INTERAVON LIMITED

Suite J The Courtyard Earl Road Suite J The Courtyard Earl Road, Cheadle, SK8 6GN, England
StatusACTIVE
Company No.01246898
CategoryPrivate Limited Company
Incorporated02 Mar 1976
Age48 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

INTERAVON LIMITED is an active private limited company with number 01246898. It was incorporated 48 years, 4 months, 3 days ago, on 02 March 1976. The company address is Suite J The Courtyard Earl Road Suite J The Courtyard Earl Road, Cheadle, SK8 6GN, England.



People

PROPERTY LTD, That

Secretary

ACTIVE

Assigned on 18 Jan 2023

Current time on role 1 year, 5 months, 18 days

DAVIS, Carolyn Shirley

Director

Teacher

ACTIVE

Assigned on 22 Jan 1996

Current time on role 28 years, 5 months, 14 days

LEITCH, Susan Christine

Director

Psychiatrict Staff Nurse

ACTIVE

Assigned on 04 Feb 2013

Current time on role 11 years, 5 months, 1 day

TOMMIS, David Antony

Director

Company Director

ACTIVE

Assigned on 29 Jul 2019

Current time on role 4 years, 11 months, 7 days

VICKERS, Anne

Director

Retired

ACTIVE

Assigned on

Current time on role

BRUCE, Fiona Claire

Secretary

Solicitor

RESIGNED

Assigned on 16 Aug 1993

Resigned on 12 Dec 2005

Time on role 12 years, 3 months, 27 days

BRUCE, Richard John

Secretary

Chartered Surveyor

RESIGNED

Assigned on 21 Jul 2005

Resigned on 11 Apr 2014

Time on role 8 years, 8 months, 21 days

COSTELLO, Martin John

Secretary

RESIGNED

Assigned on 11 Apr 2014

Resigned on 22 May 2019

Time on role 5 years, 1 month, 11 days

TOMMIS, David Antony

Secretary

RESIGNED

Assigned on 23 May 2019

Resigned on 18 Jan 2023

Time on role 3 years, 7 months, 26 days

VICKERS, Anne

Secretary

Manageress

RESIGNED

Assigned on

Resigned on 28 Sep 1993

Time on role 30 years, 9 months, 7 days

ASTON, Shelagh Lesley

Director

Secretary

RESIGNED

Assigned on

Resigned on 16 Apr 2012

Time on role 12 years, 2 months, 19 days

DAVIS, Carolyn Shirley

Director

Teacher

RESIGNED

Assigned on 06 Jan 1994

Resigned on 01 Dec 1993

Time on role 1 month, 5 days

DAVIS, Jonathan Eric

Director

Engineer

RESIGNED

Assigned on 22 Jan 1996

Resigned on 01 May 1997

Time on role 1 year, 3 months, 9 days

DAVIS, Jonathan Eric

Director

Design Draughtsman

RESIGNED

Assigned on 06 Jan 1994

Resigned on 01 Dec 1993

Time on role 1 month, 5 days

GRAYSON, Evelyn

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Sep 2010

Time on role 13 years, 10 months, 3 days

MITCHELL, Rosetta

Director

Retired Teacher

RESIGNED

Assigned on 22 Jan 1996

Resigned on 31 Jan 2000

Time on role 4 years, 9 days

MITCHELL, Rosetta

Director

Retired

RESIGNED

Assigned on 06 Jan 1994

Resigned on 01 Dec 1993

Time on role 1 month, 5 days


Some Companies

COEUS CONSULTING INTERNATIONAL LTD

28-30 CORNHILL,LONDON,EC3V 3NF

Number:11692719
Status:ACTIVE
Category:Private Limited Company

JEFF LAU LTD

2 HARTLAND ROAD,MORDEN,SM4 6LZ

Number:11470578
Status:ACTIVE
Category:Private Limited Company

KELLYATC LTD.

20 BLACKMORE ROAD,MALVERN,WR14 1QT

Number:08979188
Status:ACTIVE
Category:Private Limited Company

MUKHTAR INC LTD

34 CROME ROAD,LONDON,NW10 2GA

Number:11186370
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW WAVE ELECTRICAL SERVICES LIMITED

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:11706543
Status:ACTIVE
Category:Private Limited Company

RIVER GLADE MANAGEMENT COMPANY LIMITED

3 RIVER GLADE,CHRISTCHURCH,BH23 2AN

Number:06640870
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source