AVAMET LIMITED

No Analysis Available

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

Order Analysis - £10
3 officers / 5 resignations

LAXMAN, SHASHI BHANJI

Correspondence address
C/O SALUSBURYS HARDING & BARNETT 14 NEW STREET, LEICESTER, ENGLAND, LE1 5NE
Role ACTIVE
Director
Date of birth
March 1946
Appointed on
9 May 2011
Nationality
TANZANIAN
Occupation
DIRECTOR

LAXMAN, DINA SHASHI

Correspondence address
14 NEW STREET, LEICESTER, UNITED KINGDOM, LE1 5NE
Role ACTIVE
Director
Date of birth
February 1952
Appointed on
4 January 2011
Nationality
BRITISH
Occupation
NONE

PALA, BIPIN ZAVERILAL

Correspondence address
272 GREEN STREET, LONDON, UNITED KINGDOM, E7 8LF
Role ACTIVE
Secretary
Appointed on
4 January 2011
Nationality
BRITISH

Average house price in the postcode E7 8LF £771,000


PALA, JAYSHREE

Correspondence address
2 COOLGARDIE AVENUE, CHIGWELL, ESSEX, IG7 5AU
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
11 December 2006
Resigned on
5 February 2011
Nationality
BRITISH
Occupation
JEWELLER

Average house price in the postcode IG7 5AU £1,139,000

CONGRESS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
7 ST JOHN'S ROAD, HARROW, MIDDLESEX, HA1 2EY
Role RESIGNED
Secretary
Appointed on
11 December 2006
Resigned on
5 January 2011
Nationality
BRITISH

PALA, BIPIN ZAVERILAL

Correspondence address
2 COOLGARDIE AVENUE, CHIGWELL, ESSEX, IG7 5AU
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
11 December 2006
Resigned on
5 February 2011
Nationality
BRITISH
Occupation
JEWELLER

Average house price in the postcode IG7 5AU £1,139,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
13 September 2006
Resigned on
11 December 2006

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
13 September 2006
Resigned on
11 December 2006

More Company Information