AVORTA LIMITED

Address:
Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address TELFORD HOUSE
CORNER HALL
Post Town HEMEL HEMPSTEAD
County HERTFORDSHIRE
Post Code HP3 9HN

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town HEMEL HEMPSTEAD
Post Code HP3 9HN
SIC Code 74990 - Non-trading company

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches