ADVANCE INVESTMENTS LIMITED
BATH BATH & NORTH EAST SOMERSET

Hellopages » Somerset » Bath and North East Somerset » BA1 6PL

Company number 04175803
Status Active
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address COURTYARD MEWS, PICCADILLY PLACE, LONDON ROAD, BATH BATH & NORTH EAST SOMERSET, BA1 6PL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 10,000 . The most likely internet sites of ADVANCE INVESTMENTS LIMITED are www.advanceinvestments.co.uk, and www.advance-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Advance Investments Limited is a Private Limited Company. The company registration number is 04175803. Advance Investments Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Advance Investments Limited is Courtyard Mews Piccadilly Place London Road Bath Bath North East Somerset Ba1 6pl. . AYRES, Keith is a Director of the company. CUNDY, Benjamin Gerard is a Director of the company. Secretary CHASEMORE, David Lyndon has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CHASEMORE, David Lyndon has been resigned. Director GROUT, Alan Charles has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
AYRES, Keith
Appointed Date: 07 June 2001
65 years old

Director
CUNDY, Benjamin Gerard
Appointed Date: 20 March 2001
61 years old

Resigned Directors

Secretary
CHASEMORE, David Lyndon
Resigned: 17 March 2011
Appointed Date: 20 March 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 March 2001
Appointed Date: 08 March 2001

Director
CHASEMORE, David Lyndon
Resigned: 17 March 2011
Appointed Date: 20 March 2001
67 years old

Director
GROUT, Alan Charles
Resigned: 04 April 2003
Appointed Date: 19 June 2001
69 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 March 2001
Appointed Date: 08 March 2001

Persons With Significant Control

Mr Benjamin Gerard Cundy
Notified on: 1 January 2017
61 years old
Nature of control: Ownership of shares – 75% or more

ADVANCE INVESTMENTS LIMITED Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000

08 Mar 2016
Total exemption small company accounts made up to 30 April 2015
02 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000

...
... and 45 more events
01 Jun 2001
Accounting reference date extended from 31/03/02 to 30/04/02
14 May 2001
New secretary appointed;new director appointed
14 May 2001
New director appointed
14 May 2001
Ad 21/03/01--------- £ si 9999@1=9999 £ ic 1/10000
08 Mar 2001
Incorporation