This company is commonly known as Avonmine Limited. The company was founded 35 years ago and was given the registration number 02389196. The firm's registered office is in LEAMINGTON SPA. You can find them at Gordon House, 3a Russell Terrace, Leamington Spa, Warwickshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | AVONMINE LIMITED |
---|---|---|
Company Number | : | 02389196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1989 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gordon House, 3a Russell Terrace, Leamington Spa, Warwickshire, CV31 1EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Secretary | 01 October 2013 | Active |
86, Leicester Street, Leamington Spa, CV32 4TB | Director | 06 June 1997 | Active |
Lawston House, Chesterton Road, Harbury, Leamington Spa, England, CV33 9NJ | Director | 27 January 2022 | Active |
Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Director | 01 March 2010 | Active |
9 Clarendon Place, Leamington Spa, CV32 5QP | Secretary | - | Active |
Refuge House 148-150 Parade, Leamington Spa, CV32 4AG | Secretary | 29 April 1998 | Active |
2 Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Secretary | 01 April 1999 | Active |
Flat 2 Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Secretary | 19 March 2007 | Active |
1a Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Secretary | 23 July 2001 | Active |
Flat 3 Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Secretary | 01 January 1996 | Active |
Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Secretary | 10 June 2011 | Active |
Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Secretary | 01 February 2011 | Active |
Hamilton House 20 Hamilton Terrace, Holly Walk, Leamington Spa, CV32 4LY | Secretary | 10 May 1994 | Active |
1a Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Secretary | 02 December 2002 | Active |
Flat 1a Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Secretary | 23 August 2004 | Active |
Flat 1a Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Director | 19 March 2007 | Active |
Flat 1a Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Director | 19 March 2007 | Active |
2 Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Director | 01 April 1999 | Active |
Flat 1a Gordon House, 30 Russell Terrace, Leamington Spa, CV31 1EZ | Director | 10 May 1994 | Active |
Flat 2 Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Director | 29 June 2005 | Active |
1a Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Director | 16 June 1996 | Active |
Flat 3 Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Director | 10 May 1994 | Active |
Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Director | 13 September 2013 | Active |
9 Clarendon Place, Leamington Spa, CV32 5QP | Director | - | Active |
Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Director | 10 June 2011 | Active |
1a Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Director | 02 December 2002 | Active |
Flat 1a Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Director | 23 August 2004 | Active |
Flat 2 Gordon House, 3a Russell Terrace, Leamington Spa, CV31 1EZ | Director | 10 May 1994 | Active |
Mr Alexander James Wood | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gordon House, Russell Terrace, Leamington Spa, England, CV31 1EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Gazette | Gazette dissolved compulsory. | Download |
2023-07-25 | Gazette | Gazette notice compulsory. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-30 | Gazette | Gazette filings brought up to date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Gazette | Gazette notice compulsory. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-12 | Gazette | Gazette filings brought up to date. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Gazette | Gazette filings brought up to date. | Download |
2019-07-23 | Gazette | Gazette notice compulsory. | Download |
2018-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-21 | Gazette | Gazette filings brought up to date. | Download |
2018-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.