AVERY WEIGH-TRONIX HOLDINGS LIMITED

5 Aldermanbury Square 5 Aldermanbury Square, London, EC2V 7HR
StatusDISSOLVED
Company No.04895923
CategoryPrivate Limited Company
Incorporated11 Sep 2003
Age20 years, 8 months
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 28 days

SUMMARY

AVERY WEIGH-TRONIX HOLDINGS LIMITED is an dissolved private limited company with number 04895923. It was incorporated 20 years, 8 months ago, on 11 September 2003 and it was dissolved 3 years, 28 days ago, on 13 April 2021. The company address is 5 Aldermanbury Square 5 Aldermanbury Square, London, EC2V 7HR.



People

DALE, Ryan Ronald

Secretary

ACTIVE

Assigned on 18 Dec 2017

Current time on role 6 years, 4 months, 24 days

S & J REGISTRARS LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Sep 2008

Current time on role 15 years, 7 months, 16 days

HUDSON, Giles Matthew

Director

Chartered Accountant

ACTIVE

Assigned on 25 Sep 2008

Current time on role 15 years, 7 months, 16 days

ROWELL, Stephen James

Director

Director Of International Corporate Finance

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 1 month, 10 days

FOGARTY, Robert Joseph

Secretary

RESIGNED

Assigned on 26 Mar 2004

Resigned on 25 Sep 2008

Time on role 4 years, 5 months, 30 days

TAYLOR WESSING SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Sep 2003

Resigned on 26 Mar 2004

Time on role 6 months, 15 days

BARRETO-MORLEY, Ola Tricia Aramita

Director

Tax Manager

RESIGNED

Assigned on 30 Sep 2009

Resigned on 31 Mar 2013

Time on role 3 years, 6 months, 1 day

BOWE, Gerald Grant

Director

Director

RESIGNED

Assigned on 11 Sep 2003

Resigned on 25 Sep 2008

Time on role 5 years, 14 days

CRAMER, Carl, Mr.

Director

Chief Financial Officer

RESIGNED

Assigned on 11 Sep 2003

Resigned on 25 Sep 2008

Time on role 5 years, 14 days

DEAKIN, Philip Matthew

Director

Chartered Accountant

RESIGNED

Assigned on 30 Sep 2009

Resigned on 30 Oct 2017

Time on role 8 years, 1 month

UDALL, Gavin

Director

Accountant

RESIGNED

Assigned on 25 Sep 2008

Resigned on 30 Sep 2009

Time on role 1 year, 5 days

UFLAND, Edward

Director

Chartered Accountant

RESIGNED

Assigned on 25 Sep 2008

Resigned on 13 Mar 2017

Time on role 8 years, 5 months, 18 days

HUNTSMOOR LIMITED

Corporate-director

RESIGNED

Assigned on 11 Sep 2003

Resigned on 11 Sep 2003

Time on role

HUNTSMOOR NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 11 Sep 2003

Resigned on 11 Sep 2003

Time on role


Some Companies

A1 DRIVESTYLE LIMITED

UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS

Number:04549766
Status:ACTIVE
Category:Private Limited Company

EDGEWISE EDGESTRIP LIMITED

19 THE SQUARE,RETFORD,DN22 6DQ

Number:06921638
Status:ACTIVE
Category:Private Limited Company

HILLSIDE AGRI LTD

124 POND PARK ROAD,LISBURN,BT28 3RE

Number:NI652381
Status:ACTIVE
Category:Private Limited Company

I-TRANSPORT LLP

THIRD FLOOR ONE LONDON SQUARE,GUILDFORD,GU1 1UN

Number:OC311185
Status:ACTIVE
Category:Limited Liability Partnership

INTERNATIONAL TRIMMINGS AND LABELS LIMITED

15 KING STREET,LONDON,SW1Y 6QU

Number:02455003
Status:ACTIVE
Category:Private Limited Company

JOSH & JORD LIMITED

85 JOYNER ROAD,CHELTENHAM,GL51 0UR

Number:10898461
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