AVONTIDE LIMITED - SYSTON
Company Profile | Company Filings |
Overview
AVONTIDE LIMITED is a Private Limited Company from SYSTON and has the status: Active.
AVONTIDE LIMITED was incorporated 31 years ago on 12/05/1993 and has the registered number: 02817364. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AVONTIDE LIMITED was incorporated 31 years ago on 12/05/1993 and has the registered number: 02817364. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AVONTIDE LIMITED - SYSTON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
81 RAYNS WAY
SYSTON
LEICESTERSHIRE
LE7 1PF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IVAN JAMES TREVOR | Jul 1979 | British | Director | 2019-08-05 | CURRENT |
MR PAUL HORTON | Nov 1971 | British | Director | 2022-11-15 | CURRENT |
MR OLIVER JOSEPH HALL | Sep 1992 | British | Director | 2023-03-22 | CURRENT |
MR DAVINDER BILLING | Secretary | 2023-05-22 | CURRENT | ||
ASHCROFT CAMERON NOMINEES LIMITED | Corporate Nominee Director | 1993-05-12 UNTIL 1993-06-09 | RESIGNED | ||
TWM CORPORATE SERVICES LIMITED | Corporate Secretary | 2006-05-16 UNTIL 2006-05-16 | RESIGNED | ||
ASHCROFT CAMERON SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-05-12 UNTIL 1993-06-09 | RESIGNED | ||
MRS ZARANA GANDHI | Secretary | 2018-05-31 UNTIL 2019-02-08 | RESIGNED | ||
DAVID SCOVELL | Jul 1956 | Secretary | 1998-02-20 UNTIL 1999-06-30 | RESIGNED | |
BARBARA JANE RANSON | Jul 1959 | British | Director | 1993-10-13 UNTIL 2006-05-16 | RESIGNED |
STEVEN PETER IRONMONGER | British | Secretary | 1994-07-25 UNTIL 1994-07-26 | RESIGNED | |
BARBARA JANE RANSON | Jul 1959 | British | Secretary | 1993-06-09 UNTIL 2006-05-16 | RESIGNED |
MR OLIVER JOSEPH HALL | Secretary | 2019-02-08 UNTIL 2023-05-22 | RESIGNED | ||
LEE SHELLEY WOODHOUSE | Dec 1964 | Secretary | 2008-09-30 UNTIL 2014-06-17 | RESIGNED | |
MR MARK IAN ALBERT CULLUM | Secretary | 2014-06-17 UNTIL 2016-05-10 | RESIGNED | ||
PETER ABLETT | May 1963 | British | Secretary | 2006-05-16 UNTIL 2008-09-30 | RESIGNED |
TOM CLARK | Secretary | 2016-05-10 UNTIL 2018-05-31 | RESIGNED | ||
MR MARK EDWARD PLYTE | Jun 1961 | British | Director | 2008-09-30 UNTIL 2019-08-05 | RESIGNED |
ANGUS BELL DONALD | May 1953 | British | Director | 1993-10-13 UNTIL 1998-04-03 | RESIGNED |
MR DONAL MURPHY | May 1965 | Irish | Director | 2008-09-30 UNTIL 2017-09-18 | RESIGNED |
MR PATRICK JEREMY KILMARTIN | Oct 1946 | British | Director | 2006-05-16 UNTIL 2008-09-30 | RESIGNED |
MR WILLIAM FRANCIS GANNON | Apr 1957 | British | Director | 2017-09-18 UNTIL 2022-11-15 | RESIGNED |
MR NEIL SCOTT DONALD | Aug 1949 | British | Director | 1993-10-13 UNTIL 1998-04-03 | RESIGNED |
PETER ABLETT | May 1963 | British | Director | 2006-05-16 UNTIL 2017-09-18 | RESIGNED |
JAMES HENRY CUBBON | Feb 1960 | British | Director | 2008-09-30 UNTIL 2017-09-18 | RESIGNED |
MR JOHN GEOFFREY RANSON | Dec 1955 | British, | Director | 1993-06-09 UNTIL 2006-05-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Flogas Britain Limited | 2016-04-06 | Leicester | Ownership of shares 75 to 100 percent |