AVONCREST DEVELOPMENTS LIMITED
LONDON COLNEY

Hellopages » Hertfordshire » St Albans » AL2 1BG

Company number 02300392
Status Active
Incorporation Date 27 September 1988
Company Type Private Limited Company
Address SUITE 11 BERKELEY HOUSE, BARNET ROAD, LONDON COLNEY, HERTS, AL2 1BG
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 31 October 2016 with updates; Previous accounting period shortened from 31 March 2016 to 28 February 2016. The most likely internet sites of AVONCREST DEVELOPMENTS LIMITED are www.avoncrestdevelopments.co.uk, and www.avoncrest-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Avoncrest Developments Limited is a Private Limited Company. The company registration number is 02300392. Avoncrest Developments Limited has been working since 27 September 1988. The present status of the company is Active. The registered address of Avoncrest Developments Limited is Suite 11 Berkeley House Barnet Road London Colney Herts Al2 1bg. . ROBINSON, Thomas Francis Barry is a Secretary of the company. MCDONAGH, Patrick Joseph is a Director of the company. PUTTOCK, Melvyn Reginald is a Director of the company. Secretary MCDONAGH, Patrick Joseph has been resigned. Director HILL, Graham Paul has been resigned. Director ROBINSON, Thomas Francis Barry has been resigned. Director WINHALL, Julian has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
ROBINSON, Thomas Francis Barry
Appointed Date: 08 June 2007

Director

Director
PUTTOCK, Melvyn Reginald
Appointed Date: 23 December 1994
79 years old

Resigned Directors

Secretary
MCDONAGH, Patrick Joseph
Resigned: 08 June 2007

Director
HILL, Graham Paul
Resigned: 23 December 1994
71 years old

Director
ROBINSON, Thomas Francis Barry
Resigned: 22 March 1991
76 years old

Director
WINHALL, Julian
Resigned: 22 March 1991
74 years old

Persons With Significant Control

Mr Patrick Joseph Mcdonagh
Notified on: 31 August 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Melvyn Puttock
Notified on: 31 August 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVONCREST DEVELOPMENTS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
31 Aug 2016
Previous accounting period shortened from 31 March 2016 to 28 February 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 9,000

...
... and 80 more events
02 May 1989
Wd 20/04/89 ad 10/04/89--------- £ si 98@1=98 £ ic 2/100

30 Nov 1988
Secretary resigned;new secretary appointed

30 Nov 1988
Registered office changed on 30/11/88 from: 25 streatham vale london S.W. 16 S.W. 16

30 Nov 1988
Director resigned;new director appointed

27 Sep 1988
Incorporation