Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVRO AVIATION LIMITED
Company Information for

AVRO AVIATION LIMITED

15 CANADA SQUARE, CANADA WHARF, LONDON, E14 5GL,
Company Registration Number
03137129
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Avro Aviation Ltd
AVRO AVIATION LIMITED was founded on 1995-12-12 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Avro Aviation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVRO AVIATION LIMITED
 
Legal Registered Office
15 CANADA SQUARE
CANADA WHARF
LONDON
E14 5GL
Other companies in LU2
 
Filing Information
Company Number 03137129
Company ID Number 03137129
Date formed 1995-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB673292223  
Last Datalog update: 2020-11-05 18:55:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVRO AVIATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AVRO AVIATION LIMITED
The following companies were found which have the same name as AVRO AVIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Avro Aviation Corporation Delaware Unknown
AVRO AVIATION IMPORT-EXPORT CORPORATION 7680 REPUBLIC DR. ORLANDO FL 32819 Inactive Company formed on the 1987-09-24
AVRO AVIATION LIMITED Unknown

Company Officers of AVRO AVIATION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LINGARD
Company Secretary 2015-06-01
CHRISTOPHER JOHN BENNETT
Director 2016-01-28
RICHARD DAVID FRANCIS
Director 2010-03-26
ANDREW JOHN SWAFFIELD
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY GRAHAM KIRK NIGHTINGALE
Director 2015-06-01 2016-01-28
MICHAEL ANGELO VINALES
Director 2004-04-19 2015-06-01
PHILIP NATHAN BOGGON
Director 2013-11-21 2015-04-30
JOHN MARRAY
Company Secretary 2012-02-07 2014-11-10
HUGH SINCLAIR COLE MORGAN
Director 2011-02-10 2014-10-31
GEOFFREY ATKINSON
Company Secretary 2002-05-01 2012-02-06
STUART ROBERT JACKSON
Director 2010-03-26 2011-02-10
PETER RICHARD BROWN
Director 2000-07-26 2010-03-25
FABIO MANTEGAZZA
Director 1995-12-12 2006-09-26
ANDREW NICHOLSON
Director 2004-01-09 2004-11-05
JOHN FITZGERALD
Director 1999-07-22 2004-02-04
STEPHEN GRAHAM RHODES
Director 2001-03-23 2004-01-08
CAROL ANNE MARTIN
Company Secretary 2000-04-19 2002-05-01
GERALDINE MCKUNE
Director 1999-07-22 2002-04-08
NIGEL WRIGHT
Director 1999-07-22 2002-01-10
MARGARET HOLLOWED
Director 1999-03-01 2001-11-05
DUNCAN PETER THOMAS BOFFEY
Director 1999-05-20 2001-08-24
JEFFREY ROBERTS
Director 1999-07-22 2000-09-04
BCITI LEGAL SECRETARIES LIMITED
Company Secretary 2000-02-01 2000-04-19
ANDREW JOHN STANLEY FIELD
Director 1999-07-22 2000-03-27
MALCOLM GRAHAM ENTWISTLE
Company Secretary 1998-11-30 2000-01-31
ROY IAN WOODWARD
Director 1998-09-08 1999-09-27
JOHANNES CONSTANTIUS JOSEPHUS MARIA VAN DER STEEN
Director 1999-03-01 1999-06-16
PETER SINCLAIR ALBERTINI
Company Secretary 1995-12-12 1998-11-30
CLIVE GEOFFREY PLIMSOLL
Director 1995-12-12 1998-11-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-12-12 1995-12-12
WATERLOW NOMINEES LIMITED
Nominated Director 1995-12-12 1995-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BENNETT SHELFCO 2017 LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
CHRISTOPHER JOHN BENNETT MONARCH AIRLINES LIMITED Director 2016-02-04 CURRENT 1967-06-05 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT AVRO LIMITED Director 2016-01-28 CURRENT 1983-12-20 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH GROUP MANAGEMENT LIMITED Director 2016-01-28 CURRENT 1990-10-05 Dissolved 2018-04-19
CHRISTOPHER JOHN BENNETT MONARCH TECHNICAL SUPPORT LIMITED Director 2016-01-28 CURRENT 1991-12-16 Dissolved 2018-04-25
CHRISTOPHER JOHN BENNETT MONARCH 2011 LIMITED Director 2016-01-28 CURRENT 2011-09-19 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT SOMEWHERE2STAY LIMITED Director 2016-01-28 CURRENT 1986-12-15 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH HOLIDAYS LIMITED Director 2016-01-28 CURRENT 1987-02-10 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH AIRLINES LEASING LIMITED Director 2016-01-28 CURRENT 1987-11-23 Liquidation
CHRISTOPHER JOHN BENNETT MH AVIATION TRANSPORT LIMITED Director 2016-01-28 CURRENT 1974-11-11 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH TRAVEL GROUP LIMITED Director 2016-01-28 CURRENT 1975-03-26 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT FIRST AVIATION LIMITED Director 2016-01-28 CURRENT 1993-01-25 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH HOLDINGS LIMITED Director 2016-01-26 CURRENT 1974-03-29 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH AIR TRAVEL LIMITED Director 2012-04-27 CURRENT 1980-02-06 Dissolved 2014-02-25
