ADVANCED INNERGY LTD

5 officers / 5 resignations

KING, ANDREW MARK

Correspondence address
UNIT E QUEDGELEY WEST BUSINESS PARK, BRISTOL ROAD, GLOUCESTER, GL2 4PA
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
18 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL2 4PA £4,068,000

WILLIAMS, DAVID ARTHUR

Correspondence address
9 THE CRESCENT, HARTFORD, NORTHWICH, CHESHIRE, CW8 1QS
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
12 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW8 1QS £1,045,000

BENNION, ANDREW DAVID

Correspondence address
43 HORSESHOE WAY, HEMPSTED, GLOUCESTER, GLOUCESTERSHIRE, GL2 5GD
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
2 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL2 5GD £556,000

SHEPHERD, SIMON HARRY

Correspondence address
GRINDSTONE MILL, ALDERLEY, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 7QT
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
2 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL12 7QT £1,388,000

BENNION, ANDREW DAVID

Correspondence address
43 HORSESHOE WAY, HEMPSTED, GLOUCESTER, GLOUCESTERSHIRE, GL2 5GD
Role ACTIVE
Secretary
Appointed on
2 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL2 5GD £556,000


SWEENEY, ANDREW JONATHAN

Correspondence address
UNIT E QUEDGELEY WEST BUSINESS PARK, BRISTOL ROAD, HARDWICKE, GLOUCESTER, ENGLAND, GL2 4PA
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
28 January 2015
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GL2 4PA £4,068,000

WEEKS, EDWARD

Correspondence address
10 BOWDEN LANE, MARPLE, STOCKPORT, CHESHIRE, SK6 6LJ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
12 March 2008
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK6 6LJ £526,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
2 November 2007
Resigned on
2 November 2007
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

SWIFT INCORPORATIONS LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Appointed on
2 November 2007
Resigned on
2 November 2007
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

SWIFT INCORPORATIONS LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Secretary
Appointed on
2 November 2007
Resigned on
2 November 2007
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

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