AVC DIGITAL LIMITED
ST. ALBANS AVC DEFENCE & SECURITY LIMITED HFS DEFENCE & SECURITY LIMITED

Hellopages » Hertfordshire » St Albans » AL1 3AW

Company number 06473750
Status Active
Incorporation Date 15 January 2008
Company Type Private Limited Company
Address SHERRARDS, 45 GROSVENOR ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3AW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Mr Michael John Every as a director on 8 May 2017; Termination of appointment of Lee Eric Crowe as a director on 8 May 2017; Termination of appointment of Vincent Francis Eckerman as a director on 8 May 2017. The most likely internet sites of AVC DIGITAL LIMITED are www.avcdigital.co.uk, and www.avc-digital.co.uk. The predicted number of employees is 90 to 100. The company’s age is seventeen years and nine months. Avc Digital Limited is a Private Limited Company. The company registration number is 06473750. Avc Digital Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of Avc Digital Limited is Sherrards 45 Grosvenor Road St Albans Hertfordshire Al1 3aw. The company`s financial liabilities are £130.92k. It is £-1392.73k against last year. The cash in hand is £6.45k. It is £-4.81k against last year. And the total assets are £2884.84k, which is £-333.12k against last year. GORDON, Gary Douglas is a Secretary of the company. EVERY, Michael John is a Director of the company. GORDON, Gary Douglas is a Director of the company. HUNTER, Lee is a Director of the company. SHAW, Andrew is a Director of the company. Secretary BLACK, Nicholas has been resigned. Secretary TERRY, Christopher John has been resigned. Director CROWE, Lee Eric has been resigned. Director ECKERMAN, Vincent Francis has been resigned. Director EVERY, Michael John has been resigned. Director HARRIS, Paul has been resigned. Director JANECZKO, John Mark has been resigned. Director POTTER, Stephen James has been resigned. Director TERRY, Christopher John has been resigned. Director WALSH, Darren Anthony has been resigned. The company operates in "Electrical installation".


avc digital Key Finiance

LIABILITIES £130.92k
-92%
CASH £6.45k
-43%
TOTAL ASSETS £2884.84k
-11%
All Financial Figures

Current Directors

Secretary
GORDON, Gary Douglas
Appointed Date: 17 February 2014

Director
EVERY, Michael John
Appointed Date: 08 May 2017
63 years old

Director
GORDON, Gary Douglas
Appointed Date: 09 November 2015
55 years old

Director
HUNTER, Lee
Appointed Date: 15 October 2013
56 years old

Director
SHAW, Andrew
Appointed Date: 15 October 2013
56 years old

Resigned Directors

Secretary
BLACK, Nicholas
Resigned: 19 July 2012
Appointed Date: 15 January 2008

Secretary
TERRY, Christopher John
Resigned: 17 February 2014
Appointed Date: 19 July 2012

Director
CROWE, Lee Eric
Resigned: 08 May 2017
Appointed Date: 30 December 2015
54 years old

Director
ECKERMAN, Vincent Francis
Resigned: 08 May 2017
Appointed Date: 09 November 2015
65 years old

Director
EVERY, Michael John
Resigned: 17 February 2014
Appointed Date: 26 February 2008
63 years old

Director
HARRIS, Paul
Resigned: 30 October 2009
Appointed Date: 26 February 2008
65 years old

Director
JANECZKO, John Mark
Resigned: 09 October 2009
Appointed Date: 15 January 2008
55 years old

Director
POTTER, Stephen James
Resigned: 02 November 2016
Appointed Date: 30 December 2015
67 years old

Director
TERRY, Christopher John
Resigned: 30 September 2013
Appointed Date: 26 February 2008
68 years old

Director
WALSH, Darren Anthony
Resigned: 09 October 2009
Appointed Date: 15 January 2008
56 years old

Persons With Significant Control

Sahura Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVC DIGITAL LIMITED Events

09 May 2017
Appointment of Mr Michael John Every as a director on 8 May 2017
09 May 2017
Termination of appointment of Lee Eric Crowe as a director on 8 May 2017
09 May 2017
Termination of appointment of Vincent Francis Eckerman as a director on 8 May 2017
08 Nov 2016
Termination of appointment of Stephen James Potter as a director on 2 November 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 48 more events
05 Apr 2008
Director appointed michael john every
05 Apr 2008
Director appointed christopher john terry
05 Apr 2008
Registered office changed on 05/04/2008 from 120-124 towngate, leyland preston lancashire PR25 2LQ
22 Mar 2008
Particulars of a mortgage or charge / charge no: 1
15 Jan 2008
Incorporation

AVC DIGITAL LIMITED Charges

12 March 2008
Debenture
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…