This company is commonly known as Advansys Solutions Ltd. The company was founded 21 years ago and was given the registration number 04781996. The firm's registered office is in MARTOCK. You can find them at 107 North Street, , Martock, Somerset. This company's SIC code is 62090 - Other information technology service activities.
Name | : | ADVANSYS SOLUTIONS LTD |
---|---|---|
Company Number | : | 04781996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2003 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107 North Street, Martock, Somerset, TA12 6EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbey Manor Business Centre, The Abbey, Preston Road, Yeovil, England, BA20 2EN | Director | 28 August 2003 | Active |
Abbey Manor Business Centre, The Abbey, Preston Road, Yeovil, England, BA20 2EN | Director | 10 December 2018 | Active |
107, North Street, Martock, England, TA12 6EJ | Secretary | 01 June 2013 | Active |
Rock Cottage, Melbury Osmond, Dorchester, DT2 0LS | Secretary | 30 May 2003 | Active |
27 Tintern Road, Cheadle Hulme, Stockport, SK8 7QF | Secretary | 03 July 2003 | Active |
44 South Park Road, Gatley, Cheadle, SK8 4AN | Director | 29 August 2003 | Active |
Abbey Manor Business Centre, Preston Road, Yeovil, England, BA20 2EN | Director | 05 February 2018 | Active |
20 Maes Yr Hafod, Menai Bridge, LL59 5NB | Director | 30 May 2003 | Active |
3 Harley Cottages, Gussage All Saints, Wimborne, BH21 5ET | Director | 09 March 2006 | Active |
Abbey Manor Business Centre, The Abbey, Preston Road, Yeovil, England, BA20 2EN | Director | 01 October 2015 | Active |
27 Tintern Road, Cheadle Hulme, Stockport, SK8 7QF | Director | 03 July 2003 | Active |
Mr Jonathan George Burden | ||
Notified on | : | 13 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abbey Manor Business Centre, Preston Road, Yeovil, England, BA20 2EN |
Nature of control | : |
|
Mr Paul Willmott | ||
Notified on | : | 12 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abbey Manor Business Centre, Preston Road, Yeovil, England, BA20 2EN |
Nature of control | : |
|
Mr Mark Andrew Harrison | ||
Notified on | : | 12 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abbey Manor Business Centree, Preston Road, Yeovil, England, BA20 2EN |
Nature of control | : |
|
Mr Peter Don-Duncan | ||
Notified on | : | 12 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abbey Manor Business Centre, Preston Road, Yeovil, England, BA20 2EN |
Nature of control | : |
|
Mr Jonathan George Burden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rock Cottage, Melbury Osmond, Dorchester, England, DT2 0LS |
Nature of control | : |
|
Mr Paul Willmott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 Tintern Road, Cheadle Hulme, Stockport, England, SK8 7QF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.