AVOLIN UK LIMITED - READING
Company Profile | Company Filings |
Overview
AVOLIN UK LIMITED is a Private Limited Company from READING ENGLAND and has the status: Dissolved - no longer trading.
AVOLIN UK LIMITED was incorporated 38 years ago on 03/06/1985 and has the registered number: 01918777. The accounts status is SMALL.
AVOLIN UK LIMITED was incorporated 38 years ago on 03/06/1985 and has the registered number: 01918777. The accounts status is SMALL.
AVOLIN UK LIMITED - READING
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
4TH FLOOR, THE ANCHORAGE, 34
READING
RG1 2LU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
APTEAN SYSTEMS (UK) LIMITED (until 18/12/2018)
APTEAN SYSTEMS (UK) LIMITED (until 18/12/2018)
ROSS SYSTEMS (UK) LIMITED (until 17/06/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2022 | 15/06/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW SIMON PRICE | Aug 1974 | American | Director | 2018-12-18 | CURRENT |
PITSEC LIMITED | Corporate Secretary | 2019-02-26 | CURRENT | ||
SANDRA ANN PRICE | Secretary | 1998-11-13 UNTIL 2000-11-17 | RESIGNED | ||
MS. HELLEN MARIA STEIN | Mar 1974 | British | Director | 2015-07-10 UNTIL 2018-10-26 | RESIGNED |
MR STUART M WALSH | Sep 1944 | British | Director | 1992-07-10 UNTIL 1994-02-03 | RESIGNED |
MR SURESHCHANDRA VISHWAS SAKPAL | Jun 1970 | British | Director | 2015-07-10 UNTIL 2016-09-08 | RESIGNED |
MR ALAN GIBSON SOMERVILLE | Apr 1963 | British | Director | 2015-07-10 UNTIL 2018-10-26 | RESIGNED |
ANDREW GORDON NEWTON | Nov 1963 | British | Director | 1994-11-09 UNTIL 1998-11-13 | RESIGNED |
MR NICHOLAS PARKIN | Jul 1957 | British | Director | 1996-03-29 UNTIL 1997-04-30 | RESIGNED |
DUDLEY WILLIAM VAN TIL | May 1932 | S African | Secretary | RESIGNED | |
OSCAR PIERRE PRATS | Apr 1956 | Spanish | Director | 1998-02-09 UNTIL 2000-11-17 | RESIGNED |
WAYNE ROGERS | Jul 1959 | British | Director | 1997-05-31 UNTIL 1997-12-05 | RESIGNED |
ROBERT BRUCE WEBSTER | Oct 1947 | Usa | Director | 1998-11-02 UNTIL 2005-04-01 | RESIGNED |
MR ROBERT WILLIAM TAYLOR | Oct 1956 | Secretary | 2007-04-01 UNTIL 2009-04-03 | RESIGNED | |
MR ROBERT WILLIAM TAYLOR | Oct 1956 | Director | 2006-08-07 UNTIL 2009-04-03 | RESIGNED | |
ANDREW GORDON NEWTON | Nov 1963 | British | Secretary | 1994-12-30 UNTIL 1998-11-13 | RESIGNED |
MR FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR | Nov 1959 | Dutch | Secretary | 2009-04-03 UNTIL 2009-09-01 | RESIGNED |
DAVID LOMAX | Jul 1943 | British | Secretary | 2000-11-17 UNTIL 2001-05-01 | RESIGNED |
MR RAPHAEL KANTELIP | Oct 1971 | French | Secretary | 2009-09-01 UNTIL 2011-01-06 | RESIGNED |
MR STEPHEN MICHAEL DEXTER | Secretary | 2011-01-07 UNTIL 2012-12-01 | RESIGNED | ||
MR TIMOTHY FREDERICKS COEN | Sep 1955 | Secretary | 2009-04-03 UNTIL 2009-04-03 | RESIGNED | |
JENNIFER ANNE CASWELL | Secretary | 2001-05-01 UNTIL 2003-08-08 | RESIGNED | ||
