ADVIWEB LIMITED
WHITCHURCH

Hellopages » Hampshire » Basingstoke and Deane » RG28 7PF

Company number 04384440
Status Active
Incorporation Date 28 February 2002
Company Type Private Limited Company
Address PREMIER BUSINESS AUDIO, LAVERSTOKE GRANGE, LAVERSTOKE, WHITCHURCH, HAMPSHIRE, RG28 7PF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 200 . The most likely internet sites of ADVIWEB LIMITED are www.adviweb.co.uk, and www.adviweb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Micheldever Rail Station is 2.7 miles; to Overton Rail Station is 2.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adviweb Limited is a Private Limited Company. The company registration number is 04384440. Adviweb Limited has been working since 28 February 2002. The present status of the company is Active. The registered address of Adviweb Limited is Premier Business Audio Laverstoke Grange Laverstoke Whitchurch Hampshire Rg28 7pf. . BUXTON, Anthony John is a Director of the company. Secretary SAUNDERS HALL, Joan has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BUCHANAN, Keith has been resigned. Director HOYLE, Richard has been resigned. Director REA, Michael William has been resigned. Director SAADAT, Saeid has been resigned. Director SAUNDERS HALL, Joan has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BUXTON, Anthony John
Appointed Date: 10 December 2014
57 years old

Resigned Directors

Secretary
SAUNDERS HALL, Joan
Resigned: 29 February 2012
Appointed Date: 28 February 2002

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 28 February 2002
Appointed Date: 28 February 2002

Director
BUCHANAN, Keith
Resigned: 23 June 2009
Appointed Date: 31 March 2003
53 years old

Director
HOYLE, Richard
Resigned: 10 December 2014
Appointed Date: 28 February 2002
53 years old

Director
REA, Michael William
Resigned: 31 December 2010
Appointed Date: 13 November 2007
62 years old

Director
SAADAT, Saeid
Resigned: 16 March 2012
Appointed Date: 06 April 2006
63 years old

Director
SAUNDERS HALL, Joan
Resigned: 10 December 2014
Appointed Date: 28 February 2002
86 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 28 February 2002
Appointed Date: 28 February 2002

Persons With Significant Control

Advitel Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADVIWEB LIMITED Events

28 Feb 2017
Confirmation statement made on 30 November 2016 with updates
03 May 2016
Total exemption small company accounts made up to 30 November 2015
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200

29 Jun 2015
Current accounting period extended from 30 June 2015 to 30 November 2015
25 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200

...
... and 56 more events
02 Apr 2002
Accounting reference date extended from 28/02/03 to 31/03/03
09 Mar 2002
Registered office changed on 09/03/02 from: 25 hill road theydon bois epping essex CM16 7LX
09 Mar 2002
Secretary resigned
09 Mar 2002
Director resigned
28 Feb 2002
Incorporation

ADVIWEB LIMITED Charges

18 June 2002
Debenture
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…