AVON MARINE LIMITED

1 Princeton Mews 1 Princeton Mews, Kingston Upon Thames, KT2 6PT, Surrey
StatusDISSOLVED
Company No.02907828
CategoryPrivate Limited Company
Incorporated11 Mar 1994
Age30 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution13 Dec 2016
Years7 years, 4 months, 30 days

SUMMARY

AVON MARINE LIMITED is an dissolved private limited company with number 02907828. It was incorporated 30 years, 2 months, 1 day ago, on 11 March 1994 and it was dissolved 7 years, 4 months, 30 days ago, on 13 December 2016. The company address is 1 Princeton Mews 1 Princeton Mews, Kingston Upon Thames, KT2 6PT, Surrey.



People

MILLINER, Karen Jayne

Director

Chartered Secretary

ACTIVE

Assigned on 29 Oct 2013

Current time on role 10 years, 6 months, 14 days

CLARE, Anthony James

Secretary

RESIGNED

Assigned on 21 Mar 1994

Resigned on 10 Jun 1994

Time on role 2 months, 20 days

GRIFFITHS, Richard Huw

Secretary

Accountant

RESIGNED

Assigned on 10 Jun 1994

Resigned on 21 Jul 2011

Time on role 17 years, 1 month, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Mar 1994

Resigned on 21 Mar 1994

Time on role 10 days

CADAVID VALLS, Narcisco

Director

Manager

RESIGNED

Assigned on 01 Jul 2000

Resigned on 01 Sep 2004

Time on role 4 years, 2 months, 1 day

DENNIS, Matthew

Director

Solicitor

RESIGNED

Assigned on 21 Mar 1994

Resigned on 09 Jun 1994

Time on role 2 months, 19 days

DUPLANTIER, Michel Didier

Director

Director

RESIGNED

Assigned on 01 Jul 2012

Resigned on 01 Feb 2013

Time on role 7 months

FLEMING, Timothy John

Director

Manager

RESIGNED

Assigned on 01 Sep 2004

Resigned on 01 Sep 2006

Time on role 2 years

GRIFFITHS, Richard Huw

Director

Accountant

RESIGNED

Assigned on 23 Nov 1995

Resigned on 18 Mar 2011

Time on role 15 years, 3 months, 25 days

HARPER, John Sidney

Director

Company Director

RESIGNED

Assigned on 10 Jun 1994

Resigned on 31 Dec 1994

Time on role 6 months, 21 days

LAVORATA, Marc Georges

Director

Manager

RESIGNED

Assigned on 01 Sep 2006

Resigned on 19 Jul 2013

Time on role 6 years, 10 months, 18 days

MCCABE, Gervase

Director

Partner

RESIGNED

Assigned on 10 Jun 1994

Resigned on 24 Jul 1998

Time on role 4 years, 1 month, 14 days

MCPHIE, Iain Allan Hamish

Director

Finance Director

RESIGNED

Assigned on 07 Mar 1996

Resigned on 24 Jul 1998

Time on role 2 years, 4 months, 17 days

MIRALLIE, Francois Jean Pierre

Director

Businessman

RESIGNED

Assigned on 01 Feb 2013

Resigned on 29 Oct 2013

Time on role 8 months, 28 days

MORGAN, Alan

Director

Director

RESIGNED

Assigned on 29 Aug 1997

Resigned on 21 Jul 2011

Time on role 13 years, 10 months, 23 days

MURPHY, Dominic Patrick

Director

Investment Manager

RESIGNED

Assigned on 14 Mar 1997

Resigned on 24 Jul 1998

Time on role 1 year, 4 months, 10 days

POWELL, David

Director

Company Director

RESIGNED

Assigned on 09 Jun 1994

Resigned on 24 Jul 1998

Time on role 4 years, 1 month, 15 days

PROTHEROE, Keith

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2012

Resigned on 01 Feb 2013

Time on role 7 months

PUNAULT, Maurice

Director

General Manager Marine Leisure

RESIGNED

Assigned on 24 Jul 1998

Resigned on 01 Jul 2000

Time on role 1 year, 11 months, 7 days

SHEIL, Michael

Director

Director

RESIGNED

Assigned on 16 Feb 1996

Resigned on 03 Oct 1997

Time on role 1 year, 7 months, 16 days

WHEELER, Nigel Brentwood

Director

Director

RESIGNED

Assigned on 10 Jun 1994

Resigned on 14 Mar 1997

Time on role 2 years, 9 months, 4 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Mar 1994

Resigned on 21 Mar 1994

Time on role 10 days


Some Companies

AGILE XPERTS CONSULTANCY LIMITED

2 MILTON TERRACE,NORTH SHIELDS,NE29 0PB

Number:11198949
Status:ACTIVE
Category:Private Limited Company

AMOGRAM LIMITED

10 COOPERS MILL MEWS,BELFAST,BT16 1WS

Number:NI639404
Status:ACTIVE
Category:Private Limited Company

CASTLE CARPENTERS LIMITED

LITTLE SAUNDERS SAUNDERS LANE,WOKING,GU22 0NT

Number:05193530
Status:ACTIVE
Category:Private Limited Company

COPIAM LTD

43 ROCKCLIFFE ROAD,ROTHERHAM,S62 6LX

Number:08924341
Status:ACTIVE
Category:Private Limited Company

CREATIVE MOBILE TECHNOLOGIES (UK) LIMITED

SALISBURY HOUSE,LONDON,EC2M 5PS

Number:08281080
Status:ACTIVE
Category:Private Limited Company

EPPING KEBAB LIMITED

UNIT 1J LEROY HOUSE,LONDON,N1 3QP

Number:10773306
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