ELOISE ANNE-MARIE ANTOINE | British | Secretary | 2006-06-01 UNTIL 2007-04-01 | RESIGNED | |
MR FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR | Nov 1959 | Dutch | Secretary | 2003-08-08 UNTIL 2006-06-01 | RESIGNED |
MR TIMOTHY FREDERICKS COEN | Sep 1955 | Director | 2009-04-03 UNTIL 2009-04-03 | RESIGNED | |
MR SELBY FRANCIS LITTLE 111 | Nov 1953 | Us | Director | 1992-10-08 UNTIL 1996-05-31 | RESIGNED |
MR MATTHEW LAVELLE | Apr 1966 | American | Director | 2009-04-03 UNTIL 2011-01-07 | RESIGNED |
MR RAPHAEL KANTELIP | Oct 1971 | French | Director | 2009-09-01 UNTIL 2011-01-06 | RESIGNED |
MICHAEL OLIVER HUNT | Jan 1942 | Canadian | Director | 1994-02-03 UNTIL 1996-02-28 | RESIGNED |
MR FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR | Nov 1959 | Dutch | Director | 2001-07-01 UNTIL 2009-09-01 | RESIGNED |
CHRISTOPHER PATRICK HODGE | Nov 1949 | British | Director | 1994-08-17 UNTIL 1997-05-31 | RESIGNED |
MR TIMOTHY CHARLES WILLIAM GODWIN | Mar 1960 | British | Director | RESIGNED | |
VP STEPHEN DEXTER | Jun 1968 | Usa | Director | 2011-01-07 UNTIL 2012-12-01 | RESIGNED |
MS SANDRA ANN CUMMINGS | Jul 1964 | British | Director | 2016-09-08 UNTIL 2018-10-26 | RESIGNED |
MR JULIAN TIMOTHY CUMMINGS | Sep 1971 | British | Director | 2011-01-07 UNTIL 2012-11-13 | RESIGNED |
DAVID LOMAX | Jul 1943 | British | Director | 2000-11-17 UNTIL 2001-05-01 | RESIGNED |
VINCENT BURKETT | Dec 1964 | Usa | Director | 2012-12-01 UNTIL 2015-07-10 | RESIGNED |
JAMES HICKEY | Aug 1957 | American | Director | 2012-12-01 UNTIL 2015-07-10 | RESIGNED |
MRS ANNE CECILY MCKASKILL | Oct 1952 | New Zealand | Director | RESIGNED | |
MR RODNEY DESMOND JONES | Mar 1952 | British | Director | 1998-02-09 UNTIL 2001-09-21 | RESIGNED |
MR PHILIP JAMES NEWMAN | Dec 1958 | British | Director | 2001-07-01 UNTIL 2002-12-06 | RESIGNED |
MR THOMAS PHILIP MCKASKILL | Oct 1948 | Australian | Director | RESIGNED | |
DUDLEY WILLIAM VAN TIL | May 1932 | S African | Director | RESIGNED | |
PATRICK TINLEY | Feb 1948 | American | Director | 1991-08-29 UNTIL 1991-12-09 | RESIGNED |
JAMES PATRICK TINLEY | Nov 1948 | American | Director | 1997-02-06 UNTIL 2006-06-01 | RESIGNED |
MARC TEILLON | Feb 1974 | American | Director | 2012-12-01 UNTIL 2015-07-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Joseph Liemandt | 2018-10-26 - 2018-10-26 | 8/1968 | Austin Texas | Significant influence or control |
Avolin Inc | 2018-10-26 - 2018-10-26 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Joseph Anthony Liemandt | 2018-10-26 | 8/1968 | Reading | Significant influence or control |
Mr. Robert Smith | 2016-04-06 - 2018-10-26 | 12/1962 | Northampton | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Aptean Systems (UK) Limited (previously Ross Systems (UK) Limited) | 2015-10-02 | 31-12-2014 | £330,828 equity |