AVANQUEST UK LTD
WINCHESTER SOFTWARE PARADISE LIMITED

Hellopages » Hampshire » Winchester » SO23 8RY
Company number 03058121
Status Active
Incorporation Date 18 May 1995
Company Type Private Limited Company
Address SHERIDAN HOUSE, 40-43 JEWRY STREET, WINCHESTER, HAMPSHIRE, SO23 8RY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 45,000 ; Termination of appointment of Christopher John Thompson as a director on 31 May 2016. The most likely internet sites of AVANQUEST UK LTD are www.avanquestuk.co.uk, and www.avanquest-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Shawford Rail Station is 3 miles; to Eastleigh Rail Station is 6.7 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avanquest Uk Ltd is a Private Limited Company. The company registration number is 03058121. Avanquest Uk Ltd has been working since 18 May 1995. The present status of the company is Active. The registered address of Avanquest Uk Ltd is Sheridan House 40 43 Jewry Street Winchester Hampshire So23 8ry. . CESARINI, Pierre is a Director of the company. MARTIN, Sebastien is a Director of the company. Secretary BOWRING, Lorraine Wendy has been resigned. Secretary DOYLE, Peter Francis has been resigned. Secretary YOUNG, Emma-Louise has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BOWRING, Christopher has been resigned. Director BOWRING, Lorraine Wendy has been resigned. Director REDDIE, Graham has been resigned. Director THOMPSON, Christopher John has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
CESARINI, Pierre
Appointed Date: 01 December 2015
64 years old

Director
MARTIN, Sebastien
Appointed Date: 01 December 2015
55 years old

Resigned Directors

Secretary
BOWRING, Lorraine Wendy
Resigned: 23 May 2007
Appointed Date: 10 May 1996

Secretary
DOYLE, Peter Francis
Resigned: 05 May 2010
Appointed Date: 23 May 2007

Secretary
YOUNG, Emma-Louise
Resigned: 06 August 2011
Appointed Date: 05 May 2010

Secretary
CRESCENT HILL LIMITED
Resigned: 10 May 1996
Appointed Date: 19 June 1995

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 19 June 1995
Appointed Date: 18 May 1995

Director
BOWRING, Christopher
Resigned: 23 May 2007
Appointed Date: 10 May 1996
66 years old

Director
BOWRING, Lorraine Wendy
Resigned: 23 May 2007
Appointed Date: 10 May 1996
64 years old

Director
REDDIE, Graham
Resigned: 31 May 2016
Appointed Date: 23 May 2007
56 years old

Director
THOMPSON, Christopher John
Resigned: 31 May 2016
Appointed Date: 23 May 2007
72 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 19 June 1995
Appointed Date: 18 May 1995

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 10 May 1996
Appointed Date: 19 June 1995

AVANQUEST UK LTD Events

18 Apr 2017
Full accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 45,000

06 Jun 2016
Termination of appointment of Christopher John Thompson as a director on 31 May 2016
06 Jun 2016
Termination of appointment of Graham Reddie as a director on 31 May 2016
18 Apr 2016
Appointment of Mr Pierre Cesarini as a director on 1 December 2015
...
... and 74 more events
25 May 1996
Director resigned
23 Jun 1995
Director resigned;new director appointed

23 Jun 1995
Secretary resigned;new secretary appointed

23 Jun 1995
Registered office changed on 23/06/95 from: 110 whitchurch road cardiff CF4 3LY

18 May 1995
Incorporation

AVANQUEST UK LTD Charges

17 June 1998
Legal charge
Delivered: 19 June 1998
Status: Satisfied on 16 September 2003
Persons entitled: The Welsh Development Agency
Description: F/H land k/a avenue house king edward avenue caerphilly…
4 December 1996
Legal mortgage
Delivered: 23 December 1996
Status: Satisfied on 21 February 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 king edward avenue and avenue house king…