ADVANCED MARKETING (EUROPE) LIMITED
BICESTER SILBURY 170 LIMITED

Hellopages » Oxfordshire » Cherwell » OX26 4ST

Company number 03410987
Status Active
Incorporation Date 29 July 1997
Company Type Private Limited Company
Address UNIT B BICESTER PARK, CHARBRIDGE WAY, BICESTER, OXFORDSHIRE, OX26 4ST
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 1 April 2016; Previous accounting period shortened from 30 June 2016 to 31 March 2016. The most likely internet sites of ADVANCED MARKETING (EUROPE) LIMITED are www.advancedmarketingeurope.co.uk, and www.advanced-marketing-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Bicester North Rail Station is 0.9 miles; to Islip Rail Station is 6.9 miles; to Oxford Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Marketing Europe Limited is a Private Limited Company. The company registration number is 03410987. Advanced Marketing Europe Limited has been working since 29 July 1997. The present status of the company is Active. The registered address of Advanced Marketing Europe Limited is Unit B Bicester Park Charbridge Way Bicester Oxfordshire Ox26 4st. . BILTCLIFFE, Stuart James is a Secretary of the company. POWELL, Gareth David is a Director of the company. Secretary GEOBEY, Peter Alan has been resigned. Secretary HAMILTON, Gareth Edward has been resigned. Secretary JENNINGS, Daniel Hamilton has been resigned. Secretary PICKUP, Anthony John has been resigned. Secretary POWELL, Gareth David has been resigned. Secretary POWELL, Gareth David has been resigned. Secretary SKINNER, Hilary has been resigned. Director BAILEY, Andrew has been resigned. Director DERKASH, Bruce has been resigned. Director HAMBLETON, Jonathan Lee, Sol has been resigned. Director KIDD, Michael William Weaver has been resigned. Director LEONARD, Jeffrey Scott has been resigned. Director MELTON, James Carroll has been resigned. Director MORGAN, Thomas Irvin has been resigned. Director NICITA, Michael has been resigned. Director PICKUP, Anthony John has been resigned. Director SMITH, Curtis R has been resigned. Director TILLINGHART, Charles Carpenter has been resigned. Director WIGHT, Marshall A has been resigned. Director WILLIS, Richards has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BILTCLIFFE, Stuart James
Appointed Date: 30 March 2015

Director
POWELL, Gareth David
Appointed Date: 01 August 2000
59 years old

Resigned Directors

Secretary
GEOBEY, Peter Alan
Resigned: 26 February 2010
Appointed Date: 19 July 2006

Secretary
HAMILTON, Gareth Edward
Resigned: 12 November 2014
Appointed Date: 21 May 2014

Secretary
JENNINGS, Daniel Hamilton
Resigned: 21 May 2014
Appointed Date: 26 February 2010

Secretary
PICKUP, Anthony John
Resigned: 01 August 2000
Appointed Date: 04 March 1998

Secretary
POWELL, Gareth David
Resigned: 30 March 2015
Appointed Date: 12 November 2014

Secretary
POWELL, Gareth David
Resigned: 19 July 2006
Appointed Date: 01 August 2000

Secretary
SKINNER, Hilary
Resigned: 04 March 1998
Appointed Date: 29 July 1997

Director
BAILEY, Andrew
Resigned: 19 June 1998
Appointed Date: 17 March 1998
79 years old

Director
DERKASH, Bruce
Resigned: 20 August 2001
Appointed Date: 27 April 2000
82 years old

Director
HAMBLETON, Jonathan Lee, Sol
Resigned: 04 March 1998
Appointed Date: 29 July 1997
61 years old

Director
KIDD, Michael William Weaver
Resigned: 30 September 2005
Appointed Date: 03 April 2000
74 years old

Director
LEONARD, Jeffrey Scott
Resigned: 13 March 2015
Appointed Date: 03 September 2008
58 years old

Director
MELTON, James Carroll
Resigned: 03 September 2008
Appointed Date: 30 March 2007
65 years old

Director
MORGAN, Thomas Irvin
Resigned: 20 March 2013
Appointed Date: 03 September 2008
71 years old

Director
NICITA, Michael
Resigned: 12 April 2004
Appointed Date: 04 March 1998
72 years old

Director
PICKUP, Anthony John
Resigned: 31 January 2001
Appointed Date: 04 March 1998
62 years old

Director
SMITH, Curtis R
Resigned: 19 March 2007
Appointed Date: 03 July 2006
69 years old

Director
TILLINGHART, Charles Carpenter
Resigned: 31 October 2004
Appointed Date: 12 March 1998
88 years old

Director
WIGHT, Marshall A
Resigned: 13 March 2015
Appointed Date: 30 March 2007
74 years old

Director
WILLIS, Richards
Resigned: 04 January 2008
Appointed Date: 30 March 2007
65 years old

Persons With Significant Control

Follett Corporation
Notified on: 15 April 2016
Nature of control: Has significant influence or control

ADVANCED MARKETING (EUROPE) LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
05 Jan 2017
Full accounts made up to 1 April 2016
14 Jul 2016
Previous accounting period shortened from 30 June 2016 to 31 March 2016
24 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 11,000,002

15 Feb 2016
Full accounts made up to 26 June 2015
...
... and 97 more events
09 Mar 1998
£ nc 1000/4500000 04/03/98
06 Mar 1998
Director resigned
06 Mar 1998
Secretary resigned
06 Mar 1998
New secretary appointed;new director appointed
29 Jul 1997
Incorporation

ADVANCED MARKETING (EUROPE) LIMITED Charges

7 August 2006
Fixed and floating charge
Delivered: 14 August 2006
Status: Satisfied on 30 November 2011
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…