ADVERITY LIMITED
BUCKINGHAMSHIRE ACCOUNTING CONSULTANTS IN INSURANCE AND INVESTMENT MANAGEMENT LIMITED

Hellopages » Buckinghamshire » South Bucks » SL9 8QQ

Company number 02849091
Status Active
Incorporation Date 28 August 1993
Company Type Private Limited Company
Address CHILTERN HOUSE 34 ORCHEHILL, AVENUE GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8QQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-10-11 GBP 4 . The most likely internet sites of ADVERITY LIMITED are www.adverity.co.uk, and www.adverity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Adverity Limited is a Private Limited Company. The company registration number is 02849091. Adverity Limited has been working since 28 August 1993. The present status of the company is Active. The registered address of Adverity Limited is Chiltern House 34 Orchehill Avenue Gerrards Cross Buckinghamshire Sl9 8qq. The company`s financial liabilities are £56.59k. It is £-6.08k against last year. The cash in hand is £153.09k. It is £42.56k against last year. . GREENWAY, Charlotte Susan is a Secretary of the company. GREENWAY, Charlotte Susan is a Director of the company. Nominee Secretary ATKINSON, Helen Judith has been resigned. Director GREENWAY, John Stephen has been resigned. Director HAMILL, Joyce has been resigned. Nominee Director SPECTRUM BUSINESS CORPORATION LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


adverity Key Finiance

LIABILITIES £56.59k
-10%
CASH £153.09k
+38%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GREENWAY, Charlotte Susan
Appointed Date: 01 September 1993

Director
GREENWAY, Charlotte Susan
Appointed Date: 01 September 1993
64 years old

Resigned Directors

Nominee Secretary
ATKINSON, Helen Judith
Resigned: 01 September 1993
Appointed Date: 28 August 1993

Director
GREENWAY, John Stephen
Resigned: 01 July 2005
Appointed Date: 01 September 1993
63 years old

Director
HAMILL, Joyce
Resigned: 25 April 2014
Appointed Date: 01 July 2005
93 years old

Nominee Director
SPECTRUM BUSINESS CORPORATION LIMITED
Resigned: 01 September 1993
Appointed Date: 28 August 1993

Persons With Significant Control

Mrs Charlotte Susan Greenway
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADVERITY LIMITED Events

12 Sep 2016
Confirmation statement made on 28 August 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Oct 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 4

06 May 2015
Total exemption small company accounts made up to 31 July 2014
25 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4

...
... and 48 more events
04 Oct 1993
Accounting reference date notified as 31/07

08 Sep 1993
Registered office changed on 08/09/93 from: 119 george v avenue worthing west sussex BN11 5SA

08 Sep 1993
New secretary appointed;director resigned;new director appointed

08 Sep 1993
Secretary resigned;new director appointed

28 Aug 1993
Incorporation