AVITECH LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6BE
Company number 03296700
Status Active
Incorporation Date 27 December 1996
Company Type Private Limited Company
Address NEWDAY HOUSE, FIRST AVENUE WESTON ROAD, CREWE, CHESHIRE, CW1 6BE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of AVITECH LIMITED are www.avitech.co.uk, and www.avitech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Avitech Limited is a Private Limited Company. The company registration number is 03296700. Avitech Limited has been working since 27 December 1996. The present status of the company is Active. The registered address of Avitech Limited is Newday House First Avenue Weston Road Crewe Cheshire Cw1 6be. . BLAKE, Elisabeth Alexandra is a Director of the company. Secretary BLAKE, Elisabeth Alexandra has been resigned. Secretary NICHOLLS, John has been resigned. Secretary RIGBY, Andrew Peter has been resigned. Secretary THOMPSON, Jill Vivien has been resigned. Secretary WELLS, Stephen William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAIN, John Angus has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MCLAUGHLAN, Geoffrey has been resigned. Director RIGBY, Andrew Peter has been resigned. Director THOMPSON, Jeffrey Hugh has been resigned. Director THOMPSON, Jill Vivien has been resigned. Director WELLS, Stephen William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BLAKE, Elisabeth Alexandra
Appointed Date: 01 September 2004
71 years old

Resigned Directors

Secretary
BLAKE, Elisabeth Alexandra
Resigned: 28 July 2010
Appointed Date: 01 September 2004

Secretary
NICHOLLS, John
Resigned: 21 February 2014
Appointed Date: 28 July 2010

Secretary
RIGBY, Andrew Peter
Resigned: 02 September 2000
Appointed Date: 24 January 2000

Secretary
THOMPSON, Jill Vivien
Resigned: 01 September 2004
Appointed Date: 01 September 2000

Secretary
WELLS, Stephen William
Resigned: 24 January 2000
Appointed Date: 09 January 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 January 1997
Appointed Date: 27 December 1996

Director
BAIN, John Angus
Resigned: 02 September 2000
Appointed Date: 27 September 1999
80 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 January 1997
Appointed Date: 27 December 1996
35 years old

Director
MCLAUGHLAN, Geoffrey
Resigned: 27 September 1999
Appointed Date: 09 January 1997
74 years old

Director
RIGBY, Andrew Peter
Resigned: 02 September 2000
Appointed Date: 24 January 2000
68 years old

Director
THOMPSON, Jeffrey Hugh
Resigned: 21 February 2014
Appointed Date: 01 September 2000
73 years old

Director
THOMPSON, Jill Vivien
Resigned: 01 September 2004
Appointed Date: 01 September 2000
70 years old

Director
WELLS, Stephen William
Resigned: 24 January 2000
Appointed Date: 09 January 1997
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 January 1997
Appointed Date: 27 December 1996

Persons With Significant Control

Form Nutrition Limited
Notified on: 28 December 2016
Nature of control: Ownership of shares – 75% or more

AVITECH LIMITED Events

06 Apr 2017
Accounts for a dormant company made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
27 Apr 2016
Accounts for a dormant company made up to 30 June 2015
20 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

26 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 61 more events
15 Jan 1997
Secretary resigned;director resigned
15 Jan 1997
New director appointed
15 Jan 1997
New secretary appointed;new director appointed
15 Jan 1997
Registered office changed on 15/01/97 from: crwys house 33 crwys road cardiff CF2 4YF
27 Dec 1996
Incorporation