AVOCO SECURE LIMITED
LONDON JENAS ENTERPRISES LIMITED

Hellopages » City of London » City of London » EC1A 4EE

Company number 04778206
Status Active
Incorporation Date 28 May 2003
Company Type Private Limited Company
Address 7TH FLOOR, 16 ST. MARTIN'S-LE-GRAND, LONDON, UNITED KINGDOM, EC1A 4EE
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Statement of capital following an allotment of shares on 11 November 2016 GBP 17.387 ; Statement of capital following an allotment of shares on 14 October 2016 GBP 17.212 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of AVOCO SECURE LIMITED are www.avocosecure.co.uk, and www.avoco-secure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 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.Avoco Secure Limited is a Private Limited Company. The company registration number is 04778206. Avoco Secure Limited has been working since 28 May 2003. The present status of the company is Active. The registered address of Avoco Secure Limited is 7th Floor 16 St Martin S Le Grand London United Kingdom Ec1a 4ee. . PORTER, James Alexandar Laidlaw is a Secretary of the company. GIRKINS, Neil Anthony is a Director of the company. HOOKER, David Symonds is a Director of the company. MORROW, Susan Elaine is a Director of the company. O'BRIEN, Gerard Donal is a Director of the company. PORTER, James Alexandar Laidlaw is a Director of the company. Nominee Secretary CORNHILL SERVICES LIMITED has been resigned. Secretary PORTER, Jacqueline Anne has been resigned. Secretary DEVEREUX MONTAGU CORPORATE SERVICES LIMITED has been resigned. Director COLALUCA, Peter has been resigned. Director MORRISON, John George has been resigned. Director STEEL, Andrew Dewar has been resigned. Nominee Director CORNHILL DIRECTORS LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
PORTER, James Alexandar Laidlaw
Appointed Date: 23 March 2005

Director
GIRKINS, Neil Anthony
Appointed Date: 03 October 2005
77 years old

Director
HOOKER, David Symonds
Appointed Date: 14 November 2006
83 years old

Director
MORROW, Susan Elaine
Appointed Date: 28 January 2005
61 years old

Director
O'BRIEN, Gerard Donal
Appointed Date: 23 March 2005
74 years old

Director
PORTER, James Alexandar Laidlaw
Appointed Date: 04 September 2003
71 years old

Resigned Directors

Nominee Secretary
CORNHILL SERVICES LIMITED
Resigned: 04 September 2003
Appointed Date: 28 May 2003

Secretary
PORTER, Jacqueline Anne
Resigned: 23 March 2005
Appointed Date: 24 June 2004

Secretary
DEVEREUX MONTAGU CORPORATE SERVICES LIMITED
Resigned: 26 May 2004
Appointed Date: 04 September 2003

Director
COLALUCA, Peter
Resigned: 12 November 2005
Appointed Date: 28 January 2005
69 years old

Director
MORRISON, John George
Resigned: 16 May 2011
Appointed Date: 18 December 2007
56 years old

Director
STEEL, Andrew Dewar
Resigned: 18 December 2007
Appointed Date: 28 January 2005
70 years old

Nominee Director
CORNHILL DIRECTORS LIMITED
Resigned: 04 September 2003
Appointed Date: 28 May 2003

AVOCO SECURE LIMITED Events

05 Jan 2017
Statement of capital following an allotment of shares on 11 November 2016
  • GBP 17.387

15 Dec 2016
Statement of capital following an allotment of shares on 14 October 2016
  • GBP 17.212

21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

10 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 16.311

...
... and 107 more events
19 Sep 2003
Ad 04/09/03--------- £ si 1@1=1 £ ic 1/2
19 Sep 2003
Registered office changed on 19/09/03 from: 3RD floor 45-47 cornhill london EC3V 3PD
19 Sep 2003
Secretary resigned
19 Sep 2003
Director resigned
28 May 2003
Incorporation

AVOCO SECURE LIMITED Charges

31 August 2005
Debenture
Delivered: 12 September 2005
Status: Satisfied on 26 November 2008
Persons entitled: Etv Capital S.A. (The Lender)
Description: Fixed and floating charges over the undertaking and all…