AVOCET HARDWARE LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.03288247
CategoryPrivate Limited Company
Incorporated05 Dec 1996
Age27 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution27 Jan 2015
Years9 years, 3 months, 26 days

SUMMARY

AVOCET HARDWARE LIMITED is an dissolved private limited company with number 03288247. It was incorporated 27 years, 5 months, 17 days ago, on 05 December 1996 and it was dissolved 9 years, 3 months, 26 days ago, on 27 January 2015. The company address is The Shard The Shard, London, SE1 9SG.



People

RIDINGS, Nicholas Andrew

Secretary

Finance Director

ACTIVE

Assigned on 21 Jul 2009

Current time on role 14 years, 10 months, 1 day

JONES, Ian Gary

Director

Finance Director

ACTIVE

Assigned on 02 Feb 2004

Current time on role 20 years, 3 months, 20 days

RIDINGS, Nicholas Andrew

Director

Finance Director

ACTIVE

Assigned on 21 Jul 2009

Current time on role 14 years, 10 months, 1 day

TUCK, Michael Colin

Director

Director

ACTIVE

Assigned on 01 Nov 2007

Current time on role 16 years, 6 months, 21 days

BARKER, Jack

Secretary

Solicitors Clerk

RESIGNED

Assigned on 09 Jan 1997

Resigned on 14 Feb 1997

Time on role 1 month, 5 days

BIELINSKI BRADBURY, Graham Eric

Secretary

RESIGNED

Assigned on 28 Feb 1997

Resigned on 11 Sep 2003

Time on role 6 years, 6 months, 11 days

BIGNALL, John

Secretary

RESIGNED

Assigned on 16 Sep 2003

Resigned on 01 Nov 2007

Time on role 4 years, 1 month, 15 days

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 05 Dec 1996

Resigned on 09 Jan 1997

Time on role 1 month, 4 days

JONES, Ian Gary

Secretary

Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 21 Jul 2009

Time on role 1 year, 8 months, 20 days

ROGERS, Claire Nicola

Secretary

Legal Executive

RESIGNED

Assigned on 14 Feb 1997

Resigned on 28 Feb 1997

Time on role 14 days

ADAT, Sheroz Mohamedali

Director

Company Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 23 Oct 2003

Time on role 6 years, 7 months, 23 days

BALLS, Graham Francis

Director

Fin. Controller

RESIGNED

Assigned on 27 Jul 1999

Resigned on 01 Nov 2007

Time on role 8 years, 3 months, 5 days

BARKER, Jack

Director

Solicitors Clerk

RESIGNED

Assigned on 09 Jan 1997

Resigned on 14 Feb 1997

Time on role 1 month, 5 days

BELLAMY, Alan Nicholas Fothergill

Director

Company Director

RESIGNED

Assigned on 19 Mar 1997

Resigned on 03 Mar 1998

Time on role 11 months, 15 days

BIELINSKI BRADBURY, Graham Eric

Director

Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 11 Sep 2003

Time on role 3 years, 3 months, 10 days

BOCH, Klaus Karl

Director

Company Executive

RESIGNED

Assigned on 27 Jul 1999

Resigned on 29 Oct 2004

Time on role 5 years, 3 months, 2 days

DEWHIRST, Graham

Director

Accountant

RESIGNED

Assigned on 19 Mar 1997

Resigned on 19 Apr 1999

Time on role 2 years, 1 month

DOYLE, Betty June

Nominee-director

RESIGNED

Assigned on 05 Dec 1996

Resigned on 09 Jan 1997

Time on role 1 month, 4 days

DWYER, Daniel John

Nominee-director

RESIGNED

Assigned on 05 Dec 1996

Resigned on 09 Jan 1997

Time on role 1 month, 4 days

FRANDSEN, Lau Borre

Director

Company Director

RESIGNED

Assigned on 16 Sep 2003

Resigned on 01 Nov 2007

Time on role 4 years, 1 month, 15 days

FRANK, John Michael Bruce

Director

Director

RESIGNED

Assigned on 19 Mar 1997

Resigned on 20 Apr 1999

Time on role 2 years, 1 month, 1 day

FROUD, Keith

Director

Solicitor

RESIGNED

Assigned on 09 Jan 1997

Resigned on 28 Feb 1997

Time on role 1 month, 19 days

GARNER, Michael Frederick

Director

Chartered Accountant

RESIGNED

Assigned on 16 Sep 1998

Resigned on 20 Apr 1999

Time on role 7 months, 4 days

GOOLD, Edward William

Director

Company Executive

RESIGNED

Assigned on 16 Sep 2003

Resigned on 30 Jun 2007

Time on role 3 years, 9 months, 14 days

JONES, Robert Glyn

Director

Director

RESIGNED

Assigned on 16 Jun 1997

Resigned on 22 Apr 1999

Time on role 1 year, 10 months, 6 days

KENT, David James

Director

Company Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 09 Jul 2003

Time on role 6 years, 4 months, 9 days

MARSHALL, Diana Margaret

Director

Investment Director

RESIGNED

Assigned on 19 Mar 1997

Resigned on 20 Apr 1999

Time on role 2 years, 1 month, 1 day

MCCARTHY, James Bernard

Director

Director

RESIGNED

Assigned on 13 Oct 2003

Resigned on 01 Nov 2007

Time on role 4 years, 19 days

MORRIS, Christopher

Director

Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 31 Aug 2006

Time on role 6 years, 2 months, 30 days

MUNRO, Lorraine

Director

Group Sales Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 26 Jun 2006

Time on role 9 years, 3 months, 26 days

ROGERS, Claire Nicola

Director

Legal Executive

RESIGNED

Assigned on 14 Feb 1997

Resigned on 28 Feb 1997

Time on role 14 days

ROWE, Grahame Edward

Director

Company Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 14 Jan 2000

Time on role 2 years, 10 months, 14 days

SATRAM, Ramesh

Director

Managing Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 11 Sep 2001

Time on role 4 years, 6 months, 11 days

THOMAS, Ian Leslie

Director

Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 31 Aug 2001

Time on role 1 year, 2 months, 30 days

VOSS, Thomas

Director

Company Executive

RESIGNED

Assigned on 29 Oct 2004

Resigned on 01 Nov 2007

Time on role 3 years, 3 days


Some Companies

FULWITH DEVELOPMENTS LIMITED

3 MERCURY COURT,KNARESBOROUGH,HG5 8LF

Number:06716859
Status:ACTIVE
Category:Private Limited Company

HARMONY COMMUNITY TRUST-THE

GLEBE HOUSE,KILCLIEF,BT30 7NZ

Number:NI010639
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HEADLAND BUILDING SERVICES LIMITED

1 ST. JAMES GATE,NEWCASTLE UPON TYNE,NE1 4AD

Number:07483224
Status:LIQUIDATION
Category:Private Limited Company

PVR CONTRACTING HOLDINGS LIMITED

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:09323862
Status:ACTIVE
Category:Private Limited Company

THEFANCYDRESSSHOP.COM LTD

UNIT 3A SIMPSON’S BUSINESS CENTRE BUXTON ROAD,STOCKPORT,SK7 6LZ

Number:11554009
Status:ACTIVE
Category:Private Limited Company

THINK ONLINE LIMITED

99 BRIDGEND PARK,,EH48 2AD

Number:SC291550
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