AVANTA MANAGED OFFICES LIMITED

6th Floor, 2 Kingdom Street, London, W2 6BD, England
StatusACTIVE
Company No.05391077
CategoryPrivate Limited Company
Incorporated14 Mar 2005
Age19 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

AVANTA MANAGED OFFICES LIMITED is an active private limited company with number 05391077. It was incorporated 19 years, 1 month, 15 days ago, on 14 March 2005. The company address is 6th Floor, 2 Kingdom Street, London, W2 6BD, England.



People

MORRIS, Richard

Director

Director

ACTIVE

Assigned on 10 Apr 2015

Current time on role 9 years, 19 days

ALBERTO, David Arthur Vere

Secretary

RESIGNED

Assigned on 02 Mar 2006

Resigned on 01 Jun 2006

Time on role 2 months, 30 days

ALEXANDER, Paul

Secretary

RESIGNED

Assigned on 17 Oct 2013

Resigned on 18 Dec 2013

Time on role 2 months, 1 day

ALEXANDER, Paul Andrew

Secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 29 Jul 2013

Time on role 7 years, 1 month, 28 days

ALEXANDER, Paul Andrew

Secretary

RESIGNED

Assigned on 20 Jun 2005

Resigned on 02 Mar 2006

Time on role 8 months, 12 days

EDWARDS, Marie Elizabeth

Secretary

RESIGNED

Assigned on 18 Dec 2013

Resigned on 10 Apr 2015

Time on role 1 year, 3 months, 23 days

SCANNELL, Elizabeth Jane

Secretary

RESIGNED

Assigned on 29 Jul 2013

Resigned on 17 Oct 2013

Time on role 2 months, 19 days

R.B.S. NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Apr 2007

Resigned on 29 Jul 2013

Time on role 6 years, 3 months, 16 days

R.B.S. NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Apr 2005

Resigned on 20 Jun 2005

Time on role 2 months, 12 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Mar 2005

Resigned on 08 Apr 2005

Time on role 25 days

ALBERTO, David Arthur Vere

Director

Company Director

RESIGNED

Assigned on 20 Jun 2005

Resigned on 29 Jul 2013

Time on role 8 years, 1 month, 9 days

ALEXANDER, Paul Andrew

Director

Director

RESIGNED

Assigned on 29 Sep 2011

Resigned on 31 May 2015

Time on role 3 years, 8 months, 2 days

BOURNE, Andrew Michael

Director

Director

RESIGNED

Assigned on 29 Jul 2013

Resigned on 20 Jan 2015

Time on role 1 year, 5 months, 22 days

BROOK, Robert William Middleton

Director

Director

RESIGNED

Assigned on 15 Jan 2007

Resigned on 29 Jul 2013

Time on role 6 years, 6 months, 14 days

COOKE, Christopher Edward Cobden

Director

Solicitor - Senior Partner

RESIGNED

Assigned on 21 Jul 2011

Resigned on 29 Jul 2013

Time on role 2 years, 8 days

DEMPSEY, Simon Joseph

Director

Director

RESIGNED

Assigned on 15 Jan 2007

Resigned on 12 Jun 2009

Time on role 2 years, 4 months, 28 days

EVANS, Geraint Wyn

Director

Company Director

RESIGNED

Assigned on 25 Sep 2008

Resigned on 10 Apr 2015

Time on role 6 years, 6 months, 15 days

GIBSON, Peter David Edward

Director

Director

RESIGNED

Assigned on 10 Apr 2015

Resigned on 28 Oct 2019

Time on role 4 years, 6 months, 18 days

GRAY, Ian Archie

Director

Director

RESIGNED

Assigned on 01 Jun 2011

Resigned on 29 Jul 2013

Time on role 2 years, 1 month, 28 days

KINGSHOTT, Michael James

Director

Director

RESIGNED

Assigned on 29 Jul 2013

Resigned on 12 Feb 2015

Time on role 1 year, 6 months, 14 days

KINNAIRD, David James

Director

Company Director

RESIGNED

Assigned on 25 Sep 2008

Resigned on 10 Apr 2015

Time on role 6 years, 6 months, 15 days

LOH, Simon Oliver

Director

Chief Operating Officer

RESIGNED

Assigned on 06 Feb 2020

Resigned on 12 May 2023

Time on role 3 years, 3 months, 6 days

PEPPER, Alan Douglas

Director

Venture Capitalist

RESIGNED

Assigned on 20 Jun 2005

Resigned on 09 Sep 2016

Time on role 11 years, 2 months, 19 days

SCANNELL, Elizabeth Jane

Director

Director

RESIGNED

Assigned on 29 Jul 2013

Resigned on 17 Oct 2013

Time on role 2 months, 19 days

TAYLOR, Daniel James Breden

Director

Director

RESIGNED

Assigned on 29 Jul 2013

Resigned on 12 Feb 2015

Time on role 1 year, 6 months, 14 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Mar 2005

Resigned on 08 Apr 2005

Time on role 25 days

R.B.S. NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 08 Apr 2005

Resigned on 20 Jun 2005

Time on role 2 months, 12 days

R.B.S. NOMINEES NO.2 LIMITED

Corporate-director

RESIGNED

Assigned on 08 Apr 2005

Resigned on 20 Jun 2005

Time on role 2 months, 12 days


Some Companies

BLONDE ON BLONDE (BIRMINGHAM) LTD

26 THE GREEN,BIRMINGHAM,B38 8SD

Number:06870722
Status:ACTIVE
Category:Private Limited Company

CRYSTAL INTERACTIVE LTD

BRIDGE HOUSE,GODALMING,GU7 1JB

Number:04036339
Status:ACTIVE
Category:Private Limited Company

OANA PROFESSIONAL CLEANING SERVICES LTD

90 LOUISE ROAD,NORTHAMPTON,NN1 3RR

Number:11870616
Status:ACTIVE
Category:Private Limited Company

OLIVE BRANCH KITCHENS LTD

UNIT 2,WETHERBY,LS22 7TW

Number:06532747
Status:ACTIVE
Category:Private Limited Company

SINCLAIR SWIMMING SCHOOL LTD

ARCHER HOUSE, BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:10357496
Status:ACTIVE
Category:Private Limited Company

SONIC VEHICLE SERVICE LTD

14 PEMBERRY PLACE,BASILDON,SS14 1FZ

Number:10428389
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