AVENTICS LIMITED
MILTON KEYNES REXROTH PNEUMATICS LIMITED BOSCH REXROTH PNEUMATICS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK7 8LF

Company number 08197240
Status Active
Incorporation Date 31 August 2012
Company Type Private Limited Company
Address UNIT C6 SUNNINGDALE HOUSE, CALDECOTTE LAKE BUSINESS PARK, MILTON KEYNES, ENGLAND & WALES, UNITED KINGDOM, MK7 8LF
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Director's details changed for Brian Hurley on 24 May 2016. The most likely internet sites of AVENTICS LIMITED are www.aventics.co.uk, and www.aventics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Aventics Limited is a Private Limited Company. The company registration number is 08197240. Aventics Limited has been working since 31 August 2012. The present status of the company is Active. The registered address of Aventics Limited is Unit C6 Sunningdale House Caldecotte Lake Business Park Milton Keynes England Wales United Kingdom Mk7 8lf. . CLEAVER, Paul Douglas is a Director of the company. HURLEY, Brian is a Director of the company. Secretary BURTON, Jonathan David has been resigned. Director BOWDEN, Paul Anthony has been resigned. Director CHEYNE, Stuart Lindsay has been resigned. Director JOHNSTONE, Alastair John has been resigned. Director LAWRENCE, Alexander, Dr has been resigned. Director ROWELL, Graham Michael has been resigned. Director SELLICK, David Everod has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
CLEAVER, Paul Douglas
Appointed Date: 01 July 2014
63 years old

Director
HURLEY, Brian
Appointed Date: 01 February 2016
59 years old

Resigned Directors

Secretary
BURTON, Jonathan David
Resigned: 20 January 2014
Appointed Date: 31 August 2012

Director
BOWDEN, Paul Anthony
Resigned: 06 December 2012
Appointed Date: 31 August 2012
62 years old

Director
CHEYNE, Stuart Lindsay
Resigned: 25 August 2015
Appointed Date: 31 August 2012
56 years old

Director
JOHNSTONE, Alastair John
Resigned: 20 January 2014
Appointed Date: 31 October 2012
66 years old

Director
LAWRENCE, Alexander, Dr
Resigned: 30 June 2014
Appointed Date: 29 October 2012
61 years old

Director
ROWELL, Graham Michael
Resigned: 20 January 2014
Appointed Date: 31 August 2012
61 years old

Director
SELLICK, David Everod
Resigned: 29 February 2016
Appointed Date: 25 August 2015
73 years old

AVENTICS LIMITED Events

03 Oct 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
20 Jul 2016
Director's details changed for Brian Hurley on 24 May 2016
29 Feb 2016
Termination of appointment of David Everod Sellick as a director on 29 February 2016
23 Feb 2016
Director's details changed for Brian Hurley on 22 February 2016
...
... and 26 more events
07 Jan 2013
Current accounting period extended from 31 August 2013 to 31 December 2013
06 Dec 2012
Termination of appointment of Paul Bowden as a director
31 Oct 2012
Appointment of Mr Alastair John Johnstone as a director
30 Oct 2012
Appointment of Dr Alexander Lawrence as a director
31 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted