Company number 04529511
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address ROSEBERRY COTTAGE, ROCKCLIFFE WAY EIGHTON BANKS, GATESHEAD, TYNE & WEAR, NE9 7XR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
GBP 100
. The most likely internet sites of AVANDA GB LIMITED are www.avandagb.co.uk, and www.avanda-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Avanda Gb Limited is a Private Limited Company.
The company registration number is 04529511. Avanda Gb Limited has been working since 09 September 2002.
The present status of the company is Active. The registered address of Avanda Gb Limited is Roseberry Cottage Rockcliffe Way Eighton Banks Gateshead Tyne Wear Ne9 7xr. . BOAK, Lynda Margaret is a Secretary of the company. BOAK, Andrew George is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 09 September 2002
Appointed Date: 09 September 2002
Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 09 September 2002
Appointed Date: 09 September 2002
Persons With Significant Control
Mr Andrew George Boak
Notified on: 5 September 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
AVANDA GB LIMITED Events
08 Sep 2016
Confirmation statement made on 5 September 2016 with updates
21 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
22 Sep 2015
Secretary's details changed for Lynda Margaret Boak on 22 September 2015
22 Sep 2015
Director's details changed for Andrew George Boak on 22 September 2015
...
... and 29 more events
01 Oct 2002
New director appointed
01 Oct 2002
Registered office changed on 01/10/02 from: 229 nether street london N3 1NT
01 Oct 2002
Secretary resigned
01 Oct 2002
Director resigned
09 Sep 2002
Incorporation