This company is commonly known as Avilion Limited. The company was founded 34 years ago and was given the registration number 02432084. The firm's registered office is in RAINHAM. You can find them at Unit 1 Gateway X111, Ferry Lane, Rainham, Essex. This company's SIC code is 74990 - Non-trading company.
Name | : | AVILION LIMITED |
---|---|---|
Company Number | : | 02432084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1989 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Gateway X111, Ferry Lane, Rainham, Essex, RM13 9JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
520, Lake Cook Road, Suite 300, Deerfield, United States, 60015 | Secretary | 08 September 2016 | Active |
Victoria & Albert Baths Ltd, Unit B, Hortonwood 37, Telford, England, TF1 7XT | Director | 13 December 2023 | Active |
25300, Al Moen Drive, North Olmsted, United States, 44070 | Director | 30 November 2023 | Active |
34c Cromwell Grove, London, W6 7RG | Secretary | - | Active |
12 Cobill Close, Hornchurch, RM11 2DU | Secretary | 06 June 1999 | Active |
6 Alan Close, Leigh On Sea, SS9 5RX | Secretary | 13 August 2007 | Active |
Montclair 26a Underhill Park Road, Reigate, RH2 9LX | Director | - | Active |
Ninnet House, Braintree Road, Dunmow, CM6 1HT | Director | 13 May 2009 | Active |
11 Louvain Drive, Beaulieu Park, Springfield, CM1 6BA | Director | 13 August 2007 | Active |
25300, Al Moen Drive, North Olmsted, United States, 44070 | Director | 30 November 2023 | Active |
Unit 1 Gateway X111, Ferry Lane, Rainham, RM13 9JY | Director | 01 November 2017 | Active |
520, Lake Cook Road, Suite 300, Deerfield, United States, 60015 | Director | 08 September 2016 | Active |
Unit 1 Gateway X111, Ferry Lane, Rainham, RM13 9JY | Director | 01 January 2019 | Active |
520, Lake Cook Road, Suite 300, Deerfield, United States, 60015 | Director | 22 November 2016 | Active |
7 Willow Close, Hornchurch, RM12 4QR | Director | - | Active |
34c Cromwell Grove, London, W6 7RG | Director | 13 October 1989 | Active |
Walnut Tree Cottage, The Street, Feering Village, CO5 9QQ | Director | - | Active |
Unit 1 Gateway X111, Ferry Lane, Rainham, RM13 9JY | Director | 22 November 2016 | Active |
5, Stonehill Road, Great Shelford, Cambridge, CB2 5JL | Director | 20 June 2008 | Active |
Tcl Manufacturing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Gateway Xiii, Ferry Lane, Rainham, England, RM13 9JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-16 | Officers | Appoint person director company with name date. | Download |
2017-11-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.