ADVENT SOLUTIONS HOLDINGS LIMITED

5 officers / 15 resignations

MCKEON, Niall

Correspondence address
C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
January 1977
Appointed on
15 February 2021
Resigned on
1 September 2023
Nationality
Irish
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

QUAYLE, Timothy Andrew Hardy

Correspondence address
C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
October 1983
Appointed on
15 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

CLIFFORD, GERRY

Correspondence address
3 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9AA
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
1 July 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

EARLE, CHARLES HENRY DICCON

Correspondence address
3 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9AA
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
12 November 2015
Nationality
BRITISH
Occupation
BUSINESSMAN

HILL, David Starforth

Correspondence address
C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
September 1951
Appointed on
25 March 2003
Nationality
British
Occupation
Insurance

Average house price in the postcode EC3A 7BA £293,000


HORAN, MARTIN

Correspondence address
3 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9AA
Role RESIGNED
Secretary
Appointed on
18 April 2017
Resigned on
1 March 2018
Nationality
NATIONALITY UNKNOWN

PROSSER, JOHN HENRY

Correspondence address
3 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9AA
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
12 November 2015
Resigned on
31 March 2020
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

MAW, RICHARD JONATHON CROMPTON

Correspondence address
OAKWOOD HOUSE GUILDFORD ROAD, BUCKS GREEN, HORSHAM, WEST SUSSEX, RH12 3JJ
Role RESIGNED
Secretary
Appointed on
12 November 2015
Resigned on
31 March 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RH12 3JJ £660,000

MAW, RICHARD JONATHON CROMPTON

Correspondence address
OAKWOOD HOUSE GUILDFORD ROAD, BUCKS GREEN, HORSHAM, WEST SUSSEX, RH12 3JJ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
5 November 2014
Resigned on
12 November 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH12 3JJ £660,000

MANNERS, SAMANTHA

Correspondence address
18 WITHDEAN AVENUE, GORING-BY-SEA, WORTHING, SUSSEX, UNITED KINGDOM, BN12 4XD
Role RESIGNED
Secretary
Appointed on
1 April 2010
Resigned on
12 November 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BN12 4XD £802,000

AKP SECRETARIES LIMITED

Correspondence address
OAKWOOD HOUSE GUILDFORD ROAD, BUCKS GREEN, HORSHAM, WEST SUSSEX, UNITED KINGDOM, RH12 3JJ
Role RESIGNED
Secretary
Appointed on
21 November 2008
Resigned on
1 April 2010
Nationality
BRITISH

Average house price in the postcode RH12 3JJ £660,000

ROBERTS, JO-ANNE SALLY

Correspondence address
29 BYNE ROAD, LONDON, SE26 5JF
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
1 October 2007
Resigned on
7 November 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE26 5JF £752,000

MEREDITH, PETER JAMES

Correspondence address
21 WINSTON AVENUE, IPSWICH, SUFFOLK, IP4 3LS
Role RESIGNED
Secretary
Appointed on
21 September 2006
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode IP4 3LS £613,000

TILL, MICHAEL JOHN

Correspondence address
LYCKAN, RABIES HEATH ROAD, BLETCHINGLY, SURREY, RH1 4NB
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
29 September 2003
Resigned on
1 June 2007
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode RH1 4NB £1,345,000

LAMB, MICHAEL HENRY

Correspondence address
44 RHYDYPENAU ROAD, CARDIFF, SOUTH GLAMORGAN, CF23 6PT
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
29 September 2003
Resigned on
15 June 2009
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CF23 6PT £349,000

SMITH, NEIL DOUGLAS

Correspondence address
SELSEY, HERBERT ROAD, LONDON, SW19 3SH
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
29 September 2003
Resigned on
11 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 3SH £1,239,000

YOUNG, DAVID THOMAS MCAREE

Correspondence address
THE OLD COACH HOUSE, CHURCH LANE SHOTTESWELL, BANBURY, OXFORDSHIRE, OX17 1JD
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
29 September 2003
Resigned on
3 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX17 1JD £1,379,000

MANTEL SECRETARIES LIMITED

Correspondence address
16 WINCHESTER WALK, LONDON, SE1 9AQ
Role RESIGNED
Secretary
Appointed on
25 March 2003
Resigned on
25 March 2003
Nationality
BRITISH

SMITH, NEIL DOUGLAS

Correspondence address
SELSEY, HERBERT ROAD, LONDON, SW19 3SH
Role RESIGNED
Secretary
Appointed on
25 March 2003
Resigned on
21 September 2006
Nationality
BRITISH

Average house price in the postcode SW19 3SH £1,239,000

MANTEL NOMINEES LIMITED

Correspondence address
16 WINCHESTER WALK, LONDON, SE1 9AQ
Role RESIGNED
Director
Appointed on
25 March 2003
Resigned on
25 March 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

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