AVORTA LIMITED
HEMEL HEMPSTEAD MEAUJO (518) LIMITED

Hellopages » Hertfordshire » Dacorum » HP3 9HN
Company number 04111274
Status Active
Incorporation Date 21 November 2000
Company Type Private Limited Company
Address TELFORD HOUSE, CORNER HALL, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9HN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Adam Paul Moloney as a director on 2 May 2017; Termination of appointment of Adam Paul Moloney as a secretary on 2 May 2017; Appointment of Christine Gillian Herbert as a director on 2 May 2017. The most likely internet sites of AVORTA LIMITED are www.avorta.co.uk, and www.avorta.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Avorta Limited is a Private Limited Company. The company registration number is 04111274. Avorta Limited has been working since 21 November 2000. The present status of the company is Active. The registered address of Avorta Limited is Telford House Corner Hall Hemel Hempstead Hertfordshire Hp3 9hn. . HERBERT, Christine Gillian is a Secretary of the company. HERBERT, Christine Gillian is a Director of the company. PHILPOT, Nicholas Barnaby is a Director of the company. Secretary BREWER, Ian David has been resigned. Secretary DALTON, Janet has been resigned. Secretary DRIVER, Samantha Jayne has been resigned. Secretary MOLONEY, Adam Paul has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary SMITH, Robert William has been resigned. Secretary WESTERN, Shaun David has been resigned. Director COLEMAN, Paul James has been resigned. Director DUNCAN, Stuart has been resigned. Director GREEN, Graham John has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director MOLONEY, Adam Paul has been resigned. Director NEVILLE, Michael Patrick has been resigned. Director PRICE, Trevor has been resigned. Director SMITH, Robert William has been resigned. Director TURNER, Martin Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HERBERT, Christine Gillian
Appointed Date: 02 May 2017

Director
HERBERT, Christine Gillian
Appointed Date: 02 May 2017
55 years old

Director
PHILPOT, Nicholas Barnaby
Appointed Date: 20 September 2006
62 years old

Resigned Directors

Secretary
BREWER, Ian David
Resigned: 28 July 2004
Appointed Date: 23 December 2003

Secretary
DALTON, Janet
Resigned: 23 December 2003
Appointed Date: 25 June 2002

Secretary
DRIVER, Samantha Jayne
Resigned: 30 October 2006
Appointed Date: 28 July 2004

Secretary
MOLONEY, Adam Paul
Resigned: 02 May 2017
Appointed Date: 30 October 2006

Nominee Secretary
PHILSEC LIMITED
Resigned: 13 December 2000
Appointed Date: 21 November 2000

Secretary
SMITH, Robert William
Resigned: 24 January 2001
Appointed Date: 13 December 2000

Secretary
WESTERN, Shaun David
Resigned: 25 June 2002
Appointed Date: 24 January 2001

Director
COLEMAN, Paul James
Resigned: 23 December 2003
Appointed Date: 30 August 2002
74 years old

Director
DUNCAN, Stuart
Resigned: 19 January 2004
Appointed Date: 13 December 2000
70 years old

Director
GREEN, Graham John
Resigned: 25 June 2002
Appointed Date: 14 December 2000
79 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 13 December 2000
Appointed Date: 21 November 2000

Director
MOLONEY, Adam Paul
Resigned: 02 May 2017
Appointed Date: 22 August 2005
56 years old

Director
NEVILLE, Michael Patrick
Resigned: 01 March 2002
Appointed Date: 14 August 2001
71 years old

Director
PRICE, Trevor
Resigned: 28 July 2005
Appointed Date: 24 January 2001
62 years old

Director
SMITH, Robert William
Resigned: 30 September 2003
Appointed Date: 13 December 2000
66 years old

Director
TURNER, Martin Robert
Resigned: 20 September 2006
Appointed Date: 19 January 2004
67 years old

Persons With Significant Control

Intelliplus Group Limited
Notified on: 21 November 2016
Nature of control: Ownership of shares – 75% or more

AVORTA LIMITED Events

04 May 2017
Termination of appointment of Adam Paul Moloney as a director on 2 May 2017
04 May 2017
Termination of appointment of Adam Paul Moloney as a secretary on 2 May 2017
04 May 2017
Appointment of Christine Gillian Herbert as a director on 2 May 2017
04 May 2017
Appointment of Christine Gillian Herbert as a secretary on 2 May 2017
25 Nov 2016
Confirmation statement made on 21 November 2016 with updates
...
... and 80 more events
21 Dec 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Dec 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

21 Dec 2000
£ nc 10000/40000 13/12/00
12 Dec 2000
Company name changed meaujo (518) LIMITED\certificate issued on 12/12/00
21 Nov 2000
Incorporation