AVID HOLDINGS PLC

10 Woodfalls Business Park 10 Woodfalls Business Park, Laddingford, ME18 6DA, Kent
StatusDISSOLVED
Company No.05341855
CategoryPrivate Limited Company
Incorporated25 Jan 2005
Age19 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution23 Nov 2021
Years2 years, 6 months, 8 days

SUMMARY

AVID HOLDINGS PLC is an dissolved private limited company with number 05341855. It was incorporated 19 years, 4 months, 7 days ago, on 25 January 2005 and it was dissolved 2 years, 6 months, 8 days ago, on 23 November 2021. The company address is 10 Woodfalls Business Park 10 Woodfalls Business Park, Laddingford, ME18 6DA, Kent.



People

NEAL, Jonathan Richard

Secretary

Company Director

ACTIVE

Assigned on 20 Jun 2006

Current time on role 17 years, 11 months, 11 days

BOBBETT, Jonathan Sebastien

Director

Company Director

ACTIVE

Assigned on 20 Jun 2006

Current time on role 17 years, 11 months, 11 days

NEAL, Jonathan Richard

Director

Company Director

ACTIVE

Assigned on 20 Jun 2006

Current time on role 17 years, 11 months, 11 days

NICHOLLS, Vincent William

Secretary

Chartered Accountant

RESIGNED

Assigned on 14 Mar 2005

Resigned on 20 Jun 2006

Time on role 1 year, 3 months, 6 days

SPEER, Philip Richard

Secretary

Solicitor

RESIGNED

Assigned on 25 Jan 2005

Resigned on 14 Mar 2005

Time on role 1 month, 20 days

CORFIELD, Nicholas Epps

Director

Solicitor

RESIGNED

Assigned on 25 Jan 2005

Resigned on 18 Feb 2005

Time on role 24 days

DEAN, Stephen

Director

Company Chairman

RESIGNED

Assigned on 18 Feb 2005

Resigned on 20 Jun 2006

Time on role 1 year, 4 months, 2 days

DOVER, Robert Alan

Director

Company Director

RESIGNED

Assigned on 29 Jul 2008

Resigned on 23 Feb 2009

Time on role 6 months, 25 days

LEDOCHOWSKI, Jan Wladimir

Director

Investment Adviser

RESIGNED

Assigned on 14 Mar 2005

Resigned on 20 Jun 2006

Time on role 1 year, 3 months, 6 days

NASH, Michael Raymond

Director

Company Director

RESIGNED

Assigned on 20 Jun 2006

Resigned on 20 Mar 2008

Time on role 1 year, 9 months

NICHOLLS, Vincent William

Director

Chartered Accountant

RESIGNED

Assigned on 18 Feb 2005

Resigned on 20 Jun 2006

Time on role 1 year, 4 months, 2 days

SPEER, Philip Richard

Director

Solicitor

RESIGNED

Assigned on 25 Jan 2005

Resigned on 18 Feb 2005

Time on role 24 days

WALTER, Michael Maxwell

Director

Company Director

RESIGNED

Assigned on 20 Jun 2006

Resigned on 23 Feb 2009

Time on role 2 years, 8 months, 3 days

WALTON MASTERS, David Ralph

Director

Company Director

RESIGNED

Assigned on 11 Dec 2006

Resigned on 23 Feb 2009

Time on role 2 years, 2 months, 12 days


Some Companies

ANCIENT PURITY LIMITED

THE DOVECOTE WITHAM ROAD,WITHAM,CM8 3EU

Number:07801142
Status:ACTIVE
Category:Private Limited Company

BULLERS ARMS LTD

WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY

Number:10656746
Status:ACTIVE
Category:Private Limited Company

C.J.HILL DRIVING LIMITED

2 HALTON GARDENS HALTON ROAD,THETFORD,IP25 6PD

Number:08545285
Status:ACTIVE
Category:Private Limited Company

JKR ACCOUNTANCY LTD

32 WESTROW DRIVE,BARKING,IG11 9BJ

Number:06379705
Status:ACTIVE
Category:Private Limited Company

K. SWATMAN (GROUNDWORKS) LIMITED

FAIRFIELD FARM,BECCLES,NR34 7QG

Number:03214019
Status:ACTIVE
Category:Private Limited Company

STM SOLUTIONS LTD

3 WHITE LODGE CLOSE,SUTTON,SM2 5TQ

Number:09684609
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