AVOCA HOUSE MANAGEMENT COMPANY LIMITED
BANGOR


Company number NI035193
Status Active
Incorporation Date 13 November 1998
Company Type Private Limited Company
Address 6 ALBERT STREET, BANGOR, COUNTY DOWN, BT20 5EF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 13 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of AVOCA HOUSE MANAGEMENT COMPANY LIMITED are www.avocahousemanagementcompany.co.uk, and www.avoca-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Avoca House Management Company Limited is a Private Limited Company. The company registration number is NI035193. Avoca House Management Company Limited has been working since 13 November 1998. The present status of the company is Active. The registered address of Avoca House Management Company Limited is 6 Albert Street Bangor County Down Bt20 5ef. . HUTCHISON, Michael is a Secretary of the company. CLERY, John Patrick is a Director of the company. GREENE, Henry George is a Director of the company. GUEST, Joan Valerie is a Director of the company. HUTCHISON, Audrey Dorothea is a Director of the company. HUTCHISON, Michael is a Director of the company. MOORE, Margaret Elizabeth is a Director of the company. SPEERS, Jenny is a Director of the company. Secretary WILSON, Olive has been resigned. Director BURNS, Patricia has been resigned. Director BURNS, Patricia has been resigned. Director EVES, Helena Sylvia has been resigned. Director GUEST, James Lapravk has been resigned. Director HENDERSON, Irene Doris has been resigned. Director HIGGINS, Derek has been resigned. Director HIGGINSON, Walter Muir has been resigned. Director IRWIN, Heather Fiona has been resigned. Director KERR, William Francis Kennedy, Dr has been resigned. Director MC KINNIE, David Martin has been resigned. Director WILSON, Olive Gwendoline has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUTCHISON, Michael
Appointed Date: 03 October 2005

Director
CLERY, John Patrick
Appointed Date: 26 August 2015
88 years old

Director
GREENE, Henry George
Appointed Date: 26 August 2015
90 years old

Director
GUEST, Joan Valerie
Appointed Date: 18 February 2008
81 years old

Director
HUTCHISON, Audrey Dorothea
Appointed Date: 07 October 2005
95 years old

Director
HUTCHISON, Michael
Appointed Date: 03 October 2005
100 years old

Director
MOORE, Margaret Elizabeth
Appointed Date: 07 October 2005
90 years old

Director
SPEERS, Jenny
Appointed Date: 05 November 2015
66 years old

Resigned Directors

Secretary
WILSON, Olive
Resigned: 03 October 2005
Appointed Date: 13 November 1998

Director
BURNS, Patricia
Resigned: 01 August 2012
Appointed Date: 01 November 2009
97 years old

Director
BURNS, Patricia
Resigned: 29 October 2009
Appointed Date: 01 September 2001
97 years old

Director
EVES, Helena Sylvia
Resigned: 01 March 2004
Appointed Date: 01 October 2001
106 years old

Director
GUEST, James Lapravk
Resigned: 28 November 2008
Appointed Date: 10 December 2007
89 years old

Director
HENDERSON, Irene Doris
Resigned: 12 December 2014
Appointed Date: 13 September 2005
78 years old

Director
HIGGINS, Derek
Resigned: 01 September 2001
Appointed Date: 25 March 2000
85 years old

Director
HIGGINSON, Walter Muir
Resigned: 27 March 2000
Appointed Date: 13 November 1998
79 years old

Director
IRWIN, Heather Fiona
Resigned: 26 November 2015
Appointed Date: 30 September 2001
62 years old

Director
KERR, William Francis Kennedy, Dr
Resigned: 12 December 2014
Appointed Date: 01 October 2001
102 years old

Director
MC KINNIE, David Martin
Resigned: 01 September 2008
Appointed Date: 18 October 2006
77 years old

Director
WILSON, Olive Gwendoline
Resigned: 18 October 2006
Appointed Date: 13 September 2005
83 years old

AVOCA HOUSE MANAGEMENT COMPANY LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 30 November 2016
18 Nov 2016
Confirmation statement made on 13 November 2016 with updates
18 Dec 2015
Accounts for a dormant company made up to 30 November 2015
26 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 9

26 Nov 2015
Termination of appointment of Heather Fiona Irwin as a director on 26 November 2015
...
... and 70 more events
27 Feb 2000
13/11/99 annual return shuttle
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Nov 1998
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Nov 1998
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Nov 1998
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Nov 1998
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.