This company is commonly known as Aviva Consumer Products Uk Limited. The company was founded 31 years ago and was given the registration number 02725830. The firm's registered office is in NORFOLK. You can find them at 8 Surrey Street, Norwich, Norfolk, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AVIVA CONSUMER PRODUCTS UK LIMITED |
---|---|---|
Company Number | : | 02725830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1992 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Surrey Street, Norwich, Norfolk, NR1 3NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Corporate Secretary | 29 September 2000 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 14 September 2021 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 14 September 2021 | Active |
4 Orchard Bank, Drayton, Norwich, NR8 6RN | Secretary | 14 August 1997 | Active |
East Lynne Wheel Road, Alpington, Norwich, NR14 7NH | Secretary | 28 May 1999 | Active |
Bears Grove Cottage, Bears Grove, Salhouse, Norwich, NR13 6NJ | Secretary | 27 June 1997 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 03 September 1992 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 24 June 1992 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 03 May 2011 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 13 August 2013 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 08 November 2018 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 20 December 2011 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 01 April 2010 | Active |
7 The Broadwalk, Northwood, HA6 2XD | Nominee Director | 24 June 1992 | Active |
Arlington House, Arlington Lane, Norwich, NR2 2DB | Director | 09 June 2005 | Active |
18 Broadmead Green, Thorpe End, Norwich, NR13 5DE | Director | 29 September 2006 | Active |
18 Broadmead Green, Thorpe End, Norwich, NR13 5DE | Director | 12 February 2001 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 01 April 2010 | Active |
19 Prior Park Buildings, Bath, BA2 4NP | Director | 01 January 2007 | Active |
34 Longwater Lane, Norwich, NR5 0TA | Director | 13 August 1999 | Active |
15 Foxglove Close, Ashby St Mary, Norwich, NR14 7HR | Director | 27 June 1997 | Active |
Millstream, Maidenhead Road, Windsor, Uk, SL4 5GD | Director | 01 July 2003 | Active |
Eastfield House, Church Road, East Harling Norfolk, Norwich, NR16 2NA | Director | 01 November 2000 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 07 July 2008 | Active |
Abbots Barn, Back Lane, Mattishall, Dereham, NR20 3QX | Director | 23 September 2002 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 22 January 2020 | Active |
Poplar Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ | Director | 23 September 2002 | Active |
39 Broadland Drive, Thorpe End, Norwich, NR13 5BT | Director | 14 August 1997 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 29 September 2006 | Active |
6 Mill Pightle, Aylsham, Norwich, NR11 6LX | Director | 02 October 2007 | Active |
8, Surrey Street, Norwich, United Kingdom, NR1 3NG | Director | 08 November 2018 | Active |
41 Gardyn Croft, Taverham, Norwich, NR8 6UZ | Director | 22 December 1998 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 08 November 2018 | Active |
5 Aspland Road, Norwich, NR1 1SH | Director | 23 January 2004 | Active |
2 Ashleigh Close, Stanley Hill Avenue, Amersham, HP7 9RA | Director | 05 August 1992 | Active |
Aviva Insurance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pitheavlis, Perth, United Kingdom, PH2 0NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-30 | Resolution | Resolution. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Capital | Legacy. | Download |
2020-12-15 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-15 | Insolvency | Legacy. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-11-06 | Accounts | Accounts with accounts type full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.