AVENELL HOLDINGS LIMITED
LONDON MOATFLEET LIMITED

Hellopages » City of London » City of London » EC2V 7EX

Company number 03817309
Status Active
Incorporation Date 30 July 1999
Company Type Private Limited Company
Address FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Mr Mark Howard Filer as a director on 10 May 2017; Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of AVENELL HOLDINGS LIMITED are www.avenellholdings.co.uk, and www.avenell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avenell Holdings Limited is a Private Limited Company. The company registration number is 03817309. Avenell Holdings Limited has been working since 30 July 1999. The present status of the company is Active. The registered address of Avenell Holdings Limited is Fifth Floor 100 Wood Street London Ec2v 7ex. . LAW DEBENTURE CORPORATE SERVICES LIMITED is a Secretary of the company. FILER, Mark Howard is a Director of the company. LDC CORPORATE DIRECTOR NO 1 LIMITED is a Director of the company. LDC CORPORATE DIRECTOR NO 2 LIMITED is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director BOWDEN, Ian Kenneth has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director JOSEPH, Ravinder James has been resigned. Director MERCHANT, David John has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAW DEBENTURE CORPORATE SERVICES LIMITED
Appointed Date: 01 February 2013

Director
FILER, Mark Howard
Appointed Date: 10 May 2017
58 years old

Director
LDC CORPORATE DIRECTOR NO 1 LIMITED
Appointed Date: 13 October 1999

Director
LDC CORPORATE DIRECTOR NO 2 LIMITED
Appointed Date: 13 October 1999

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 30 September 2009
Appointed Date: 30 July 1999

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 01 February 2013
Appointed Date: 30 September 2009

Director
BOWDEN, Ian Kenneth
Resigned: 10 May 2017
Appointed Date: 23 September 2010
61 years old

Nominee Director
CHARLTON, Peter John
Resigned: 13 October 1999
Appointed Date: 30 July 1999
69 years old

Director
JOSEPH, Ravinder James
Resigned: 16 November 2001
Appointed Date: 04 February 2000
65 years old

Director
MERCHANT, David John
Resigned: 23 March 2006
Appointed Date: 16 November 2001
56 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 13 October 1999
Appointed Date: 30 July 1999
82 years old

Persons With Significant Control

Pxs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Law Debenture Intermediary Corporation P.L.C.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVENELL HOLDINGS LIMITED Events

12 May 2017
Appointment of Mr Mark Howard Filer as a director on 10 May 2017
12 May 2017
Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017
15 Aug 2016
Total exemption full accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
31 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200

...
... and 68 more events
18 Oct 1999
New director appointed
18 Oct 1999
Director resigned
18 Oct 1999
Director resigned
18 Oct 1999
Accounting reference date extended from 31/07/00 to 31/12/00
30 Jul 1999
Incorporation