CHRISTOPHER JOHN BENNETT AVIA INVEST (NETHERLANDS) B.V. Director 2007-10-25 CURRENT 2006-07-27 Converted / Closed
CHRISTOPHER JOHN BENNETT HEMEL HEMPSTEAD COMMUNITY CHURCH Director 2004-07-13 CURRENT 2004-07-13 Active
RICHARD DAVID FRANCIS PULLMAN HOLIDAYS (UK) LIMITED Director 2013-11-21 CURRENT 1959-07-06 Dissolved 2018-04-24
RICHARD DAVID FRANCIS THE CHARTER WAREHOUSE LIMITED Director 2010-03-26 CURRENT 1987-08-13 Dissolved 2018-04-24
RICHARD DAVID FRANCIS MH AVIATION TRANSPORT LIMITED Director 2010-03-26 CURRENT 1974-11-11 In Administration/Administrative Receiver
RICHARD DAVID FRANCIS MONARCH TRAVEL GROUP LIMITED Director 2010-03-26 CURRENT 1975-03-26 In Administration/Administrative Receiver
RICHARD DAVID FRANCIS SOMEWHERE2STAY LIMITED Director 2007-02-19 CURRENT 1986-12-15 In Administration/Administrative Receiver
RICHARD DAVID FRANCIS DISTANT DREAMS LIMITED Director 2006-10-04 CURRENT 1997-05-28 Dissolved 2018-04-24
RICHARD DAVID FRANCIS AVRO LIMITED Director 2002-07-08 CURRENT 1983-12-20 In Administration/Administrative Receiver
RICHARD DAVID FRANCIS MONARCH HOLIDAYS LIMITED Director 2002-07-08 CURRENT 1987-02-10 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD ALCEDO CONSULTING SERVICES LTD Director 2017-10-02 CURRENT 2017-10-02 Active
ANDREW JOHN SWAFFIELD SHELFCO 2017 LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
ANDREW JOHN SWAFFIELD AVRO LIMITED Director 2015-06-01 CURRENT 1983-12-20 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD SOMEWHERE2STAY LIMITED Director 2015-06-01 CURRENT 1986-12-15 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH HOLIDAYS LIMITED Director 2015-06-01 CURRENT 1987-02-10 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH AIRLINES LEASING LIMITED Director 2015-06-01 CURRENT 1987-11-23 Liquidation
ANDREW JOHN SWAFFIELD MH AVIATION TRANSPORT LIMITED Director 2015-06-01 CURRENT 1974-11-11 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH TRAVEL GROUP LIMITED Director 2015-06-01 CURRENT 1975-03-26 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD FIRST AVIATION LIMITED Director 2015-06-01 CURRENT 1993-01-25 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH 2011 LIMITED Director 2014-09-10 CURRENT 2011-09-19 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH HOLDINGS LIMITED Director 2014-06-25 CURRENT 1974-03-29 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH AIRLINES LIMITED Director 2014-04-01 CURRENT 1967-06-05 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-09AM23Liquidation. Administration move to dissolve company
2020-05-11AM10Administrator's progress report
2019-11-05AM10Administrator's progress report
2019-05-16AM10Administrator's progress report
2018-11-16AM10Administrator's progress report
2018-09-20AM19liquidation-in-administration-extension-of-period
2018-05-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-05-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-21AM06Notice of deemed approval of proposals
2017-12-20AM02Liquidation statement of affairs AM02SOC
2017-12-18AM02Liquidation statement of affairs AM02SOC
2017-12-07AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-12-07AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-12-06AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-12-06AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-10-17AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008916,00008208,00012950
2017-10-17AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008208,00008916
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM Prospect House Prospect Way, London Luton Airport Luton Bedfordshire LU2 9NU
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BENNETT
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM KIRK NIGHTINGALE
2015-07-06AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2015-07-06AP01DIRECTOR APPOINTED MR ANDREW JOHN SWAFFIELD
2015-07-06AP03Appointment of Mr Andrew Lingard as company secretary on 2015-06-01
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANGELO VINALES
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2000
2015-06-25AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NATHAN BOGGON
2014-11-12TM02Termination of appointment of John Marray on 2014-11-10
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MORGAN
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031371290002
2014-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-31RES01ADOPT ARTICLES 21/10/2014
