ADVO SIS LIMITED
MAIDSTONE GB MEDICARE LIMITED

Hellopages » Kent » Maidstone » ME16 0LS

Company number 04571403
Status Active
Incorporation Date 23 October 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
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 2,400 . The most likely internet sites of ADVO SIS LIMITED are www.advosis.co.uk, and www.advo-sis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve 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 Sis Limited is a Private Limited Company. The company registration number is 04571403. Advo Sis Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of Advo Sis Limited is Advo House St Leonards Road Allington Maidstone Kent Me16 0ls. . CREW, Kevin is a Secretary of the company. BULMER, Larry is a Director of the company. CREW, Kevin is a Director of the company. Secretary BULMER, Larry has been resigned. Secretary GRIFFITHS, David William has been resigned. Director AITKEN, Alexandra Paula has been resigned. Director BROSTER, Dudley has been resigned. Director GRIFFITHS, David William has been resigned. Director WOOD, John Frederick has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CREW, Kevin
Appointed Date: 01 May 2007

Director
BULMER, Larry
Appointed Date: 29 December 2006
62 years old

Director
CREW, Kevin
Appointed Date: 01 May 2007
53 years old

Resigned Directors

Secretary
BULMER, Larry
Resigned: 20 October 2008
Appointed Date: 29 December 2006

Secretary
GRIFFITHS, David William
Resigned: 29 December 2006
Appointed Date: 23 October 2002

Director
AITKEN, Alexandra Paula
Resigned: 30 April 2007
Appointed Date: 23 October 2002
65 years old

Director
BROSTER, Dudley
Resigned: 29 December 2006
Appointed Date: 23 October 2002
86 years old

Director
GRIFFITHS, David William
Resigned: 29 December 2006
Appointed Date: 23 October 2002
86 years old

Director
WOOD, John Frederick
Resigned: 04 March 2003
Appointed Date: 23 October 2002
85 years old

Persons With Significant Control

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

ADVO SIS LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 23 October 2016 with updates
11 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,400

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
30 Oct 2003
Return made up to 23/10/03; full list of members
17 Oct 2003
Accounting reference date extended from 31/10/03 to 31/03/04
09 Oct 2003
Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2
09 Oct 2003
Director resigned
23 Oct 2002
Incorporation

ADVO SIS LIMITED Charges

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…
17 March 2004
Debenture
Delivered: 19 March 2004
Status: Satisfied on 8 September 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…