AVOVE LIMITED - CHORLEY
Company Profile | Company Filings |
Overview
AVOVE LIMITED is a Private Limited Company from CHORLEY UNITED KINGDOM and has the status: Active.
AVOVE LIMITED was incorporated 33 years ago on 30/01/1991 and has the registered number: 02578069. The accounts status is FULL and accounts are next due on 30/09/2024.
AVOVE LIMITED was incorporated 33 years ago on 30/01/1991 and has the registered number: 02578069. The accounts status is FULL and accounts are next due on 30/09/2024.
AVOVE LIMITED - CHORLEY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PART 2ND FLOOR OFFICES, UNIT 5, MATRIX PARK EATON AVENUE
CHORLEY
PR7 7NA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AMEY UTILITY SERVICES LIMITED (until 14/04/2022)
AMEY UTILITY SERVICES LIMITED (until 14/04/2022)
ENTERPRISE UTILITY SERVICES LIMITED (until 29/05/2014)
ARM GROUP LIMITED (until 15/11/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN FISHER | Aug 1950 | British | Director | 2022-04-12 | CURRENT |
MR DARREN SIMON JONES | Feb 1973 | British | Director | 2018-07-20 | CURRENT |
MR MARK PERKINS | Jan 1963 | British | Director | 2022-04-12 | CURRENT |
MR JOSEPH BOUCHER | May 1983 | Irish | Director | 2022-06-20 | CURRENT |
MR PATRICK RAFFERTY | May 1969 | English | Director | 2020-11-12 | CURRENT |
JOHN GERARD MALONEY | Jun 1965 | Irish | Director | 2004-03-15 UNTIL 2005-03-18 | RESIGNED |
MR ANDREW LEE MILNER | Apr 1969 | British | Director | 2016-02-19 UNTIL 2019-12-12 | RESIGNED |
RICHARD JOHN MEYERS | Dec 1946 | British | Director | 1997-02-28 UNTIL 1997-05-22 | RESIGNED |
MR DAVID MICHAEL MCLOUGHLIN | Dec 1962 | British | Director | 2018-07-20 UNTIL 2020-01-10 | RESIGNED |
MR OWEN GERARD MCLAUGHLIN | Aug 1959 | British | Director | 1994-02-23 UNTIL 2002-05-07 | RESIGNED |
MR ANDREW LATHAM NELSON | Apr 1959 | British | Director | 2013-04-08 UNTIL 2022-04-12 | RESIGNED |
RANDOLF GRAHAM MCINNES | Jan 1952 | British | Director | 2001-11-01 UNTIL 2003-04-07 | RESIGNED |
MR ROBERT BURTON JOHNSON | Jan 1960 | British | Director | 1995-03-20 UNTIL 2001-12-31 | RESIGNED |
SEAN KEOGH | Jul 1967 | British | Director | 1996-10-01 UNTIL 2004-01-20 | RESIGNED |
MR NEIL ROBERT ERNEST KIRKBY | Aug 1964 | British | Director | 2003-04-07 UNTIL 2009-12-04 | RESIGNED |
MR OWEN GERARD MCLAUGHLIN | Aug 1959 | British | Director | 2006-09-30 UNTIL 2010-02-18 | RESIGNED |
MR DAVID WILLIAM NESBIT | Oct 1953 | British | Director | 1994-02-23 UNTIL 1999-12-06 | RESIGNED |
MR NEIL EDWARD WILLIAMS | British | Secretary | 2000-08-21 UNTIL 2001-05-14 | RESIGNED | |
BERNADETTE MARY PITFIELD | British | Secretary | 1999-12-06 UNTIL 2000-01-31 | RESIGNED | |
BERNADETTE MARY PITFIELD | British | Secretary | 1994-08-10 UNTIL 1997-02-26 | RESIGNED | |
CRAIG MATHEW MCGILVRAY | Aug 1966 | British | Director | 2020-11-12 UNTIL 2022-04-12 | RESIGNED |
JACK MCGRORY | Mar 1954 | British | Director | 2004-03-15 UNTIL 2006-04-06 | RESIGNED |
