AVONDALE FINANCIAL LTD
CHESHAM AVONDALE TECHNOLOGY LIMITED

Hellopages » Buckinghamshire » Chiltern » HP5 1RW

Company number 03482778
Status Active
Incorporation Date 17 December 1997
Company Type Private Limited Company
Address 26 CAVENDISH ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 1RW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66220 - Activities of insurance agents and brokers, 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-27 GBP 2 . The most likely internet sites of AVONDALE FINANCIAL LTD are www.avondalefinancial.co.uk, and www.avondale-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Avondale Financial Ltd is a Private Limited Company. The company registration number is 03482778. Avondale Financial Ltd has been working since 17 December 1997. The present status of the company is Active. The registered address of Avondale Financial Ltd is 26 Cavendish Road Chesham Buckinghamshire Hp5 1rw. . CLARK, Philip Rodney is a Secretary of the company. CLARK, Philip Rodney is a Director of the company. Secretary CLARK, Bonnie has been resigned. Secretary CLARK, Melanie Susan has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director CLARK, Bonnie has been resigned. Director CLARK, Lee Philip has been resigned. Director CLARK, Melanie Susan has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CLARK, Philip Rodney
Appointed Date: 06 April 2012

Director
CLARK, Philip Rodney
Appointed Date: 01 August 1999
77 years old

Resigned Directors

Secretary
CLARK, Bonnie
Resigned: 05 April 2012
Appointed Date: 01 January 2001

Secretary
CLARK, Melanie Susan
Resigned: 31 December 2000
Appointed Date: 26 January 1998

Nominee Secretary
WAYNE, Harold
Resigned: 26 January 1998
Appointed Date: 17 December 1997

Director
CLARK, Bonnie
Resigned: 31 October 2011
Appointed Date: 01 January 2001
58 years old

Director
CLARK, Lee Philip
Resigned: 13 February 2006
Appointed Date: 29 January 1998
56 years old

Director
CLARK, Melanie Susan
Resigned: 13 February 2006
Appointed Date: 26 January 1998
54 years old

Nominee Director
WAYNE, Yvonne
Resigned: 26 January 1998
Appointed Date: 17 December 1997
45 years old

Persons With Significant Control

Mr Philip Rodney Clark
Notified on: 12 December 2016
77 years old
Nature of control: Ownership of shares – 75% or more

AVONDALE FINANCIAL LTD Events

18 Feb 2017
Confirmation statement made on 14 December 2016 with updates
05 Jan 2017
Total exemption small company accounts made up to 5 April 2016
27 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 2

08 Jun 2015
Total exemption small company accounts made up to 5 April 2015
26 May 2015
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-05

...
... and 56 more events
31 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1998
Director resigned
31 Jan 1998
Secretary resigned
31 Jan 1998
Registered office changed on 31/01/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
17 Dec 1997
Incorporation