This company is commonly known as Avon Silk Mills Limited. The company was founded 35 years ago and was given the registration number 02342820. The firm's registered office is in CIRENCESTER. You can find them at Halt View, Chesterton Lane, Cirencester, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | AVON SILK MILLS LIMITED |
---|---|---|
Company Number | : | 02342820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Halt View, Chesterton Lane, Cirencester, Gloucestershire, England, GL7 1YD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY | Secretary | 22 October 2015 | Active |
Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY | Director | 30 March 2008 | Active |
Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY | Director | 28 April 2021 | Active |
Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY | Director | 17 April 2015 | Active |
Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY | Director | 11 August 2021 | Active |
3 The Outer Mill, Avon Silk Mills, Malmesbury, SN16 9LP | Secretary | 19 July 1992 | Active |
Whitegarth Chambers, 37 The Uplands, Loughton, IG10 1NQ | Secretary | 25 August 2007 | Active |
Whitegarth Chambers, 37 The Uplands, Loughton, IG10 1NQ | Secretary | - | Active |
27 Stanmore Mount, Burley, Leeds, LS4 2RH | Secretary | 21 July 1991 | Active |
24 Cutwell, Tetbury, GL8 8EB | Secretary | 17 October 1994 | Active |
Halt View, Chesterton Lane, Cirencester, England, GL7 1YD | Director | 11 August 2021 | Active |
5 Outer Silk Mills, Malmesbury, SN16 9LP | Director | 31 March 1996 | Active |
5 Outer Silk Mills, Malmesbury, SN16 9LP | Director | 02 March 1998 | Active |
3 The Outer Mill, Avon Silk Mills, Malmesbury, SN16 9LP | Director | 19 July 1992 | Active |
White Garth 37 The Uplands, Loughton, IG10 1NQ | Director | 02 March 1997 | Active |
Halt View, Chesterton Lane, Cirencester, England, GL7 1YD | Director | 13 March 2005 | Active |
Halt View, Chesterton Lane, Cirencester, England, GL7 1YD | Director | 17 April 2016 | Active |
Halt View, Chesterton Lane, Cirencester, England, GL7 1YD | Director | 28 April 2019 | Active |
9 Outer Silk Mills, Malmesbury, SN16 9LP | Director | 05 March 2000 | Active |
Halt View, Chesterton Lane, Cirencester, England, GL7 1YD | Director | 02 April 2017 | Active |
7 Blicks Close, Hullavington, Chippenham, SN14 6HQ | Director | 24 February 2002 | Active |
Flat 3 Outer Silk Mills, Malmesbury, SN16 9LP | Director | 09 July 1995 | Active |
Flat 7 Outer Silk Mills, Malmesbury, SN16 9LP | Director | 04 March 2001 | Active |
Flat 9 The Outer Mill, Avon Silk Mills, Malmesbury, SN16 9LP | Director | - | Active |
Flat 7 The Outer Mill, Avon Silk Mills, Malmesbury, SN16 9LP | Director | - | Active |
6 The Outer Mill, Avon Silk Mills, Malmesbury, SN16 9LP | Director | 11 July 1993 | Active |
Mr Samir Alexander Addadahine | ||
Notified on | : | 11 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Halt View, Chesterton Lane, Cirencester, England, GL7 1YD |
Nature of control | : |
|
Mr John Christopher Powell | ||
Notified on | : | 11 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY |
Nature of control | : |
|
Mrs Margaret Helena Mason | ||
Notified on | : | 08 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY |
Nature of control | : |
|
Mrs Katherine May Jamieson | ||
Notified on | : | 28 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Halt View, Chesterton Lane, Cirencester, England, GL7 1YD |
Nature of control | : |
|
Mr Thomas Alexander Lawton | ||
Notified on | : | 02 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Halt View, Chesterton Lane, Cirencester, England, GL7 1YD |
Nature of control | : |
|
Mr Jeffrey Warren Hand | ||
Notified on | : | 17 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Halt View, Chesterton Lane, Cirencester, England, GL7 1YD |
Nature of control | : |
|
Mr Jeremy Paul Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY |
Nature of control | : |
|
Mr Jonathan Simon James Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.