ROBERT ARTHUR CARELESS | Dec 1953 | British | Secretary | 1997-02-28 UNTIL 1999-12-06 | RESIGNED |
MR PAUL BIRCH | May 1960 | British | Secretary | 2004-02-06 UNTIL 2013-06-10 | RESIGNED |
MR DAVID JOHN ASHTON | Apr 1937 | British | Secretary | 1991-03-08 UNTIL 1994-08-10 | RESIGNED |
GRAHAM WHITEHEAD | British | Secretary | 2000-02-01 UNTIL 2000-08-21 | RESIGNED | |
MR JOHN VINCENT GAVAN | Dec 1955 | British | Secretary | 2001-05-14 UNTIL 2004-02-06 | RESIGNED |
MR PAUL BIRCH | May 1960 | British | Director | 2009-12-04 UNTIL 2011-11-28 | RESIGNED |
SHERARD SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2013-06-11 UNTIL 2022-11-01 | RESIGNED | ||
MR RICHARD JAMES WARD | Dec 1977 | British | Director | 2013-11-28 UNTIL 2018-07-20 | RESIGNED |
MR JOHN VINCENT GAVAN | Dec 1955 | British | Director | 2001-11-01 UNTIL 2006-09-30 | RESIGNED |
MR IAN ELLIS FRASER | Mar 1957 | British | Director | 2011-11-28 UNTIL 2013-04-08 | RESIGNED |
MR JOSEPH JOHN FLOOD | Mar 1965 | British | Director | 2011-11-28 UNTIL 2013-07-19 | RESIGNED |
MICHAEL WILLIAM FELL | Jun 1957 | British | Director | 1994-02-23 UNTIL 1997-02-26 | RESIGNED |
MR MELVYN EWELL | Sep 1958 | British | Director | 2013-04-08 UNTIL 2016-03-31 | RESIGNED |
MR ANDREW MICHAEL EASTWOOD | Dec 1968 | British | Director | 2011-08-22 UNTIL 2011-11-28 | RESIGNED |
ROBERT ARTHUR CARELESS | Dec 1953 | British | Director | 1999-06-28 UNTIL 1999-12-06 | RESIGNED |
MR THOMAS STRICKLAND BUTLER | Jan 1940 | British | Director | 1991-03-08 UNTIL 1994-02-23 | RESIGNED |
MALCOLM DAVID BIRKETT | Apr 1947 | British | Director | 1994-02-23 UNTIL 1997-12-17 | RESIGNED |
MR DANIEL LAWRENCE HOLLAND | Apr 1972 | British | Director | 2011-11-28 UNTIL 2016-12-31 | RESIGNED |
MR DAVID JOHN ASHTON | Apr 1937 | British | Director | 1991-03-08 UNTIL 1997-02-26 | RESIGNED |
MR DAVID LLEWELYN ARNOLD | Jan 1966 | British | Director | 2011-11-28 UNTIL 2013-04-08 | RESIGNED |
MR DAVID GAWLER | Jun 1939 | South African | Director | 1999-01-01 UNTIL 1999-12-06 | RESIGNED |
MR LEE GREENBURY | Dec 1963 | British | Director | 2010-03-08 UNTIL 2011-08-22 | RESIGNED |
MR KEVIN ALEXANDER FOWLIE | Feb 1980 | British | Director | 2017-01-03 UNTIL 2018-04-27 | RESIGNED |
MR JOHN ELLIS JACKSON | Jan 1947 | British | Director | 1997-02-28 UNTIL 1998-07-16 | RESIGNED |
MR PAUL THAIN | Mar 1964 | British | Director | 2020-03-31 UNTIL 2020-10-29 | RESIGNED |
MR JOHN ANTHONY PHILIPS | Oct 1956 | British | Director | 1994-02-23 UNTIL 1999-03-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-01-30 UNTIL 1991-03-08 | RESIGNED | ||
MR DANIEL O'NEILL | Oct 1983 | Irish | Director | 2022-04-12 UNTIL 2022-06-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ersa Bidco Limited | 2022-04-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
|
A.R.M Services Group Limited | 2016-04-06 - 2022-04-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |