AVON QUILLET MANAGEMENT COMPANY LIMITED
NEWBURY

Hellopages » Hampshire » Basingstoke and Deane » RG20 5SN
Company number 02639915
Status Active
Incorporation Date 22 August 1991
Company Type Private Limited Company
Address 1 CANONS COURT, KINGSCLERE, NEWBURY, BERKSHIRE, RG20 5SN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Mr Paul Anthony Jones as a director on 11 April 2017; Termination of appointment of Thomas Lynwood Hutchings as a director on 8 April 2017; Appointment of Mr Gary John Willcocks as a secretary on 24 April 2016. The most likely internet sites of AVON QUILLET MANAGEMENT COMPANY LIMITED are www.avonquilletmanagementcompany.co.uk, and www.avon-quillet-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Newbury Racecourse Rail Station is 5.6 miles; to Midgham Rail Station is 5.8 miles; to Newbury Rail Station is 5.9 miles; to Micheldever Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avon Quillet Management Company Limited is a Private Limited Company. The company registration number is 02639915. Avon Quillet Management Company Limited has been working since 22 August 1991. The present status of the company is Active. The registered address of Avon Quillet Management Company Limited is 1 Canons Court Kingsclere Newbury Berkshire Rg20 5sn. . WILLCOCKS, Gary John is a Secretary of the company. HOMERSHAM, Brian John is a Director of the company. JONES, Paul Anthony is a Director of the company. Secretary BARKER, Raymond has been resigned. Secretary BELL, Anthony Peter has been resigned. Secretary CARTER, Lindsey Jane Mary has been resigned. Secretary HOMERSHAM, Brian John has been resigned. Secretary LAMB, Janet Elizabeth has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary THOMAS, James Fenwick has been resigned. Secretary WOODHEAD, Edward Andrew has been resigned. Director BARKER, Raymond has been resigned. Director CARTER, Bernard has been resigned. Director CARTER, Lindsey Jane Mary has been resigned. Director FISHER, Derek Ernest has been resigned. Director HUTCHINGS, Thomas Lynwood has been resigned. Director LAMB, Janet Elizabeth has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director THOMAS, James Fenwick has been resigned. Director WALLS, Stephen Roderick has been resigned. Director WOODHEAD, Edward Andrew has been resigned. Director WOODHEAD, Edward Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLCOCKS, Gary John
Appointed Date: 24 April 2016

Director
HOMERSHAM, Brian John
Appointed Date: 06 May 2012
83 years old

Director
JONES, Paul Anthony
Appointed Date: 11 April 2017
61 years old

Resigned Directors

Secretary
BARKER, Raymond
Resigned: 06 May 2012
Appointed Date: 01 January 2008

Secretary
BELL, Anthony Peter
Resigned: 01 January 2008
Appointed Date: 31 March 2002

Secretary
CARTER, Lindsey Jane Mary
Resigned: 08 April 1996
Appointed Date: 22 August 1991

Secretary
HOMERSHAM, Brian John
Resigned: 24 April 2016
Appointed Date: 06 April 2014

Secretary
LAMB, Janet Elizabeth
Resigned: 06 April 2014
Appointed Date: 06 May 2012

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 22 August 1991
Appointed Date: 22 August 1991

Secretary
THOMAS, James Fenwick
Resigned: 31 March 2002
Appointed Date: 04 April 1999

Secretary
WOODHEAD, Edward Andrew
Resigned: 04 April 1999
Appointed Date: 08 April 1996

Director
BARKER, Raymond
Resigned: 31 March 2002
Appointed Date: 12 April 1998
89 years old

Director
CARTER, Bernard
Resigned: 08 April 1996
Appointed Date: 22 August 1991
95 years old

Director
CARTER, Lindsey Jane Mary
Resigned: 08 April 1996
Appointed Date: 22 August 1991
80 years old

Director
FISHER, Derek Ernest
Resigned: 27 March 2005
Appointed Date: 31 March 2002
87 years old

Director
HUTCHINGS, Thomas Lynwood
Resigned: 08 April 2017
Appointed Date: 06 April 2014
81 years old

Director
LAMB, Janet Elizabeth
Resigned: 06 May 2012
Appointed Date: 27 March 2005
83 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 22 August 1991
Appointed Date: 22 August 1991

Director
THOMAS, James Fenwick
Resigned: 20 April 2003
Appointed Date: 08 April 1996
95 years old

Director
WALLS, Stephen Roderick
Resigned: 12 April 1998
Appointed Date: 08 April 1996
78 years old

Director
WOODHEAD, Edward Andrew
Resigned: 25 April 2015
Appointed Date: 20 April 2003
84 years old

Director
WOODHEAD, Edward Andrew
Resigned: 04 April 1999
Appointed Date: 08 April 1996
84 years old

AVON QUILLET MANAGEMENT COMPANY LIMITED Events

30 Apr 2017
Appointment of Mr Paul Anthony Jones as a director on 11 April 2017
25 Apr 2017
Termination of appointment of Thomas Lynwood Hutchings as a director on 8 April 2017
04 Sep 2016
Appointment of Mr Gary John Willcocks as a secretary on 24 April 2016
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
12 Jul 2016
Termination of appointment of Brian John Homersham as a secretary on 24 April 2016
...
... and 97 more events
13 Oct 1992
Return made up to 22/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

26 Nov 1991
Ad 25/09/91--------- £ si 2@1=2 £ ic 2/4
06 Nov 1991
Accounting reference date notified as 31/12
28 Aug 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Aug 1991
Incorporation