AVANTI ENVIRONMENTAL GROUP LIMITED
LEEDS NESTON TANK CLEANERS LIMITED

Hellopages » West Yorkshire » Leeds » LS10 2LF

Company number 03476148
Status Active
Incorporation Date 4 December 1997
Company Type Private Limited Company
Address INDIGO HOUSE, SUSSEX AVENUE, LEEDS, WEST YORKSHIRE, LS10 2LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Paul James Kinley as a director on 31 January 2017; Confirmation statement made on 4 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of AVANTI ENVIRONMENTAL GROUP LIMITED are www.avantienvironmentalgroup.co.uk, and www.avanti-environmental-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Garforth Rail Station is 5.7 miles; to Wakefield Kirkgate Rail Station is 6.8 miles; to Sandal & Agbrigg Rail Station is 7.9 miles; to Ravensthorpe Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avanti Environmental Group Limited is a Private Limited Company. The company registration number is 03476148. Avanti Environmental Group Limited has been working since 04 December 1997. The present status of the company is Active. The registered address of Avanti Environmental Group Limited is Indigo House Sussex Avenue Leeds West Yorkshire Ls10 2lf. . JOHNSTON, John Paul is a Director of the company. Secretary EVANS, Trevor Philip has been resigned. Secretary LLOYD, David Alan has been resigned. Director CHARNLEY, Thomas has been resigned. Director CLESEN, John Fredrick has been resigned. Director EVANS, Christine Ruth has been resigned. Director EVANS, Trevor Philip has been resigned. Director HUDSON, Ian Stuart has been resigned. Director KINLEY, Paul James has been resigned. Director KINLEY, Stephen James has been resigned. Director LLOYD, David Alan has been resigned. Director MCIVER, Alan Mark has been resigned. Director MCIVER, Jennie Louise has been resigned. Director SCOTT, David John has been resigned. Director SIMPSON, Paul has been resigned. Director WEBSTER, Denis John has been resigned. Director WEBSTER, Denis John has been resigned. Director WEBSTER, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JOHNSTON, John Paul
Appointed Date: 05 December 2014
59 years old

Resigned Directors

Secretary
EVANS, Trevor Philip
Resigned: 28 February 2010
Appointed Date: 04 December 1997

Secretary
LLOYD, David Alan
Resigned: 30 March 2012
Appointed Date: 28 February 2010

Director
CHARNLEY, Thomas
Resigned: 30 August 2007
Appointed Date: 26 February 2007
54 years old

Director
CLESEN, John Fredrick
Resigned: 05 December 2014
Appointed Date: 02 December 2010
63 years old

Director
EVANS, Christine Ruth
Resigned: 28 February 2010
Appointed Date: 04 December 1997
70 years old

Director
EVANS, Trevor Philip
Resigned: 28 February 2010
Appointed Date: 04 December 1997
72 years old

Director
HUDSON, Ian Stuart
Resigned: 28 August 2007
Appointed Date: 05 March 2007
59 years old

Director
KINLEY, Paul James
Resigned: 31 January 2017
Appointed Date: 15 October 2007
59 years old

Director
KINLEY, Stephen James
Resigned: 28 February 2010
Appointed Date: 01 October 2008
59 years old

Director
LLOYD, David Alan
Resigned: 30 March 2012
Appointed Date: 28 February 2010
63 years old

Director
MCIVER, Alan Mark
Resigned: 31 March 2011
Appointed Date: 24 June 2003
62 years old

Director
MCIVER, Jennie Louise
Resigned: 28 February 2010
Appointed Date: 01 October 2008
45 years old

Director
SCOTT, David John
Resigned: 06 September 2007
Appointed Date: 28 December 2004
51 years old

Director
SIMPSON, Paul
Resigned: 31 August 2011
Appointed Date: 28 February 2010
64 years old

Director
WEBSTER, Denis John
Resigned: 28 February 2010
Appointed Date: 30 March 2007
56 years old

Director
WEBSTER, Denis John
Resigned: 28 February 2010
Appointed Date: 22 March 2007
56 years old

Director
WEBSTER, Mark
Resigned: 28 February 2010
Appointed Date: 05 March 2007
58 years old

Persons With Significant Control

Avanti Environmental Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVANTI ENVIRONMENTAL GROUP LIMITED Events

02 May 2017
Termination of appointment of Paul James Kinley as a director on 31 January 2017
14 Dec 2016
Confirmation statement made on 4 December 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
04 May 2016
Satisfaction of charge 5 in full
17 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 153.674

...
... and 95 more events
28 Jan 2000
Return made up to 04/12/99; full list of members
10 Aug 1999
Accounts for a small company made up to 31 December 1998
10 Dec 1998
Return made up to 04/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed

08 Dec 1997
Ad 10/11/97--------- £ si 2@1=2 £ ic 2/4
04 Dec 1997
Incorporation

AVANTI ENVIRONMENTAL GROUP LIMITED Charges

11 January 2012
An omnibus set-off agreement
Delivered: 12 January 2012
Status: Satisfied on 4 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 January 2008
Charge of deposit
Delivered: 6 February 2008
Status: Satisfied on 17 February 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
1 November 2007
Debenture
Delivered: 6 November 2007
Status: Satisfied on 17 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2007
Debenture
Delivered: 2 November 2007
Status: Satisfied on 17 February 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 April 2005
Guarantee & debenture
Delivered: 8 April 2005
Status: Satisfied on 19 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…