AVERY WEIGH-TRONIX FINANCE LIMITED

Saxon House Saxon House, Windsor, SL4 1EN, Berkshire, United Kingdom
StatusACTIVE
Company No.04895930
CategoryPrivate Limited Company
Incorporated11 Sep 2003
Age20 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

AVERY WEIGH-TRONIX FINANCE LIMITED is an active private limited company with number 04895930. It was incorporated 20 years, 7 months, 29 days ago, on 11 September 2003. The company address is Saxon House Saxon House, Windsor, SL4 1EN, Berkshire, United Kingdom.



People

SMITH, Jonathan

Secretary

ACTIVE

Assigned on 17 Jul 2023

Current time on role 9 months, 24 days

HUDSON, Giles Matthew

Director

Chartered Accountant

ACTIVE

Assigned on 25 Sep 2008

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

ROWELL, Stephen James

Director

Director Of International Corporate Finance

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 1 month, 9 days

DALE, Ryan Ronald

Secretary

RESIGNED

Assigned on 18 Dec 2017

Resigned on 17 Jul 2023

Time on role 5 years, 6 months, 30 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

S & J REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Sep 2008

Resigned on 30 Jun 2021

Time on role 12 years, 9 months, 5 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

FOSTER CONSTRUCTION MANAGEMENT SERVICES LTD

HEWITT HOUSE WINSTANLEY ROAD,WIGAN,WN5 7XA

Number:11921273
Status:ACTIVE
Category:Private Limited Company

GLOBAL RECYCLING & WASTE LTD

16 COMMERCE SQUARE,NOTTINGHAM,NG1 1HS

Number:04906167
Status:ACTIVE
Category:Private Limited Company

MSG PARTNERS LTD

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:08782602
Status:LIQUIDATION
Category:Private Limited Company

SCOUT PRODUCTIONS LIMITED

FOXCOTE COTTAGE,RADSTOCK,BA3 5YD

Number:08699319
Status:ACTIVE
Category:Private Limited Company

SILVIU GABOR LTD

107 PEVENSEY ROAD,HASTINGS,TN38 0YF

Number:11338462
Status:ACTIVE
Category:Private Limited Company

SOKO MEDIA LTD

49 LALEHAM ROAD,STAINES-UPON-THAMES,TW18 2DY

Number:08031670
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