This company is commonly known as Avocet Mews Management Company Limited. The company was founded 25 years ago and was given the registration number 03836393. The firm's registered office is in WOODBRIDGE. You can find them at 134 Redwald Road, Rendlesham, Woodbridge, Suffolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | AVOCET MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03836393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 134 Redwald Road, Rendlesham, Woodbridge, Suffolk, IP12 2TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Avocet Mews, Avocet Mews, Rendlesham, Woodbridge, England, IP12 2UA | Secretary | 20 September 2021 | Active |
13 Avocet Mews, Avocet Mews, Rendlesham, Woodbridge, England, IP12 2UA | Director | 01 June 2016 | Active |
60, Hartley Down, Purley, England, CR8 4EA | Director | 10 February 2022 | Active |
13, Avocet Mews, Rendlesham, Woodbridge, Uk, IP12 2UA | Director | 01 February 2012 | Active |
134, Redwald Road, Rendlesham, Woodbridge, England, IP12 2TF | Secretary | 20 November 2001 | Active |
Augres House, 16 Dumaresq Street, St. Helier, Jersey, JE2 3RL | Secretary | 06 September 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 September 1999 | Active |
33, Short Walk, Butley, Woodbridge, England, IP12 3NU | Director | 07 June 2023 | Active |
Glemham Hall, Little Glemham, IP13 0BT | Director | 20 November 2001 | Active |
1 Chateau De La Mer, Havre Des Pas, St Helier, JE2 4UL | Director | 06 September 1999 | Active |
1 Highlands Lane, Woodbridge, IP12 1EW | Director | 19 July 2004 | Active |
Neap House, Church Road, Thorpeness, IP16 4PJ | Director | 20 November 2001 | Active |
Augres House Top Floor Suite, 16 Dumaresq Street, St Helier, Channel Islands, JE2 3RL | Director | 06 September 1999 | Active |
92 Bucklesham Road, Ipswich, IP3 8TS | Director | 20 November 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 September 1999 | Active |
Mr John William Bull | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Avocet Mews, Avocet Mews, Woodbridge, England, IP12 2UA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.