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031371290001
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-18AR0131/05/14 FULL LIST
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-21RES01ADOPT ARTICLES 08/01/2014
2014-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-03AP01DIRECTOR APPOINTED MR PHILIP NATHAN BOGGON
2013-06-24AR0131/05/13 FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-14RES01ADOPT ARTICLES 26/04/2013
2013-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-06-27AR0131/05/12 FULL LIST
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH SINCLAIR COLE MORGAN / 16/12/2011
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY ATKINSON
2012-02-20AP03SECRETARY APPOINTED MR JOHN MARRAY
2011-06-23AR0131/05/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-24AP01DIRECTOR APPOINTED MR HUGH SINCLAIR COLE MORGAN
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID FRANCIS / 08/07/2010
2010-06-09AR0131/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VINALES / 31/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID FRANCIS / 31/05/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY ATKINSON / 31/05/2010
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-11AP01DIRECTOR APPOINTED MR RICHARD DAVID FRANCIS
2010-04-11AP01DIRECTOR APPOINTED MR STUART ROBERT JACKSON
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2009-06-18363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-18190LOCATION OF DEBENTURE REGISTER
2009-06-18353LOCATION OF REGISTER OF MEMBERS
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-06-09363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-06-26363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-10-12288bDIRECTOR RESIGNED
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-06-23363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-07-07363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-01-11288bDIRECTOR RESIGNED
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-05363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-06-02288aNEW DIRECTOR APPOINTED
2004-03-13288bDIRECTOR RESIGNED
2004-01-28288bDIRECTOR RESIGNED
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-26ELRESS386 DISP APP AUDS 06/01/04
2004-01-26ELRESS366A DISP HOLDING AGM 06/01/04
2004-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-04-25225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03
2003-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/03
2003-01-15363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: MONARCH AIRLINES LIMITED LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NU
2002-11-25AUDAUDITOR'S RESIGNATION
2002-09-30AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-20288bDIRECTOR RESIGNED
2002-06-20288aNEW SECRETARY APPOINTED
2002-06-20287REGISTERED OFFICE CHANGED ON 20/06/02 FROM: WREN COURT 17 LONDON ROAD BROMLEY KENT BR1 1DE
2002-06-20288bSECRETARY RESIGNED
2002-02-26288cSECRETARY'S PARTICULARS CHANGED
2002-02-07288bDIRECTOR RESIGNED
2002-01-15363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to AVRO AVIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-10-03
Fines / Sanctions
No fines or sanctions have been issued against AVRO AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-24 Outstanding MONARCH AIRLINES RETIREMENT BENEFIT PLAN LIMITED
2014-10-24 Outstanding PETROL JERSEY LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVRO AVIATION LIMITED

Intangible Assets
Patents
We have not found any records of AVRO AVIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVRO AVIATION LIMITED
Trademarks
We have not found any records of AVRO AVIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVRO AVIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as AVRO AVIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVRO AVIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyAVRO AVIATION LIMITEDEvent Date2017-10-02
In the High Court of Justice, Chancery Chambers case number 007255 Office Holder Details: Blair Carnegie Nimmo , James Robert Tucker and Stephen John Absolom (IP numbers 8208 , 8916 and 12950 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 2 October 2017 . Further information about this case is available from the offices of KPMG LLP on 0800 015 2557 or at www.kpmg.co.uk/monarch.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVRO AVIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVRO AVIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.