AVORTA LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04111274. The registration start date is November 21, 2000. The current status is Active.
Company Number | 04111274 |
Company Name | AVORTA LIMITED |
Registered Address |
Telford House Corner Hall Hemel Hempstead Hertfordshire HP3 9HN |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2000-11-21 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-12-19 |
Returns Last Update | 2015-11-21 |
Confirmation Statement Due Date | 2021-12-05 |
Confirmation Statement Last Update | 2020-11-21 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
TELFORD HOUSE CORNER HALL |
Post Town | HEMEL HEMPSTEAD |
County | HERTFORDSHIRE |
Post Code | HP3 9HN |
Entity Name | Office Address |
---|---|
ECKOH OMNI LIMITED | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN |
SWWWOOSH LIMITED | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN |
MEDIUS NETWORKS LIMITED | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN |
TELFORD PROJECTS LIMITED | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN |
VERITAPE LTD | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN |
INTELLIPLUS LIMITED | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN |
ECKOH PLC | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN |
INTELLIPLUS GROUP LIMITED | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN |
ECKOH TECHNOLOGIES LIMITED | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN |
ECKOH PROJECTS LIMITED | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HERBERT, Christine Gillian | Secretary (Active) | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN | / 2 May 2017 |
/ |
|
HERBERT, Christine Gillian | Director (Active) | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN | June 1970 / 2 May 2017 |
British / England |
Company Director |
PHILPOT, Nicholas Barnaby | Director (Active) | New Gregory's, Gregories Farm Lane, Beaconsfield, Bucks, United Kingdom | February 1964 / 20 September 2006 |
British / United Kingdom |
Chief Operating Officer |
BREWER, Ian David | Secretary (Resigned) | 160 George Street, Berkhamsted, Hertfordshire, HP4 2EW | / 23 December 2003 |
/ |
|
DALTON, Janet | Secretary (Resigned) | 18 Scholes Lane, Prestwich, Manchester, M25 0BA | / 25 June 2002 |
/ |
|
DRIVER, Samantha Jayne | Secretary (Resigned) | 47 Western Drive, Hanslope, Milton Keynes, Buckinghamshire, MK19 7LB | / 28 July 2004 |
/ |
|
MOLONEY, Adam Paul | Secretary (Resigned) | 3 Spinney View, Deanshanger, Northants, United Kingdom, MK19 6FB | / 30 October 2006 |
British / |
|
PHILSEC LIMITED | Nominee Secretary (Resigned) | St Philips House, St Philips Place, Birmingham, West Midlands, B3 2PP | / 21 November 2000 |
/ |
|
SMITH, Robert William | Secretary (Resigned) | 31 Langfield Road, Knowle Solihull, West Midlands, B93 9PN | / 13 December 2000 |
/ |
|
WESTERN, Shaun David | Secretary (Resigned) | 7 York Road, Priorslee, Telford, Salop, TF2 9UU | / 24 January 2001 |
/ |
|
COLEMAN, Paul James | Director (Resigned) | Grove Meadow, Jordans Way Jordans, Beaconsfield, Buckinghamshire, HP9 2SP | May 1951 / 30 August 2002 |
British / England |
Accountant |
DUNCAN, Stuart | Director (Resigned) | 3 Grange Farm Barn, Maltkiln Lane, Bispham, Ormskirk, Lancashire, L40 3SH | March 1955 / 13 December 2000 |
British / |
Director |
GREEN, Graham John | Director (Resigned) | 3 The Hawthorns, Woodbridge Road, Birmingham, West Midlands, B13 9DY | August 1946 / 14 December 2000 |
British / |
Director |
MEAUJO INCORPORATIONS LIMITED | Nominee Director (Resigned) | St Philips House, St Philips Place, Birmingham, West Midlands, B3 2PP | / 21 November 2000 |
/ |
|
MOLONEY, Adam Paul | Director (Resigned) | 3 Spinney View, Deanshanger, Northants, United Kingdom, MK19 6FB | November 1969 / 22 August 2005 |
British / United Kingdom |
Company Director |
NEVILLE, Michael Patrick | Director (Resigned) | 35 Besbury Close, Dorridge, Solihull, West Midlands, B93 8NT | July 1954 / 14 August 2001 |
British / United Kingdom |
Director |
PRICE, Trevor | Director (Resigned) | St James Cottage, Plot 10 Westwood Close Byron Green, Nantwich, Cheshire, CW2 5JF | May 1963 / 24 January 2001 |
British / |
Company Director |
SMITH, Robert William | Director (Resigned) | 271 Four Ashes Road, Dorridge, Solihull, West Midlands, B93 8NR | August 1959 / 13 December 2000 |
British / |
Director |
TURNER, Martin Robert | Director (Resigned) | Little Frith, Frithsden Copse Potten End, Berkhamsted, Hertfordshire, HP4 2RQ | April 1958 / 19 January 2004 |
Uk / England |
Chartered Accountant |
Post Town | HEMEL HEMPSTEAD |
Post Code | HP3 9HN |
SIC Code | 74990 - Non-trading company |
Please provide details on AVORTA LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.