AVANT (BBH) LIMITED

6 officers / 34 resignations

FAIRBURN, Jeffrey

Correspondence address
Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
14 March 2022
Nationality
British
Occupation
Director

STENHOUSE, Richard Paul, Mr

Correspondence address
Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP
Role ACTIVE
director
Date of birth
January 1971
Appointed on
11 March 2022
Nationality
British
Occupation
Director

COWPER, Rachel Josephine

Correspondence address
Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP
Role ACTIVE
secretary
Appointed on
30 November 2021

SHARP, GILES HENRY

Correspondence address
AVANT HOUSE 6 AND 9 TALLYS END, BARLBOROUGH, CHESTERFIELD, UNITED KINGDOM, S43 4WP
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
23 January 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LEWIS, Colin Edward

Correspondence address
Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP
Role ACTIVE
director
Date of birth
September 1956
Appointed on
1 June 2010
Resigned on
30 April 2021
Nationality
British
Occupation
Director

MASSEY, Joanne Elizabeth

Correspondence address
Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP
Role ACTIVE
secretary
Appointed on
17 December 2009
Resigned on
30 November 2021

MABEY, GLYN DAVID

Correspondence address
AVANT HOUSE 6 AND 9 TALLYS END, BARLBOROUGH, CHESTERFIELD, UNITED KINGDOM, S43 4WP
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
15 September 2014
Resigned on
10 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

MORTIMORE, JON WILLIAM

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, ENGLAND AND WALES, UNITED KINGDOM, TN16 1RG
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
14 October 2013
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode TN16 1RG £470,000

THOMPSON, WARREN

Correspondence address
30 HIGH STREET, WESTERHAM, KENT, ENGLAND AND WALES, UNITED KINGDOM, TN16 1RG
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
31 July 2013
Resigned on
8 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1RG £470,000

CATCHPOLE, Elizabeth Margaret

Correspondence address
30 High Street, Westerham, Kent, United Kingdom, TN16 1RG
Role RESIGNED
director
Date of birth
March 1965
Appointed on
20 June 2012
Resigned on
15 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode TN16 1RG £470,000

HIRST, STEPHEN JEREMY

Correspondence address
AVANT HOUSE 6 AND 9 TALLYS END, BARLBOROUGH, CHESTERFIELD, UNITED KINGDOM, S43 4WP
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 September 2010
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

ASKER, GILES ALLEN TREVOR

Correspondence address
9 NICHOLAS WAY, CORRINGHAM, GAINSBOROUGH, LINCOLNSHIRE, UNITED KINGDOM, DN21 5QE
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
1 September 2010
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN21 5QE £478,000

FITZSIMMONS, NEIL

Correspondence address
REGENCY HOUSE CROSSGATES ROAD, HALBEATH, DUNFERMLINE, FIFE, UNITED KINGDOM, KY11 7EG
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 June 2010
Resigned on
12 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

LAVELLE, DOMINIC JOSEPH

Correspondence address
ASHLEY HOUSE ASHLEY ROAD, EPSOM, SURREY, UNITED KINGDOM, KT18 5AZ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
21 August 2009
Resigned on
17 December 2009
Nationality
BRITISH
Occupation
CRO

Average house price in the postcode KT18 5AZ £376,000

JOHNSON, ROBIN SIMON

Correspondence address
ASHLEY HOUSE ASHLEY ROAD, EPSOM, SURREY, UNITED KINGDOM, KT18 5AZ
Role RESIGNED
Secretary
Appointed on
24 March 2009
Resigned on
17 December 2009
Nationality
BRITISH

Average house price in the postcode KT18 5AZ £376,000

DIPRE, JOHN VIVIAN

Correspondence address
HOLLYBANK THE WARREN, ASHTEAD, SURREY, KT21 2SE
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
1 April 2006
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT21 2SE £3,428,000

GAFFNEY, DAVID

Correspondence address
REGENCY HOUSE CROSSGATES ROAD, HALBEATH, DUNFERMLINE, FIFE, UNITED KINGDOM, KY11 7EG
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
17 April 2005
Resigned on
15 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

DIPRE, REMO

Correspondence address
THE PINES, FARM LANE, ASHTEAD, SURREY, KT21 1LU
Role RESIGNED
Director
Date of birth
August 1934
Appointed on
17 April 2005
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT21 1LU £2,295,000

GANDHI, DEVENDRA

Correspondence address
5 THE KNOLL, LEATHERHEAD, SURREY, KT22 8XH
Role RESIGNED
Secretary
Appointed on
17 April 2005
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8XH £917,000

GANDHI, DEVENDRA

Correspondence address
5 THE KNOLL, LEATHERHEAD, SURREY, KT22 8XH
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
17 April 2005
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8XH £917,000

ASKER, GILES ALLEN TREVOR

Correspondence address
9 NICHOLAS WAY, CORRINGHAM, GAINSBOROUGH, LINCOLNSHIRE, DN21 5QE
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
4 January 2005
Resigned on
18 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN21 5QE £478,000

HIRST, STEPHEN JEREMY

Correspondence address
157 FOLDS LANE, SHEFFIELD, S8 0ET
Role RESIGNED
Secretary
Appointed on
31 January 2004
Resigned on
18 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S8 0ET £403,000

HIRST, STEPHEN JEREMY

Correspondence address
157 FOLDS LANE, SHEFFIELD, S8 0ET
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
31 January 2004
Resigned on
18 August 2009
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode S8 0ET £403,000

MURRAY, STEPHEN

Correspondence address
WENT VIEW, GREAT NORTH ROAD, WENTBRIDGE, WEST YORKSHIRE, WF8 3JP
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
2 June 2003
Resigned on
16 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF8 3JP £401,000

FOSTER, DAVID MARTIN

Correspondence address
BEAR PARK, 31 NIGHTINGALE ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 7DA
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
31 July 2002
Resigned on
17 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 7DA £1,327,000

MALDE, NISHITH

Correspondence address
TUDOR HOUSE, 69 CAMLET WAY, HADLEY WOOD, HERTFORDSHIRE, EN4 0NL
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
31 July 2002
Resigned on
17 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN4 0NL £3,008,000

WICKS, STEPHEN DESMOND

Correspondence address
SHERWOOD HOUSE, OXHEY DRIVE, NORTHWOOD, MIDDLESEX, HA6 3EU
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
31 July 2002
Resigned on
17 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA6 3EU £2,408,000

JONES, Ian Martin Lloyd

Correspondence address
Hewland House Farm, Rawden Hill Arthington, Leeds, LS21 1PS
Role RESIGNED
director
Date of birth
December 1960
Appointed on
15 June 2000
Resigned on
31 July 2002
Nationality
British
Occupation
Investment Director

Average house price in the postcode LS21 1PS £645,000

THORPE, GRAHAM ARTHUR HENRY

Correspondence address
WAYSIDE, BLACKA MOOR ROAD DORE, SHEFFIELD, SOUTH YORKSHIRE, S17 3GT
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
9 October 1997
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S17 3GT £925,000

AYTON, BRIAN ROBERT

Correspondence address
FARRIERS END, BUNNY HALL DRIVE BUNNY, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6QT
Role RESIGNED
Secretary
Appointed on
13 December 1996
Resigned on
31 January 2004
Nationality
BRITISH

Average house price in the postcode NG11 6QT £1,098,000

AYTON, BRIAN ROBERT

Correspondence address
FARRIERS END, BUNNY HALL DRIVE BUNNY, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6QT
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
27 November 1995
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG11 6QT £1,098,000

DOWSON, CHERRY KAY

Correspondence address
116 ST CATHERINES GROVE, LINCOLN, LINCOLNSHIRE, LN5 8NB
Role RESIGNED
Secretary
Appointed on
12 July 1995
Resigned on
12 December 1996
Nationality
BRITISH

Average house price in the postcode LN5 8NB £178,000

EVANS, DAVID RICHARD

Correspondence address
TY NEWYDD FARM, FFORDD NERCWYS TREUDDYN, MOLD, CLWYD, CH7 4BG
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 July 1995
Resigned on
9 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH7 4BG £536,000

ARMITAGE, PETER ROBERT

Correspondence address
COACH HOUSE, SYCAMORE LANE SPRINGWOOD ROAD, HOLMFIRTH, WEST YORKSHIRE, HD7 2SJ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
30 June 1995
Resigned on
15 June 2000
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

JACKSON, JOHN DAVID

Correspondence address
WESTFIELD, CAMP LANE HENLEY IN ARDEN, SOLIHULL, WARWICKSHIRE, B95 5QQ
Role RESIGNED
Secretary
Appointed on
27 June 1995
Resigned on
12 July 1995
Nationality
BRITISH

Average house price in the postcode B95 5QQ £1,249,000

HARRISON, Jolyon Leonard

Correspondence address
Woodbine Cottage Wigginton Road, York, North Yorkshire, YO32 2RJ
Role RESIGNED
director
Date of birth
March 1948
Appointed on
27 June 1995
Resigned on
31 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode YO32 2RJ £546,000

BROWN, NIGEL WILLIAM

Correspondence address
60 FOUNTAIN STREET, MANCHESTER, GREATER MANCHESTER, M2 2FE
Role RESIGNED
Secretary
Appointed on
1 May 1995
Resigned on
27 June 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode M2 2FE £6,718,000

EMMETT, MARTIN DAMIAN

Correspondence address
60 FOUNTAIN STREET, MANCHESTER, M2 2FE
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
1 May 1995
Resigned on
27 June 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M2 2FE £6,718,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
27 February 1995
Resigned on
1 May 1995

Average house price in the postcode M3 2ER £6,620,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
27 February 1995
Resigned on
1 May 1995

Average house price in the postcode M3 2ER £6,620,000


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