AVOCO UK LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5XL

Company number 05469935
Status Active
Incorporation Date 2 June 2005
Company Type Private Limited Company
Address 5 THE MILLHOUSE ELMSFIELD BUSINESS CENTRE, WORCESTER ROAD, CHIPPING NORTON, OXFORDSHIRE, OX7 5XL
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Termination of appointment of Paul Ford as a secretary on 10 February 2017; Appointment of Mr Paul Ford as a secretary on 21 November 2016; Termination of appointment of Amanda Jane Beard as a secretary on 21 November 2016. The most likely internet sites of AVOCO UK LIMITED are www.avocouk.co.uk, and www.avoco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Avoco Uk Limited is a Private Limited Company. The company registration number is 05469935. Avoco Uk Limited has been working since 02 June 2005. The present status of the company is Active. The registered address of Avoco Uk Limited is 5 The Millhouse Elmsfield Business Centre Worcester Road Chipping Norton Oxfordshire Ox7 5xl. The company`s financial liabilities are £11.83k. It is £0k against last year. And the total assets are £11.83k, which is £0k against last year. SIMONSEN, Per Ranum is a Director of the company. WOODELL, Vivian Stanley is a Director of the company. Secretary BEARD, Amanda Jane has been resigned. Secretary FORD, Paul has been resigned. Secretary OSWELL, Martin William has been resigned. Secretary WOODELL, Vivian Stanley has been resigned. Director ANDERSEN, Justin Rees has been resigned. Director HERBERT, Christopher Andrew has been resigned. Director LOGAN, Lisa has been resigned. Director OSWELL, Amanda Jane has been resigned. Director OSWELL, Martin William has been resigned. Director TAYLOR, Michael Edwin has been resigned. The company operates in "Wired telecommunications activities".


avoco uk Key Finiance

LIABILITIES £11.83k
CASH n/a
TOTAL ASSETS £11.83k
All Financial Figures

Current Directors

Director
SIMONSEN, Per Ranum
Appointed Date: 21 April 2016
63 years old

Director
WOODELL, Vivian Stanley
Appointed Date: 30 June 2009
63 years old

Resigned Directors

Secretary
BEARD, Amanda Jane
Resigned: 21 November 2016
Appointed Date: 23 July 2010

Secretary
FORD, Paul
Resigned: 10 February 2017
Appointed Date: 21 November 2016

Secretary
OSWELL, Martin William
Resigned: 30 June 2009
Appointed Date: 02 June 2005

Secretary
WOODELL, Vivian Stanley
Resigned: 23 July 2010
Appointed Date: 30 June 2009

Director
ANDERSEN, Justin Rees
Resigned: 05 February 2012
Appointed Date: 30 June 2009
80 years old

Director
HERBERT, Christopher Andrew
Resigned: 23 April 2012
Appointed Date: 05 February 2012
68 years old

Director
LOGAN, Lisa
Resigned: 09 December 2015
Appointed Date: 05 February 2012
58 years old

Director
OSWELL, Amanda Jane
Resigned: 30 June 2009
Appointed Date: 02 June 2005
59 years old

Director
OSWELL, Martin William
Resigned: 30 June 2009
Appointed Date: 02 June 2005
56 years old

Director
TAYLOR, Michael Edwin
Resigned: 05 February 2012
Appointed Date: 30 June 2009
75 years old

AVOCO UK LIMITED Events

29 Mar 2017
Termination of appointment of Paul Ford as a secretary on 10 February 2017
22 Nov 2016
Appointment of Mr Paul Ford as a secretary on 21 November 2016
21 Nov 2016
Termination of appointment of Amanda Jane Beard as a secretary on 21 November 2016
21 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

15 Jun 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 41 more events
21 Sep 2007
Return made up to 02/06/07; no change of members
06 Dec 2006
Total exemption small company accounts made up to 30 June 2006
04 Jul 2006
Return made up to 02/06/06; full list of members
04 Jan 2006
Registered office changed on 04/01/06 from: 17 the meadows burnopfield newcastle upon tyne tyne & wear NE16 6QW
02 Jun 2005
Incorporation