ADVANCE IP TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 9 resignations

SRIVASTAVA, Manisha

Correspondence address
291 Mather Avenue, Liverpool, England, L18 9UD
Role ACTIVE
director
Date of birth
September 1979
Appointed on
10 October 2022
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode L18 9UD £593,000

SRIVASTAVA, MANISHA

Correspondence address
14 BURMAN ROAD, LIVERPOOL, ENGLAND, L19 6PN
Role ACTIVE
Secretary
Appointed on
7 September 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode L19 6PN £185,000

PATEL, Neil Shilpan

Correspondence address
291 Mather Avenue, Liverpool, England, L18 9UD
Role ACTIVE
director
Date of birth
January 1986
Appointed on
11 February 2014
Nationality
Indian
Occupation
Company Director

Average house price in the postcode L18 9UD £593,000

DREW, Bruce Michael

Correspondence address
The Bowling Green 8 The Downs, Great Dunmow, Essex, United Kingdom, CM6 1DT
Role ACTIVE
director
Date of birth
July 1941
Appointed on
24 August 2009
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CM6 1DT £609,000

PATEL, Shilpan

Correspondence address
291 Mather Avenue, Liverpool, England, L18 9UD
Role ACTIVE
director
Date of birth
July 1956
Appointed on
15 November 2007
Nationality
Indian
Occupation
Director

Average house price in the postcode L18 9UD £593,000


HADLEY, PHILIP ARTHUR

Correspondence address
16 CANTERBURY DRIVE, BURNTWOOD, STAFFORDSHIRE, ENGLAND, WS7 9JX
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
20 February 2016
Resigned on
9 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS7 9JX £385,000

SRIVASTAVA, MANISHA

Correspondence address
14 BURMAN ROAD 14 BURMAN ROAD, LIVERPOOL, UNITED KINGDOM, L19 6PN
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
20 February 2016
Resigned on
1 June 2018
Nationality
INDIAN
Occupation
DIRECTOR AND COMPANY SECRETARY

Average house price in the postcode L19 6PN £185,000

DREW, Bruce Michael

Correspondence address
The Bowling Green 8 The Downs, Great Dunmow, Essex, United Kingdom, CM6 1DT
Role RESIGNED
secretary
Appointed on
24 August 2009
Resigned on
6 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode CM6 1DT £609,000

PATEL, RISHIL

Correspondence address
THE BOWLING GREEN 8 THE DOWNS, GREAT DUNMOW, ESSEX, CM6 1DT
Role RESIGNED
Director
Date of birth
July 1983
Appointed on
15 November 2007
Resigned on
11 February 2014
Nationality
INDIAN
Occupation
DIRECTOR

Average house price in the postcode CM6 1DT £609,000

WHITE, BEN

Correspondence address
1 ARTUR RUBINSTEIN, TEL AVIV, ISRAEL
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
21 December 2004
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

INTERNATIONAL REGISTRARS LIMITED

Correspondence address
FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE
Role RESIGNED
Secretary
Appointed on
21 December 2004
Resigned on
14 July 2009
Nationality
BRITISH

BERENHOLTZ, YARON

Correspondence address
3 ABA HILLEL ST., RAMAT-GAN, ISRAEL
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
21 December 2004
Resigned on
14 July 2009
Nationality
ISRAELI
Occupation
DIRECTOR

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
11 May 2004
Resigned on
21 December 2004

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
11 May 2004
Resigned on
21 December 2004

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company