AVATAR LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, England, England
StatusACTIVE
Company No.02035853
CategoryPrivate Limited Company
Incorporated10 Jul 1986
Age37 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

AVATAR LIMITED is an active private limited company with number 02035853. It was incorporated 37 years, 10 months, 4 days ago, on 10 July 1986. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, England, England.



People

BNOMS LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Apr 1995

Current time on role 29 years, 14 days

ENGLAND, Paul David

Director

Director

ACTIVE

Assigned on 18 Sep 2019

Current time on role 4 years, 7 months, 26 days

SMITH, David Mark

Director

Chartered Accountant

ACTIVE

Assigned on 18 Sep 2019

Current time on role 4 years, 7 months, 26 days

BARTLETT, Paul Eugene

Secretary

RESIGNED

Assigned on 27 Jul 1993

Resigned on 21 Jan 1994

Time on role 5 months, 25 days

MCDONALD, Ross Edward

Secretary

RESIGNED

Assigned on 21 Jan 1994

Resigned on 30 Apr 1995

Time on role 1 year, 3 months, 9 days

PEARSON, John Stewart

Secretary

RESIGNED

Assigned on

Resigned on 27 Jul 1993

Time on role 30 years, 9 months, 17 days

ASTIN, Andrew Robert

Director

Chartered Secretary

RESIGNED

Assigned on 04 Aug 2015

Resigned on 28 Mar 2017

Time on role 1 year, 7 months, 24 days

AUSTEN, Jonathan Martin

Director

Chartered Accountant

RESIGNED

Assigned on 24 Mar 1994

Resigned on 27 May 1994

Time on role 2 months, 3 days

BEAR, Michael David, Sir

Director

Civil Engineer

RESIGNED

Assigned on 27 Jul 1993

Resigned on 30 Jun 2000

Time on role 6 years, 11 months, 3 days

FEERY, Stephen Joseph

Director

Management Accountant

RESIGNED

Assigned on 01 Jun 1994

Resigned on 09 Jun 1995

Time on role 1 year, 8 days

FITZGERALD, Maurice Ernest

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jun 1994

Resigned on 30 Jun 1997

Time on role 3 years, 29 days

GOLDSMITH, Paul William

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 1997

Resigned on 31 Aug 2013

Time on role 16 years, 2 months, 1 day

HEALY, Christopher William

Director

Solicitor

RESIGNED

Assigned on 27 Apr 2015

Resigned on 03 Aug 2015

Time on role 3 months, 6 days

LAGAN, Jonathan

Director

Group General Counsel, Head Of Legal And Company S

RESIGNED

Assigned on 04 Feb 2019

Resigned on 28 Aug 2019

Time on role 6 months, 24 days

LEADILL, Stuart Kenneth

Director

Director

RESIGNED

Assigned on 01 Sep 2013

Resigned on 31 May 2014

Time on role 8 months, 30 days

MCCARTHY, Brian Richard John

Director

Quantity Surveyor

RESIGNED

Assigned on 01 Jun 1994

Resigned on 25 Mar 1996

Time on role 1 year, 9 months, 24 days

MCCORMACK, Francis Declan Finbar Tempany

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2000

Resigned on 31 May 2009

Time on role 8 years, 11 months, 1 day

MCKIE, John

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Jun 1997

Resigned on 30 Jun 2000

Time on role 3 years

MERCER, David Ross

Director

Solicitor

RESIGNED

Assigned on 28 Mar 2017

Resigned on 04 Feb 2019

Time on role 1 year, 10 months, 7 days

MOORE, James

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jun 1994

Time on role 29 years, 11 months, 12 days

MURRAY, Stuart Fraser

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2000

Resigned on 30 Sep 2000

Time on role 3 months

PEARSON, Christopher Rait O'Neill

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2000

Resigned on 01 Dec 2008

Time on role 8 years, 5 months, 1 day

PETERS, Mark David

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jun 2009

Resigned on 14 Sep 2014

Time on role 5 years, 3 months, 13 days

PRYCE, Colin Michael

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jun 2000

Resigned on 25 Oct 2018

Time on role 18 years, 3 months, 25 days

PURVIS, Martin Terence Alan

Director

Director

RESIGNED

Assigned on 14 Sep 2014

Resigned on 27 Apr 2015

Time on role 7 months, 13 days

RUSSELL, Gavin

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2014

Resigned on 18 Sep 2019

Time on role 5 years, 3 months, 17 days

SHEEHAN, Nicholas John Philip

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 24 Mar 1994

Time on role 30 years, 1 month, 20 days

TIPPING, Geoffrey Nigel

Director

Property Developer

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 13 days

WOOLLEY, Roderic Harry

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 1993

Resigned on 31 Mar 1994

Time on role 3 months

ZINKIN, Peter John Louis, Councillor

Director

Financial Manager

RESIGNED

Assigned on

Resigned on 27 Jul 1993

Time on role 30 years, 9 months, 17 days


Some Companies

AAA RED HOUSE LTD

5A RUSSELL GARDENS,LONDON,NW11 9NJ

Number:11114987
Status:ACTIVE
Category:Private Limited Company

CLASSIC PERSIAN RESTAURANT (BRADFORD) LTD

368 LITTLE HORTON LANE,BRADFORD,BD5 0NB

Number:10571243
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT DAMP PROOFING & TIMBER TREATMENT LTD

80 CHURCH LANE,MABLETHORPE,LN12 2NU

Number:04779808
Status:ACTIVE
Category:Private Limited Company

ITZHASEDES LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10953420
Status:ACTIVE
Category:Private Limited Company

ROSE AND CROWN GREETLAND LTD

12 MOORLANDS COURT,HALIFAX,HX4 8LF

Number:11878995
Status:ACTIVE
Category:Private Limited Company
Number:SC616099
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