ADVANCE JOINERY LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 0DJ

Company number 02998505
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address OLD BRICKYARD, PONTRILAS, HEREFORD, HEREFORDSHIRE, HR2 0DJ
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of ADVANCE JOINERY LIMITED are www.advancejoinery.co.uk, and www.advance-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Advance Joinery Limited is a Private Limited Company. The company registration number is 02998505. Advance Joinery Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of Advance Joinery Limited is Old Brickyard Pontrilas Hereford Herefordshire Hr2 0dj. . BUCHANAN, Andrew Angus is a Director of the company. Secretary BENNETT, Mary has been resigned. Secretary BUCHANAN, Marian has been resigned. Secretary BUCHANAN, Robert Martin has been resigned. Secretary JONES, Glyn has been resigned. Secretary MEYRICK, Lesley has been resigned. Secretary POTTER, Mark Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCHANAN, Peter Martin has been resigned. Director DANDO, Wayne Parry has been resigned. Director SMITH, Clive Richard has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Director
BUCHANAN, Andrew Angus
Appointed Date: 24 April 1995
62 years old

Resigned Directors

Secretary
BENNETT, Mary
Resigned: 23 March 1995
Appointed Date: 06 December 1994

Secretary
BUCHANAN, Marian
Resigned: 30 November 2001
Appointed Date: 28 November 1999

Secretary
BUCHANAN, Robert Martin
Resigned: 17 April 2008
Appointed Date: 02 April 2002

Secretary
JONES, Glyn
Resigned: 22 March 2002
Appointed Date: 09 January 2001

Secretary
MEYRICK, Lesley
Resigned: 30 November 1995
Appointed Date: 30 March 1995

Secretary
POTTER, Mark Anthony
Resigned: 30 November 2001
Appointed Date: 30 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 1994
Appointed Date: 06 December 1994

Director
BUCHANAN, Peter Martin
Resigned: 30 November 1995
Appointed Date: 06 December 1994
86 years old

Director
DANDO, Wayne Parry
Resigned: 23 March 1995
Appointed Date: 06 December 1994
64 years old

Director
SMITH, Clive Richard
Resigned: 19 August 1997
Appointed Date: 24 April 1995
76 years old

Persons With Significant Control

Mr Andrew Angus Buchanan
Notified on: 29 November 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ADVANCE JOINERY LIMITED Events

13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 65 more events
31 Mar 1995
Secretary resigned
19 Jan 1995
Director's particulars changed

14 Jan 1995
Accounting reference date notified as 31/12

10 Dec 1994
Secretary resigned

06 Dec 1994
Incorporation

ADVANCE JOINERY LIMITED Charges

15 September 2006
Debenture
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1995
Debenture
Delivered: 27 June 1995
Status: Satisfied on 27 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…