ADVO GROUP LIMITED
MAIDSTONE H. R. DECISIONS LIMITED HEALTH DECISIONS UK LIMITED

Hellopages » Kent » Maidstone » ME16 0LS

Company number 04500663
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address ADVO HOUSE ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, KENT, ME16 0LS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Registration of charge 045006630004, created on 6 April 2016. The most likely internet sites of ADVO GROUP LIMITED are www.advogroup.co.uk, and www.advo-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Bearsted Rail Station is 3.7 miles; to Chatham Rail Station is 6.2 miles; to Rochester Rail Station is 6.5 miles; to Gillingham (Kent) Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advo Group Limited is a Private Limited Company. The company registration number is 04500663. Advo Group Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Advo Group Limited is Advo House St Leonards Road Allington Maidstone Kent Me16 0ls. . BULMER, Larry is a Secretary of the company. BOXALL, Colin Nigel is a Director of the company. BULMER, Larry is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CREW, Kevin has been resigned. Director MORGAN, Alexandra Paula has been resigned. Director SHEPPARD, Alan Edward Arthur has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BULMER, Larry
Appointed Date: 01 August 2002

Director
BOXALL, Colin Nigel
Appointed Date: 01 February 2009
60 years old

Director
BULMER, Larry
Appointed Date: 01 August 2002
62 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Director
CREW, Kevin
Resigned: 01 June 2006
Appointed Date: 01 October 2004
53 years old

Director
MORGAN, Alexandra Paula
Resigned: 01 January 2009
Appointed Date: 01 September 2005
65 years old

Director
SHEPPARD, Alan Edward Arthur
Resigned: 31 October 2006
Appointed Date: 01 August 2002
88 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Persons With Significant Control

Advo Holdings
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

ADVO GROUP LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
12 Apr 2016
Registration of charge 045006630004, created on 6 April 2016
10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 216.5

...
... and 61 more events
18 Oct 2002
Registered office changed on 18/10/02 from: 16 churchill way cardiff CF10 2DX
18 Oct 2002
Secretary resigned
18 Oct 2002
Director resigned
18 Oct 2002
Accounting reference date shortened from 31/08/03 to 31/07/03
01 Aug 2002
Incorporation

ADVO GROUP LIMITED Charges

6 April 2016
Charge code 0450 0663 0004
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H interest in advo house st leonard's road maidstone kent…
15 September 2010
Debenture
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 May 2005
Rent deposit deed
Delivered: 26 May 2005
Status: Satisfied on 16 March 2015
Persons entitled: Rail Europe Limited
Description: The sum of £80,000.00 together with any interest thereon…
8 April 2005
Debenture
Delivered: 15 April 2005
Status: Satisfied on 16 July 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

ADVNC LTD ADVNTRA LTD ADVO HOLDINGS LIMITED ADVO LIMITED ADVO SIS LIMITED ADVOC EUROPE LIMITED ADVOC LIMITED