ABVR GROUP LIMITED

1-2 Harvard Way 1-2 Harvard Way, Normanton, WF6 1FL, England
StatusACTIVE
Company No.10598443
CategoryPrivate Limited Company
Incorporated02 Feb 2017
Age7 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

ABVR GROUP LIMITED is an active private limited company with number 10598443. 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 07 Sep 2020

Current time on role 3 years, 9 months, 29 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 31 Mar 2022

Resigned on 10 May 2023

Time on role 1 year, 1 month, 10 days

OWEN, Alexandra Catherine

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

GARDEN CITY MOVES LTD

ELM PARK HOUSE,PINNER,HA5 3NN

Number:09518041
Status:ACTIVE
Category:Private Limited Company

GB INTELLIGENCE LTD

8-10 8-10 GRIFFIN STREET,NEWPORT,NP20 1GL

Number:09838287
Status:ACTIVE
Category:Private Limited Company

MOSAIC IMPACT LTD

FLAT 2,LONDON,SW2 2AZ

Number:10366778
Status:ACTIVE
Category:Private Limited Company

PROSPER HEALTH CARE RECRUITMENT LIMITED

361 VENTURE HOUSE 2 ARLINGTON SQUARE,BRACKNELL,RG12 1WA

Number:10912229
Status:ACTIVE
Category:Private Limited Company

RACESOLUTIONS LIMITED

OFFICE 5, ACCESS SELF STORAGE,READING,RG30 1EA

Number:08465347
Status:ACTIVE
Category:Private Limited Company

ROACH CARE LIMITED

41A ALTON ROAD,PRENTON,CH43 1UY

Number:10915063
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