ADVECO (AWP) LIMITED
FARNBOROUGH ADVECO (AOS) LIMITED ADVECO LIMITED ADVANCE SERVICES (SALES) LIMITED

Hellopages » Hampshire » Rushmoor » GU14 0NR

Company number 01027628
Status Active
Incorporation Date 18 October 1971
Company Type Private Limited Company
Address UNIT B8 ARMSTRONG MALL, SOUTHWOOD BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 0NR
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,000 ; Registration of charge 010276280005, created on 3 March 2016. The most likely internet sites of ADVECO (AWP) LIMITED are www.advecoawp.co.uk, and www.adveco-awp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The distance to to Ash Vale Rail Station is 3.2 miles; to Ash Rail Station is 4.4 miles; to Bagshot Rail Station is 6.5 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adveco Awp Limited is a Private Limited Company. The company registration number is 01027628. Adveco Awp Limited has been working since 18 October 1971. The present status of the company is Active. The registered address of Adveco Awp Limited is Unit B8 Armstrong Mall Southwood Business Park Farnborough Hampshire Gu14 0nr. . O'SULLIVAN, David Daniel is a Secretary of the company. FRETWELL, Jason is a Director of the company. GREGORY, Carol is a Director of the company. O'SULLIVAN, David Daniel is a Director of the company. Secretary REED, Glenn Alfred Neil has been resigned. Director HOWCROFT, Christopher has been resigned. Director O'SULLIVAN, Daniel has been resigned. Director REED, Glenn Alfred Neil has been resigned. Director RITCHIE, Lance Garrard has been resigned. Director ROBERTS, Ian Henry Francis has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
O'SULLIVAN, David Daniel
Appointed Date: 31 December 1994

Director
FRETWELL, Jason
Appointed Date: 01 January 2007
53 years old

Director
GREGORY, Carol
Appointed Date: 10 July 2007
55 years old

Director
O'SULLIVAN, David Daniel
Appointed Date: 30 November 1993
59 years old

Resigned Directors

Secretary
REED, Glenn Alfred Neil
Resigned: 31 December 1994

Director
HOWCROFT, Christopher
Resigned: 02 December 2009
Appointed Date: 01 September 2001
60 years old

Director
O'SULLIVAN, Daniel
Resigned: 05 April 2000
93 years old

Director
REED, Glenn Alfred Neil
Resigned: 31 December 1994
83 years old

Director
RITCHIE, Lance Garrard
Resigned: 21 August 1992
94 years old

Director
ROBERTS, Ian Henry Francis
Resigned: 21 May 2003
Appointed Date: 01 January 1998
75 years old

ADVECO (AWP) LIMITED Events

08 Nov 2016
Accounts for a small company made up to 31 December 2015
15 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

07 Mar 2016
Registration of charge 010276280005, created on 3 March 2016
29 Dec 2015
Company name changed adveco (aos) LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-18

29 Dec 2015
Change of name notice
...
... and 86 more events
07 Apr 1988
Return made up to 18/03/88; full list of members

17 Jun 1987
Director resigned

03 Apr 1987
Full accounts made up to 31 December 1986

03 Apr 1987
Return made up to 18/03/87; full list of members

07 Aug 1986
Accounting reference date extended from 30/11 to 31/12

ADVECO (AWP) LIMITED Charges

3 March 2016
Charge code 0102 7628 0005
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
6 December 2011
Fixed charge on purchased debts which fail to vest
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
6 December 2011
Floating charge (all assets)
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
9 June 1992
Charge
Delivered: 11 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
24 September 1984
Fixed and floating charge
Delivered: 1 October 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…

Similar Companies

ADVCLIX LTD ADVE LAW LIMITED ADVECO LIMITED ADVECT PRODUCTIONS LIMITED ADVECTEC LIMITED ADVECTION LIMITED ADVECTO LIMITED