Company number 03034677
Status Active
Incorporation Date 17 March 1995
Company Type Private Limited Company
Address 64 PRINCES COURT 88 BROMPTON ROAD, KNIGHTSBRIDGE, LONDON, SW3 1ET
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
GBP 1,000
. The most likely internet sites of AVONMOOR PRODUCTS LIMITED are www.avonmoorproducts.co.uk, and www.avonmoor-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Avonmoor Products Limited is a Private Limited Company.
The company registration number is 03034677. Avonmoor Products Limited has been working since 17 March 1995.
The present status of the company is Active. The registered address of Avonmoor Products Limited is 64 Princes Court 88 Brompton Road Knightsbridge London Sw3 1et. . TOTALSERVE MANAGEMENT (UK) LTD is a Secretary of the company. KANIDOU, Sima is a Director of the company. TRINITY ALPHA LIMITED is a Director of the company. Secretary INTERNATIONAL SECRETARY SERVICES LIMITED has been resigned. Secretary FLETCHER KENNEDY SECRETARIES LTD has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director ECONOMIDES, Peter George has been resigned. Director EVRIPIDOU, Kyriakoula has been resigned. Director WADLOW, Brian Thomas has been resigned. Director FLETCHER KENNEDY DIRECTORS LTD has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Secretary
TOTALSERVE MANAGEMENT (UK) LTD
Appointed Date: 15 October 2008
Director
TRINITY ALPHA LIMITED
Appointed Date: 15 October 2008
Resigned Directors
Secretary
INTERNATIONAL SECRETARY SERVICES LIMITED
Resigned: 07 June 2005
Appointed Date: 23 May 1997
Secretary
FLETCHER KENNEDY SECRETARIES LTD
Resigned: 15 October 2008
Appointed Date: 07 June 2005
Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 23 May 1997
Appointed Date: 17 March 1995
Director
FLETCHER KENNEDY DIRECTORS LTD
Resigned: 15 October 2008
Appointed Date: 07 June 2005
Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 23 May 1997
Appointed Date: 17 March 1995
Persons With Significant Control
Mr Alexey Reshetov
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more
AVONMOOR PRODUCTS LIMITED Events
23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
21 Jul 2016
Total exemption full accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
08 Sep 2015
Total exemption full accounts made up to 31 December 2014
24 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
...
... and 81 more events
11 Oct 1996
Accounts for a dormant company made up to 31 March 1996
11 Oct 1996
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
10 Oct 1996
Return made up to 17/03/96; full list of members
11 Dec 1995
Registered office changed on 11/12/95 from: 32 duke street st james's london SW1Y 6DF
17 Mar 1995
Incorporation