AVIVER LIMITED
CHRISTCHURCH COMMERCIAL PROPERTY (RETAIL) LIMITED

Hellopages » Dorset » Christchurch » BH23 6AS

Company number 04820452
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address HURN CHAPEL, AVON CAUSEWAY, CHRISTCHURCH, DORSET, BH23 6AS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Micro company accounts made up to 31 January 2016; Confirmation statement made on 3 July 2016 with updates; Micro company accounts made up to 31 January 2015. The most likely internet sites of AVIVER LIMITED are www.aviver.co.uk, and www.aviver.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Pokesdown Rail Station is 3.3 miles; to Bournemouth Rail Station is 4.2 miles; to Branksome Rail Station is 6 miles; to New Milton Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aviver Limited is a Private Limited Company. The company registration number is 04820452. Aviver Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of Aviver Limited is Hurn Chapel Avon Causeway Christchurch Dorset Bh23 6as. The company`s financial liabilities are £31.14k. It is £0.27k against last year. The cash in hand is £31.21k. It is £-0.83k against last year. And the total assets are £31.21k, which is £-0.83k against last year. MCCRUDDEN, Carl Nigel is a Secretary of the company. ANDREWS, Kevin Andrew is a Director of the company. MCCRUDDEN, Carl Nigel is a Director of the company. Secretary BICKNELL, Steven John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BICKNELL, Katherine Jayne has been resigned. Director HOWARD, Janet Kay has been resigned. Director MCCRUDDEN, Cornelia Sabine has been resigned. Director MILBURN, Pauline Margaret has been resigned. Director WILKINS, Frances Mary has been resigned. The company operates in "Development of building projects".


aviver Key Finiance

LIABILITIES £31.14k
+0%
CASH £31.21k
-3%
TOTAL ASSETS £31.21k
-3%
All Financial Figures

Current Directors

Secretary
MCCRUDDEN, Carl Nigel
Appointed Date: 20 October 2014

Director
ANDREWS, Kevin Andrew
Appointed Date: 23 September 2011
68 years old

Director
MCCRUDDEN, Carl Nigel
Appointed Date: 15 October 2011
62 years old

Resigned Directors

Secretary
BICKNELL, Steven John
Resigned: 23 September 2011
Appointed Date: 03 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 2003
Appointed Date: 03 July 2003

Director
BICKNELL, Katherine Jayne
Resigned: 23 September 2011
Appointed Date: 03 July 2003
60 years old

Director
HOWARD, Janet Kay
Resigned: 12 April 2006
Appointed Date: 03 July 2003
77 years old

Director
MCCRUDDEN, Cornelia Sabine
Resigned: 23 September 2011
Appointed Date: 03 July 2003
64 years old

Director
MILBURN, Pauline Margaret
Resigned: 23 September 2011
Appointed Date: 03 July 2003
78 years old

Director
WILKINS, Frances Mary
Resigned: 23 September 2011
Appointed Date: 03 July 2003
68 years old

Persons With Significant Control

Mr Carl Nigel Mccrudden Meng Ceng Mice Mciob
Notified on: 4 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Andrew Andrews
Notified on: 4 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVIVER LIMITED Events

09 Oct 2016
Micro company accounts made up to 31 January 2016
04 Jul 2016
Confirmation statement made on 3 July 2016 with updates
15 Oct 2015
Micro company accounts made up to 31 January 2015
13 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

26 Oct 2014
Appointment of Mr Carl Nigel Mccrudden as a secretary on 20 October 2014
...
... and 34 more events
02 Jul 2004
Return made up to 03/07/04; full list of members
20 Apr 2004
Accounts for a dormant company made up to 31 January 2004
21 Jul 2003
Accounting reference date shortened from 31/07/04 to 31/01/04
04 Jul 2003
Secretary resigned
03 Jul 2003
Incorporation