ABVR HOLDINGS LIMITED

1-2 Harvard Way 1-2 Harvard Way, Normanton, WF6 1FL, England
StatusACTIVE
Company No.10597111
CategoryPrivate Limited Company
Incorporated02 Feb 2017
Age7 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

ABVR HOLDINGS LIMITED is an active private limited company with number 10597111. It was incorporated 7 years, 5 months, 4 days ago, on 02 February 2017. The company address is 1-2 Harvard Way 1-2 Harvard Way, Normanton, WF6 1FL, England.



People

KHOT, Pria Dipak

Secretary

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 9 months, 5 days

JONES, Oliver John Tudor

Director

Director

ACTIVE

Assigned on 02 Feb 2017

Current time on role 7 years, 5 months, 4 days

KHOT, Pria Dipak

Director

Director

ACTIVE

Assigned on 07 Sep 2020

Current time on role 3 years, 9 months, 29 days

MACLEOD, Gregory Ian

Director

Director

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 6 months, 20 days

SCARBOROUGH, David Martin James

Director

Director

ACTIVE

Assigned on 02 Jun 2017

Current time on role 7 years, 1 month, 4 days

DENTONS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Mar 2018

Resigned on 30 Sep 2020

Time on role 2 years, 6 months, 1 day

CRADDOCK, Alexander Tristan

Director

Director

RESIGNED

Assigned on 02 Feb 2017

Resigned on 27 Mar 2020

Time on role 3 years, 1 month, 25 days

CRICHTON, John Leslie

Director

Accountant

RESIGNED

Assigned on 29 Mar 2018

Resigned on 12 Jun 2020

Time on role 2 years, 2 months, 14 days

HODSON, Neil Thomas

Director

Director

RESIGNED

Assigned on 02 Jun 2017

Resigned on 04 Aug 2020

Time on role 3 years, 2 months, 2 days

HOY, Robert Charles

Director

Director

RESIGNED

Assigned on 02 Jun 2017

Resigned on 28 Nov 2017

Time on role 5 months, 26 days

MARLEY, Tom

Director

Director

RESIGNED

Assigned on 24 Aug 2021

Resigned on 10 May 2023

Time on role 1 year, 8 months, 17 days

OWEN, Alexandra

Director

Accountant

RESIGNED

Assigned on 29 Mar 2018

Resigned on 08 Aug 2018

Time on role 4 months, 10 days

POTTER, Martin Andrew

Director

Director

RESIGNED

Assigned on 02 Jun 2017

Resigned on 05 Aug 2022

Time on role 5 years, 2 months, 3 days

SCARBOROUGH, Glenn David Paul

Director

Director

RESIGNED

Assigned on 02 Jun 2017

Resigned on 17 Dec 2019

Time on role 2 years, 6 months, 15 days

VAUGHAN, Laurence Edward William

Director

Chairman

RESIGNED

Assigned on 01 Jun 2017

Resigned on 28 Nov 2022

Time on role 5 years, 5 months, 27 days


Some Companies

ABBOTSDALE HOMES LIMITED

1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG

Number:01469751
Status:LIQUIDATION
Category:Private Limited Company

CERAUDO LIMITED

40A SPEIRS WHARF,GLASGOW,G4 9TH

Number:SC518650
Status:ACTIVE
Category:Private Limited Company
Number:00718903
Status:ACTIVE
Category:Private Limited Company

GWYDDFOR RESIDENTIAL LIMITED

GWYDDFOR RESIDENTIAL HOME,BODEDERN,LL65 3PD

Number:07150345
Status:ACTIVE
Category:Private Limited Company

OSBOURNE HEIGHTS WARLEY LIMITED

19 LINDUM PLACE,ST. ALBANS,AL3 4JJ

Number:05510060
Status:ACTIVE
Category:Private Limited Company

PIN FOLD DISTILLERY LTD

OLD BELL FARM, SCHOOL LANE OLD BELL FARM, SCHOOL LANE,PILLING,PR3 6HB

Number:11849015
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