This company is commonly known as Avemont Nominees Limited. The company was founded 26 years ago and was given the registration number 03421675. The firm's registered office is in SOUTHALL. You can find them at Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AVEMONT NOMINEES LIMITED |
---|---|---|
Company Number | : | 03421675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1997 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heather Bank, Platt Common, Platt, United Kingdom, TN15 8JU | Director | 19 March 2010 | Active |
18 Avenue Road, Belmont, Sutton, SM2 6JD | Secretary | 20 March 1998 | Active |
Effra House, 34 High Street, Ewell, KT17 1RW | Secretary | 07 July 2001 | Active |
18 Avenue Road, Belmont, Sutton, SM2 6JD | Secretary | 19 August 1997 | Active |
Units Scf 1 & 2, Western International Market, Hayes Road, Southall, UB2 5XJ | Corporate Secretary | 28 November 2008 | Active |
Units Scf 1 & 2, Western International Market, Hayes Road, Southall, UB2 5XJ | Corporate Secretary | 28 November 2008 | Active |
Effra House, 34 High Street,, Ewell, KT17 1RW | Director | 06 March 2003 | Active |
34 High Street, Ewell, KT17 1RW | Director | 19 August 1997 | Active |
Units Scf 1&2, South Core, Western International Market Hayes Road, Southall, UB2 5XJ | Corporate Director | 17 September 2003 | Active |
Mrs Sandra Joan Amos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Monks Way, Reading, United Kingdom, RG30 3DP |
Nature of control | : |
|
Mrs Dorothy Fay Jerrom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Heather Bank, Platt Common, Platt, United Kingdom, TN15 8JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Address | Change registered office address company with date old address new address. | Download |
2015-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.