This company is commonly known as Avison Young Infrastructure Management Limited. The company was founded 24 years ago and was given the registration number 04015826. The firm's registered office is in MAIDENHEAD. You can find them at Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04015826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2000 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Gresham Street, London, England, EC2V 7NQ | Secretary | 11 March 2021 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, SL6 1HN | Secretary | 01 December 2022 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN | Director | 02 July 2014 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN | Director | 28 October 2014 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, SL6 1HN | Director | 01 April 2020 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, SL6 1HN | Director | 05 May 2023 | Active |
Beech House Cromwell Gardens, Marlow, SL7 1BG | Secretary | 01 December 2002 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN | Secretary | 06 September 2013 | Active |
Cornerway, Orestan Lane, Effingham, KT24 5SN | Secretary | 01 November 2008 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, SL6 1HN | Secretary | 12 February 2019 | Active |
4 Chesterfield Road, Ashford, TW15 2NA | Secretary | 29 March 2006 | Active |
Karlssruher Strasse 316, Schwetzingen Baden-Wurtenberg, Germany, | Secretary | 01 August 2000 | Active |
Suite 3000, Chicago, Illinois, United States, | Secretary | 11 March 2021 | Active |
3rd Floor Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Secretary | 14 December 2011 | Active |
150 Aldersgate Street, London, EC1A 4EJ | Secretary | 16 June 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 June 2000 | Active |
Am Eichbuhel 26, Kronberg, Germany, 61476 | Director | 16 June 2000 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN | Director | 01 December 2002 | Active |
28 Windmill Hill, Princes Risborough, HP27 0EP | Director | 27 January 2009 | Active |
3rd Floor, Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 02 September 2008 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, SL6 1HN | Director | 12 February 2019 | Active |
38 Rosemont Road, Richmond, TW10 6QL | Director | 29 March 2006 | Active |
Decksteinerstrasse 23, Cologne, Germany, FOREIGN | Director | 16 June 2000 | Active |
3rd Floor, Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 15 July 2004 | Active |
Im Boden 7b, 65205 Wiesbaden, Germany, | Director | 16 June 2000 | Active |
Wingertspfad 8, 65474 Bischofsheim, Germany, | Director | 02 September 2008 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN | Director | 15 July 2004 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, SL6 1HN | Director | 31 January 2019 | Active |
Adolf Reichwein Strasse 6, Frankfurt, Hessen, Germany, FOREIGN | Director | 01 December 2002 | Active |
Part First Floor, 1 Grenfell Road, Maidenhead, SL6 1HN | Director | 31 January 2019 | Active |
Ligusterweg 6, 40880 Ratingen, Germany, | Director | 02 September 2008 | Active |
3rd Floor, Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 01 January 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 June 2000 | Active |
Apleona Limited | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Brindley Place, Birmingham, England, B1 2JB |
Nature of control | : |
|
Avison Young (Uk) Limited | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Brindley Place, Birmingham, England, B1 2JB |
Nature of control | : |
|
Apleona Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | An Der Gehespitz 50, D - 63263, Neu-Isenburg, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Incorporation | Memorandum articles. | Download |
2024-03-30 | Resolution | Resolution. | Download |
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Change of constitution | Statement of companys objects. | Download |
2023-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Appoint person secretary company with name date. | Download |
2023-01-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.