ADVENT GROUP SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 7BB

Company number 04218816
Status Active
Incorporation Date 17 May 2001
Company Type Private Limited Company
Address 2 MINSTER COURT, LONDON, EC3R 7BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1 ; Appointment of Mr Ian Malcolm Hewitt as a director on 19 January 2016. The most likely internet sites of ADVENT GROUP SERVICES LIMITED are www.adventgroupservices.co.uk, and www.advent-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advent Group Services Limited is a Private Limited Company. The company registration number is 04218816. Advent Group Services Limited has been working since 17 May 2001. The present status of the company is Active. The registered address of Advent Group Services Limited is 2 Minster Court London Ec3r 7bb. . EWING, Neil Murdoch is a Secretary of the company. AMBRIDGE, Trevor John is a Director of the company. HEWITT, Ian Malcolm is a Director of the company. Secretary BUCKNELL, Zoe Claire has been resigned. Secretary BURGE, Julia Rose has been resigned. Secretary MURPHY, Clifford Edward has been resigned. Secretary PERDONI, Giuseppe has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREEN, Philip James has been resigned. Director MURPHY, Clifford Edward has been resigned. Director ROWBOTHAM, Brian William has been resigned. Director THOMPSON, Keith Donald has been resigned. Director TOWERS, John Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EWING, Neil Murdoch
Appointed Date: 01 September 2008

Director
AMBRIDGE, Trevor John
Appointed Date: 04 January 2010
66 years old

Director
HEWITT, Ian Malcolm
Appointed Date: 19 January 2016
63 years old

Resigned Directors

Secretary
BUCKNELL, Zoe Claire
Resigned: 31 December 2006
Appointed Date: 25 June 2003

Secretary
BURGE, Julia Rose
Resigned: 31 October 2001
Appointed Date: 17 May 2001

Secretary
MURPHY, Clifford Edward
Resigned: 25 June 2003
Appointed Date: 01 November 2001

Secretary
PERDONI, Giuseppe
Resigned: 31 August 2008
Appointed Date: 01 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 2001
Appointed Date: 17 May 2001

Director
GREEN, Philip James
Resigned: 19 January 2016
Appointed Date: 04 January 2010
58 years old

Director
MURPHY, Clifford Edward
Resigned: 31 May 2006
Appointed Date: 28 August 2001
66 years old

Director
ROWBOTHAM, Brian William
Resigned: 04 January 2010
Appointed Date: 18 September 2006
94 years old

Director
THOMPSON, Keith Donald
Resigned: 31 August 2011
Appointed Date: 17 May 2001
67 years old

Director
TOWERS, John Charles
Resigned: 23 October 2013
Appointed Date: 28 August 2001
71 years old

ADVENT GROUP SERVICES LIMITED Events

03 Aug 2016
Total exemption full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

19 Jan 2016
Appointment of Mr Ian Malcolm Hewitt as a director on 19 January 2016
19 Jan 2016
Termination of appointment of Philip James Green as a director on 19 January 2016
21 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1

...
... and 60 more events
13 Sep 2001
New director appointed
30 Aug 2001
Registered office changed on 30/08/01 from: room 813 lloyd's, one lime street, london, EC3M 7DQ
07 Jun 2001
Accounting reference date shortened from 31/05/02 to 31/12/01
21 May 2001
Secretary resigned
17 May 2001
Incorporation