AVEMONT NOMINEES LIMITED
SOUTHALL

Hellopages » Greater London » Hounslow » UB2 5XJ
Company number 03421675
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address UNITS SCF 1 & 2 WESTERN INTERNATIONAL MARKET, HAYES ROAD, SOUTHALL, MIDDLESEX, UB2 5XJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 19 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of AVEMONT NOMINEES LIMITED are www.avemontnominees.co.uk, and www.avemont-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Avemont Nominees Limited is a Private Limited Company. The company registration number is 03421675. Avemont Nominees Limited has been working since 19 August 1997. The present status of the company is Active. The registered address of Avemont Nominees Limited is Units Scf 1 2 Western International Market Hayes Road Southall Middlesex Ub2 5xj. The cash in hand is £0.1k. It is £0k against last year. . JERROM, Michael George Lindsay is a Director of the company. Secretary DIXON, David has been resigned. Secretary EMMETT, Linda Ann has been resigned. Secretary JAHANGARD, Vahid has been resigned. Secretary CDJ SECRETARY LIMITED has been resigned. Secretary CDJ SECRETARY LIMITED has been resigned. Director GALVANONI, Lara Jane has been resigned. Director MURPHY, Irene has been resigned. Director CDJ DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


avemont nominees Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
JERROM, Michael George Lindsay
Appointed Date: 19 March 2010
83 years old

Resigned Directors

Secretary
DIXON, David
Resigned: 07 July 2001
Appointed Date: 20 March 1998

Secretary
EMMETT, Linda Ann
Resigned: 28 November 2008
Appointed Date: 07 July 2001

Secretary
JAHANGARD, Vahid
Resigned: 20 March 1998
Appointed Date: 19 August 1997

Secretary
CDJ SECRETARY LIMITED
Resigned: 20 August 2009
Appointed Date: 28 November 2008

Secretary
CDJ SECRETARY LIMITED
Resigned: 20 August 2009
Appointed Date: 28 November 2008

Director
GALVANONI, Lara Jane
Resigned: 31 July 2003
Appointed Date: 06 March 2003
43 years old

Director
MURPHY, Irene
Resigned: 06 March 2003
Appointed Date: 19 August 1997
65 years old

Director
CDJ DIRECTOR LIMITED
Resigned: 19 March 2010
Appointed Date: 17 September 2003

Persons With Significant Control

Mrs Sandra Joan Amos
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dorothy Fay Jerrom
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVEMONT NOMINEES LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 August 2016
07 Sep 2016
Confirmation statement made on 19 August 2016 with updates
07 Apr 2016
Accounts for a dormant company made up to 31 August 2015
30 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

29 Sep 2015
Registered office address changed from Unit Scf 1 & 2 Western Intl Mkt Hayes Road Southall Middlesex UB2 5XJ to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 29 September 2015
...
... and 48 more events
20 Apr 1999
Full accounts made up to 31 August 1998
12 Aug 1998
Return made up to 19/08/98; full list of members
  • 363(288) ‐ Director's particulars changed

24 Mar 1998
Secretary resigned
24 Mar 1998
New secretary appointed
19 Aug 1997
Incorporation