ADVENT NOMINEES LIMITED

27 Beak Street, London, W1F 9RU, England
StatusDISSOLVED
Company No.02051962
CategoryPrivate Limited Company
Incorporated03 Sep 1986
Age37 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution30 Apr 2019
Years5 years, 1 month, 1 day

SUMMARY

ADVENT NOMINEES LIMITED is an dissolved private limited company with number 02051962. It was incorporated 37 years, 8 months, 28 days ago, on 03 September 1986 and it was dissolved 5 years, 1 month, 1 day ago, on 30 April 2019. The company address is 27 Beak Street, London, W1F 9RU, England.



People

GABB, Leslie Ian

Secretary

Finance Director

ACTIVE

Assigned on 18 Sep 2000

Current time on role 23 years, 8 months, 13 days

BAINES, Peter

Director

Venture Capital

ACTIVE

Assigned on 04 Nov 2002

Current time on role 21 years, 6 months, 27 days

GABB, Leslie Ian

Director

Finance Director

ACTIVE

Assigned on 18 Sep 2000

Current time on role 23 years, 8 months, 13 days

MALIK, Mohammed Shahzad Ahmed, Dr

Director

Venture Capitalist

ACTIVE

Assigned on 14 Nov 2005

Current time on role 18 years, 6 months, 17 days

WARDELL-YERBURGH, Atlanta Jane Kenyon

Secretary

Consultant

RESIGNED

Assigned on 30 Jun 2000

Resigned on 18 Sep 2000

Time on role 2 months, 18 days

WILLIAMS, Martin Gwynne

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 2000

Time on role 23 years, 11 months, 2 days

AMIES, Colin Macdonald

Director

Venture Capital

RESIGNED

Assigned on

Resigned on 16 Feb 1996

Time on role 28 years, 3 months, 16 days

BENJAMIN, Jerry Christopher

Director

Venture Capital

RESIGNED

Assigned on 11 Aug 1997

Resigned on 31 Dec 2008

Time on role 11 years, 4 months, 20 days

CHEESMAN, David

Director

Venture Capital

RESIGNED

Assigned on 30 Jun 2000

Resigned on 31 Dec 2007

Time on role 7 years, 6 months, 1 day

COOKSEY, David James Scott, Sir

Director

Venture Capital

RESIGNED

Assigned on

Resigned on 30 Sep 2006

Time on role 17 years, 8 months, 2 days

LEE, Patrick Pak Tin

Director

Venture Capital

RESIGNED

Assigned on 04 Nov 2002

Resigned on 23 Jan 2009

Time on role 6 years, 2 months, 19 days

MCNAIR, Martin Alexander

Director

Venture Capital

RESIGNED

Assigned on 04 Nov 2002

Resigned on 11 Aug 2009

Time on role 6 years, 9 months, 7 days

MCNAUGHT-DAVIS, James Anthony

Director

Venture Capital

RESIGNED

Assigned on 04 Nov 2002

Resigned on 19 Dec 2005

Time on role 3 years, 1 month, 15 days

TEASDALE, Nicholas John

Director

Venture Capital

RESIGNED

Assigned on 30 Jun 2000

Resigned on 31 Dec 2008

Time on role 8 years, 6 months, 1 day

WILLIAMS, Martin Gwynne

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 2000

Time on role 23 years, 11 months, 2 days


Some Companies

DOOZY CAFE LIMITED

1 SCOTTS CLOSE,SALISBURY,SP5 3RA

Number:08980727
Status:ACTIVE
Category:Private Limited Company

F.N. AUDIO LIMITED

53 NORCOTT ROAD,LONDON,N16 7EJ

Number:10563232
Status:ACTIVE
Category:Private Limited Company

JOHN PARKINS & SONS LIMITED

30 UPPER HIGH STREET,OXON,OX9 3EZ

Number:01558841
Status:ACTIVE
Category:Private Limited Company

MYMOXIE LIMITED

49 CLEVELAND TERRACE,DARLINGTON,DL3 8HN

Number:08125082
Status:ACTIVE
Category:Private Limited Company

NOVYTEC LIMITED

ACCOUNTS DIRECT 37TH FLOOR 1 CANADA SQUARE,LONDON,E14 5AA

Number:09070365
Status:ACTIVE
Category:Private Limited Company

ROSEFORT LIMITED

1 - 3 MANOR ROAD,CHATHAM,ME4 6AE

Number:05627907
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