AVANTI ENVIRONMENTAL HOLDINGS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS10 2LF

Company number 06532794
Status Active
Incorporation Date 12 March 2008
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 seventy-seven 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 12 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of AVANTI ENVIRONMENTAL HOLDINGS LIMITED are www.avantienvironmentalholdings.co.uk, and www.avanti-environmental-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven 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 Holdings Limited is a Private Limited Company. The company registration number is 06532794. Avanti Environmental Holdings Limited has been working since 12 March 2008. The present status of the company is Active. The registered address of Avanti Environmental Holdings 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. Secretary Secretarial Appointments Limited has been resigned. Secretary WEBSTER, Mark has been resigned. Director CLESEN, John Fredrick has been resigned. Director Corporate Appointments Limited has been resigned. Director EVANS, Christine Ruth has been resigned. Director EVANS, Jennie Louise has been resigned. Director EVANS, Trevor Philip has been resigned. Director KINLEY, Paul James has been resigned. Director KINLEY, Stephen 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 SIMPSON, Paul 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: 01 April 2008

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

Secretary
Secretarial Appointments Limited
Resigned: 12 March 2008
Appointed Date: 12 March 2008

Secretary
WEBSTER, Mark
Resigned: 01 April 2008
Appointed Date: 12 March 2008

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

Director
Corporate Appointments Limited
Resigned: 12 March 2008
Appointed Date: 12 March 2008

Director
EVANS, Christine Ruth
Resigned: 28 February 2010
Appointed Date: 01 April 2008
70 years old

Director
EVANS, Jennie Louise
Resigned: 28 February 2010
Appointed Date: 30 October 2009
45 years old

Director
EVANS, Trevor Philip
Resigned: 28 February 2010
Appointed Date: 01 April 2008
72 years old

Director
KINLEY, Paul James
Resigned: 31 January 2017
Appointed Date: 12 March 2008
59 years old

Director
KINLEY, Stephen James
Resigned: 28 February 2010
Appointed Date: 30 October 2009
59 years old

Director
KINLEY, Stephen James
Resigned: 28 February 2010
Appointed Date: 30 October 2009
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: 01 April 2008
62 years old

Director
MCIVER, Jennie Louise
Resigned: 28 February 2010
Appointed Date: 30 October 2009
45 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: 01 April 2008
56 years old

Director
WEBSTER, Mark
Resigned: 28 February 2010
Appointed Date: 01 April 2008
58 years old

Persons With Significant Control

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

AVANTI ENVIRONMENTAL HOLDINGS LIMITED Events

02 May 2017
Termination of appointment of Paul James Kinley as a director on 31 January 2017
16 Mar 2017
Confirmation statement made on 12 March 2017 with updates
23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
06 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 219.414

15 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 67 more events
08 Apr 2008
Resolutions
  • RES13 ‐ Sub-division 20/03/2008

07 Apr 2008
Secretary appointed mark webster
07 Apr 2008
Director appointed paul kinley
02 Apr 2008
Particulars of a mortgage or charge / charge no: 1
12 Mar 2008
Incorporation

AVANTI ENVIRONMENTAL HOLDINGS LIMITED Charges

16 November 2009
Debenture
Delivered: 18 November 2009
Status: Satisfied on 12 March 2010
Persons entitled: North West Transitional Loan Investment Fund "Nwtlif"
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Debenture
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…