AVIP GROUP LIMITED

25 Meer Street 25 Meer Street, Stratford-Upon-Avon, CV37 6QB, Warwickshire, United Kingdom
StatusACTIVE
Company No.05697512
CategoryPrivate Limited Company
Incorporated03 Feb 2006
Age18 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

AVIP GROUP LIMITED is an active private limited company with number 05697512. It was incorporated 18 years, 5 months, 4 days ago, on 03 February 2006. The company address is 25 Meer Street 25 Meer Street, Stratford-upon-avon, CV37 6QB, Warwickshire, United Kingdom.



People

SYMONS, Rupert Jonathan

Director

Businessman

ACTIVE

Assigned on 23 Aug 2017

Current time on role 6 years, 10 months, 15 days

WAUCHOPE, Samuel Alan

Director

Company Director

ACTIVE

Assigned on 23 Sep 2013

Current time on role 10 years, 9 months, 14 days

GRAY, Tony Paul

Secretary

RESIGNED

Assigned on 30 Oct 2009

Resigned on 31 Jan 2014

Time on role 4 years, 3 months, 1 day

JOHNSTON, David Joseph

Secretary

RESIGNED

Assigned on 04 Apr 2014

Resigned on 15 Sep 2017

Time on role 3 years, 5 months, 11 days

PIKE, David Kenneth

Secretary

Finance Director

RESIGNED

Assigned on 28 Feb 2006

Resigned on 30 Oct 2009

Time on role 3 years, 8 months, 2 days

DW COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Feb 2006

Resigned on 28 Feb 2006

Time on role 25 days

BIZLEY, Richard Edward

Director

Patent Attorney

RESIGNED

Assigned on 04 Jan 2013

Resigned on 12 Dec 2016

Time on role 3 years, 11 months, 8 days

CHAPMAN, Paul William

Director

Patent Attorney

RESIGNED

Assigned on 21 Jan 2016

Resigned on 26 Oct 2017

Time on role 1 year, 9 months, 5 days

DEMBITZ, John Andrew

Director

None

RESIGNED

Assigned on 01 Sep 2010

Resigned on 07 Feb 2013

Time on role 2 years, 5 months, 6 days

EMERY, Joanna Serena

Director

Intellectual Property Manager

RESIGNED

Assigned on 18 Oct 2018

Resigned on 27 Nov 2020

Time on role 2 years, 1 month, 9 days

GOGNA, Surbjit

Director

Accountant

RESIGNED

Assigned on 20 Nov 2009

Resigned on 14 Feb 2014

Time on role 4 years, 2 months, 24 days

GRAY, Tony Paul

Director

Business Manager

RESIGNED

Assigned on 09 Nov 2010

Resigned on 15 Jan 2014

Time on role 3 years, 2 months, 6 days

LAWRENCE, Malcolm Graham

Director

Patent Attorney

RESIGNED

Assigned on 03 Feb 2006

Resigned on 04 Jan 2013

Time on role 6 years, 11 months, 1 day

MACE, David Champion

Director

Company Director

RESIGNED

Assigned on 20 Mar 2006

Resigned on 26 Jul 2006

Time on role 4 months, 6 days

O'BRIEN, Shaun

Director

Sales Director

RESIGNED

Assigned on 06 Jul 2017

Resigned on 25 Oct 2019

Time on role 2 years, 3 months, 19 days

PIKE, David Kenneth

Director

Finance Director

RESIGNED

Assigned on 28 Feb 2006

Resigned on 30 Oct 2009

Time on role 3 years, 8 months, 2 days

PIPER, Richard John

Director

Company Director

RESIGNED

Assigned on 01 Apr 2006

Resigned on 24 Feb 2010

Time on role 3 years, 10 months, 23 days

STICHBURY, Rob

Director

Business Development Director

RESIGNED

Assigned on 31 Jan 2012

Resigned on 14 Feb 2014

Time on role 2 years, 14 days

SYMONS, Rupert Jonathan

Director

Company Director

RESIGNED

Assigned on 15 Oct 2013

Resigned on 26 Apr 2017

Time on role 3 years, 6 months, 11 days

SYMONS, Rupert Jonathan

Director

Patent Attorney

RESIGNED

Assigned on 03 Feb 2006

Resigned on 22 Jun 2006

Time on role 4 months, 19 days

UNDERWOOD, Nicholas John

Director

Businessman

RESIGNED

Assigned on 21 Jan 2016

Resigned on 26 Oct 2017

Time on role 1 year, 9 months, 5 days

WALSH, Steven Barry

Director

Chartered Accountant

RESIGNED

Assigned on 13 Mar 2018

Resigned on 31 Oct 2023

Time on role 5 years, 7 months, 18 days

WALSH, Steven Barry

Director

Chartered Accountant

RESIGNED

Assigned on 19 Dec 2016

Resigned on 14 Sep 2017

Time on role 8 months, 26 days

WILLIAMS, Anthony Charles Elwyn

Director

Trainee Trademark Attorney

RESIGNED

Assigned on 21 Jan 2016

Resigned on 12 Dec 2016

Time on role 10 months, 22 days


Some Companies

EXPRESS GRILL AND PIZZA LTD

101 NEAVE CRESCENT,ROMFORD,RM3 8HW

Number:09926092
Status:ACTIVE
Category:Private Limited Company

HAREWOOD GATE LIMITED

7 CASTLE STREET,CHRISTCHURCH,BH23 1DP

Number:05325438
Status:ACTIVE
Category:Private Limited Company

HECTOR HOLDINGS LIMITED

19 MAYFIELD AVENUE,LONDON,W4 1PN

Number:09777661
Status:ACTIVE
Category:Private Limited Company

NORTHANTS CARE AT HOME LIMITED

39 CHESTER ROAD,BIRMINGHAM,B36 9DL

Number:06901051
Status:LIQUIDATION
Category:Private Limited Company

NP SATHERLEY DECORATORS LTD

5 CHEVIL CLOSE,GLOUCESTER,GL4 6YJ

Number:07554739
Status:ACTIVE
Category:Private Limited Company

SEESO UK LTD

SUITE 220, INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10233604
Status:ACTIVE
Category:Private Limited Company

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