AVALON MANAGEMENT (ROTHWELL) COMPANY LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN1 5PT

Company number 02503272
Status Active
Incorporation Date 18 May 1990
Company Type Private Limited Company
Address EASTGATE HOUSE 11 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 May 2016; Termination of appointment of Timothy Reuben Jelley as a director on 20 May 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 10 . The most likely internet sites of AVALON MANAGEMENT (ROTHWELL) COMPANY LIMITED are www.avalonmanagementrothwellcompany.co.uk, and www.avalon-management-rothwell-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Avalon Management Rothwell Company Limited is a Private Limited Company. The company registration number is 02503272. Avalon Management Rothwell Company Limited has been working since 18 May 1990. The present status of the company is Active. The registered address of Avalon Management Rothwell Company Limited is Eastgate House 11 Cheyne Walk Northampton Northamptonshire Nn1 5pt. . HARECASTLE LIMITED is a Secretary of the company. READ, Geoffrey William is a Director of the company. Secretary SMITH, Wendy Jean has been resigned. Nominee Secretary HP DIRECTORS LIMITED has been resigned. Director DIDWELL, Emma Jane has been resigned. Director HARVEY JONES, Oscar Joshua has been resigned. Director JELLEY, Timothy Reuben has been resigned. Director LOWERY, Thomas Ian has been resigned. Director PARKER, Leon Roy has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. Nominee Director HP SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARECASTLE LIMITED
Appointed Date: 21 February 2005

Director
READ, Geoffrey William
Appointed Date: 10 March 2005
80 years old

Resigned Directors

Secretary
SMITH, Wendy Jean
Resigned: 21 February 2005
Appointed Date: 14 October 1993

Nominee Secretary
HP DIRECTORS LIMITED
Resigned: 14 October 1993

Director
DIDWELL, Emma Jane
Resigned: 19 June 2015
Appointed Date: 08 November 2007
46 years old

Director
HARVEY JONES, Oscar Joshua
Resigned: 15 November 2004
Appointed Date: 23 May 2002
61 years old

Director
JELLEY, Timothy Reuben
Resigned: 20 May 2016
Appointed Date: 04 November 2003
79 years old

Director
LOWERY, Thomas Ian
Resigned: 10 January 2001
Appointed Date: 14 October 1993
79 years old

Director
PARKER, Leon Roy
Resigned: 02 May 2002
Appointed Date: 02 October 2000
94 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 18 May 1993

Nominee Director
HP DIRECTORS LIMITED
Resigned: 14 October 1993

Nominee Director
HP SECRETARIAL SERVICES LIMITED
Resigned: 14 October 1993

AVALON MANAGEMENT (ROTHWELL) COMPANY LIMITED Events

17 Nov 2016
Full accounts made up to 31 May 2016
20 May 2016
Termination of appointment of Timothy Reuben Jelley as a director on 20 May 2016
19 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10

04 Sep 2015
Full accounts made up to 31 May 2015
22 Jun 2015
Termination of appointment of Emma Jane Didwell as a director on 19 June 2015
...
... and 77 more events
06 Feb 1991
Ad 07/01/91--------- £ si 1@1=1 £ ic 7/8

13 Nov 1990
New director appointed

13 Nov 1990
Ad 21/06/90--------- £ si 5@1=5 £ ic 2/7

17 Jul 1990
Accounting reference date notified as 31/10

18 May 1990
Incorporation