full list of members
|
5 May 2002 | Full accounts made up to 31 March 2001 (12 pages) |
26 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
24 December 2001 | New director appointed (2 pages) |
7 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 October 2000 | Director resigned (1 page) |
18 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
4 July 2000 | Particulars of mortgage/charge (6 pages) |
26 June 2000 | Company name changed gec avery international LIMITED\certificate issued on 26/06/00 (2 pages) |
22 June 2000 | Declaration of assistance for shares acquisition (9 pages) |
22 June 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 June 2000 | Declaration of assistance for shares acquisition (8 pages) |
22 June 2000 | Resolutions
|
20 June 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Memorandum and Articles of Association (15 pages) |
22 March 2000 | Resolutions
|
26 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | Director resigned (1 page) |
30 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
26 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
9 October 1997 | Director's particulars changed (1 page) |
9 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
21 February 1997 | Director's particulars changed (1 page) |
11 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
13 September 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | Director resigned (1 page) |
17 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
20 March 1996 | Director resigned (2 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
17 July 1995 | Return made up to 24/06/95; full list of members (12 pages) |
4 April 1989 | Company name changed averys LIMITED\certificate issued on 01/04/89 (2 pages) |
9 March 1989 | Registered office changed on 09/03/89 from: 132 long acre london WC2E 9AH (1 page) |
8 September 1982 | Accounts made up to 31 March 1982 (12 pages) |
6 March 1982 | Accounts made up to 31 March 1980 (12 pages) |
15 August 1979 | Accounts made up to 31 December 1978 (36 pages) |
10 August 1978 | Accounts made up to 31 December 1977 (35 pages) |
21 July 1978 | Accounts made up to 31 December 1977 (34 pages) |
19 August 1977 | Accounts made up to 31 December 1976 (34 pages) |
20 July 1976 | Accounts made up to 31 December 1975 (34 pages) |
31 December 1974 | Accounts made up to 31 December 1974 (35 pages) |
7 October 1958 | Company name changed\certificate issued on 07/10/58 (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |