AVALON (CLEVEDON) LIMITED
AVON

Hellopages » Somerset » North Somerset » BS21 7HE

Company number 03224613
Status Active
Incorporation Date 15 July 1996
Company Type Private Limited Company
Address 59 CAMBRIDGE ROAD, CLEVEDON, AVON, BS21 7HE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Accounts for a dormant company made up to 8 September 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 4 . The most likely internet sites of AVALON (CLEVEDON) LIMITED are www.avalonclevedon.co.uk, and www.avalon-clevedon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Weston-super-Mare Rail Station is 8.8 miles; to Severn Tunnel Junction Rail Station is 10 miles; to Caldicot Rail Station is 10.3 miles; to Newport (S Wales) Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avalon Clevedon Limited is a Private Limited Company. The company registration number is 03224613. Avalon Clevedon Limited has been working since 15 July 1996. The present status of the company is Active. The registered address of Avalon Clevedon Limited is 59 Cambridge Road Clevedon Avon Bs21 7he. . BRYANT, Ruth Georgina is a Director of the company. KUCHARCZYK, Robert Edward is a Director of the company. KUCHARCZYK, Stephanie Marie Jose is a Director of the company. OSBORNE, Jonathon Richard is a Director of the company. Secretary FITCH-ROY, Oscar William Frederick has been resigned. Secretary KUCHARCZYK, Robert Edward has been resigned. Secretary WHITE, Roderick Paul has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director FITCH-ROY, Elizabeth Ann has been resigned. Director FITCH-ROY, Oscar William Frederick has been resigned. Director THOMAS, David Henry has been resigned. Director THOMAS, Irene has been resigned. Director WHITE, Janet Evelyn has been resigned. Director WHITE, Roderick Paul has been resigned. The company operates in "Non-trading company".


avalon (clevedon) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BRYANT, Ruth Georgina
Appointed Date: 04 May 2000
86 years old

Director
KUCHARCZYK, Robert Edward
Appointed Date: 08 February 2014
60 years old

Director
KUCHARCZYK, Stephanie Marie Jose
Appointed Date: 08 February 2014
58 years old

Director
OSBORNE, Jonathon Richard
Appointed Date: 04 May 2000
64 years old

Resigned Directors

Secretary
FITCH-ROY, Oscar William Frederick
Resigned: 17 January 2014
Appointed Date: 28 September 2012

Secretary
KUCHARCZYK, Robert Edward
Resigned: 12 March 2015
Appointed Date: 08 February 2014

Secretary
WHITE, Roderick Paul
Resigned: 28 September 2012
Appointed Date: 15 July 1996

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 15 July 1996
Appointed Date: 15 July 1996

Director
FITCH-ROY, Elizabeth Ann
Resigned: 17 January 2014
Appointed Date: 28 September 2012
46 years old

Director
FITCH-ROY, Oscar William Frederick
Resigned: 17 January 2014
Appointed Date: 28 September 2012
48 years old

Director
THOMAS, David Henry
Resigned: 16 February 2000
Appointed Date: 15 July 1996
94 years old

Director
THOMAS, Irene
Resigned: 17 April 2000
Appointed Date: 15 July 1996
116 years old

Director
WHITE, Janet Evelyn
Resigned: 28 September 2012
Appointed Date: 29 September 1999
68 years old

Director
WHITE, Roderick Paul
Resigned: 28 September 2012
Appointed Date: 07 September 1996
71 years old

AVALON (CLEVEDON) LIMITED Events

04 Aug 2016
Confirmation statement made on 15 July 2016 with updates
06 Jun 2016
Accounts for a dormant company made up to 8 September 2015
04 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4

22 Jun 2015
Accounts for a dormant company made up to 8 September 2014
12 Mar 2015
Termination of appointment of Robert Edward Kucharczyk as a secretary on 12 March 2015
...
... and 58 more events
07 Mar 1997
Accounting reference date shortened from 31/07/97 to 08/09/96
08 Oct 1996
Ad 07/09/96--------- £ si 1@1=1 £ ic 2/3
08 Oct 1996
New director appointed
28 Jul 1996
Secretary resigned
15 Jul 1996
Incorporation