AVON MANVERS HOUSE OVERSEAS LIMITED

Hq, Hampton Park West Hq, Hampton Park West, Melksham, SN12 6NB, Wiltshire
StatusDISSOLVED
Company No.01184205
CategoryPrivate Limited Company
Incorporated16 Sep 1974
Age49 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution23 Feb 2010
Years14 years, 2 months, 20 days

SUMMARY

AVON MANVERS HOUSE OVERSEAS LIMITED is an dissolved private limited company with number 01184205. It was incorporated 49 years, 7 months, 29 days ago, on 16 September 1974 and it was dissolved 14 years, 2 months, 20 days ago, on 23 February 2010. The company address is Hq, Hampton Park West Hq, Hampton Park West, Melksham, SN12 6NB, Wiltshire.



People

INGREY-COUNTER, Miles

Secretary

Solicitor

ACTIVE

Assigned on 01 Oct 2007

Current time on role 16 years, 7 months, 14 days

INGREY-COUNTER, Miles

Director

Solicitor

ACTIVE

Assigned on 01 Aug 2006

Current time on role 17 years, 9 months, 14 days

LEWIS, Andrew Gregory

Director

Group Finance Director

ACTIVE

Assigned on 08 Sep 2008

Current time on role 15 years, 8 months, 7 days

SLABBERT, Peter Charles

Director

Chief Executive

ACTIVE

Assigned on 20 Jan 2003

Current time on role 21 years, 3 months, 26 days

FAIRBAIRN, Peter John

Secretary

Solicitor

RESIGNED

Assigned on 01 Jan 2003

Resigned on 30 Sep 2007

Time on role 4 years, 8 months, 29 days

MARTIN, Christopher Leonard

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2002

Time on role 21 years, 4 months, 14 days

BEDFORD, David Andrew William

Director

Accountant

RESIGNED

Assigned on 13 Mar 1997

Resigned on 31 Jul 2006

Time on role 9 years, 4 months, 18 days

BINES, Kenneth Arthur

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 15 days

CLAPSON, Brian Edward

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months, 15 days

FAIRBAIRN, Peter John

Director

Solicitor

RESIGNED

Assigned on 13 Mar 1997

Resigned on 30 Sep 2007

Time on role 10 years, 6 months, 17 days

MANSFIELD, Robert Harvey

Director

Director

RESIGNED

Assigned on

Resigned on 12 Mar 1997

Time on role 27 years, 2 months, 3 days

MARTIN, Christopher Leonard

Director

Company Secretary

RESIGNED

Assigned on 13 Mar 1997

Resigned on 13 Mar 2003

Time on role 6 years

POTTOW, Roderick Frederick

Director

Company Director

RESIGNED

Assigned on 30 Sep 1993

Resigned on 12 Mar 1997

Time on role 3 years, 5 months, 12 days

RAPOLD, Felix

Director

Director

RESIGNED

Assigned on

Resigned on 12 Mar 1997

Time on role 27 years, 2 months, 3 days

SCHAFHAUSEN, Rolf

Director

Director

RESIGNED

Assigned on

Resigned on 12 Mar 1997

Time on role 27 years, 2 months, 3 days

STEAD, Terence Keith Parsons

Director

Accountant

RESIGNED

Assigned on 11 Sep 2007

Resigned on 08 Sep 2008

Time on role 11 months, 27 days


Some Companies

ASHES IN JEWELLERY LIMITED

35 MELANIE DRIVE,STOCKPORT,SK5 6XJ

Number:11090187
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOWNHAM ROAD LIMITED

34 MARGERY STREET,LONDON,WC1X 0JJ

Number:10200999
Status:ACTIVE
Category:Private Limited Company

ECOCARD LIMITED

79 ST ALBANS AVENUE,LONDON,W4 5JS

Number:05455144
Status:ACTIVE
Category:Private Limited Company

GOLDING YOUNG LIMITED

18 NORTHGATE,SLEAFORD,NG34 7BJ

Number:07245322
Status:ACTIVE
Category:Private Limited Company

KDENTCARE LTD

SOUTH WING,LINLITHGOW,EH49 6QF

Number:SC474209
Status:ACTIVE
Category:Private Limited Company

NIU TECH LIMITED

2ND FLOOR,LONDON,W1W 5PF

Number:09222382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source