AVT RELIABILITY LTD

11 officers / 33 resignations

NEWBY, Ian Andrew

Correspondence address
Aes Engineering Limited Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
18 July 2025
Nationality
British
Occupation
Director

RYAN, Christopher David

Correspondence address
Aes Engineering Limited, Mill Close Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, England, S60 1BZ
Role ACTIVE
director
Date of birth
December 1984
Appointed on
13 February 2025
Nationality
British
Occupation
Director

ADAMS, Amy Jayne

Correspondence address
Aes Engineering Limited Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ
Role ACTIVE
secretary
Appointed on
20 December 2024

ADAMS, Amy Jayne

Correspondence address
Aes Engineering Limited Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ
Role ACTIVE
director
Date of birth
November 1992
Appointed on
20 December 2024
Nationality
British
Occupation
Company Director

DICKINSON, Claire Louise

Correspondence address
Aes Engineering Limited Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ
Role ACTIVE
secretary
Appointed on
29 July 2019
Resigned on
13 February 2025

DICKINSON, Claire Louise

Correspondence address
Aes Engineering Limited Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ
Role ACTIVE
director
Date of birth
June 1984
Appointed on
29 July 2019
Resigned on
20 December 2024
Nationality
British
Occupation
Group Finance Director

HAMILTON, James Neil

Correspondence address
Aes Engineering Limited Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 April 2018
Resigned on
13 February 2025
Nationality
British
Occupation
Company Director

THOMAS, FREDERIC

Correspondence address
GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK, MILL CLOSE, ROTHERHAM, SOUTH YORKSHIRE, S60 1BZ
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
1 September 2016
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

SHAW, Stephen Martin

Correspondence address
Aes Engineering Limited Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
18 May 2016
Resigned on
13 February 2025
Nationality
British
Occupation
Director

REA, CHRISTOPHER JOHN

Correspondence address
GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK, MILL CLOSE, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S60 1BZ
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
3 January 2013
Nationality
NORTHERN IRISH
Occupation
MANAGING DIRECTOR

CHAPPELL, John Henry

Correspondence address
Aes Engineering Limited Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, England, S60 1BZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
15 February 2005
Resigned on
13 February 2025
Nationality
British
Occupation
Director

SULLIVAN, RICHARD EDWARD

Correspondence address
GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK, MILL CLOSE, ROTHERHAM, SOUTH YORKSHIRE, S60 1BZ
Role RESIGNED
Director
Date of birth
November 1985
Appointed on
18 June 2018
Resigned on
29 July 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

SULLIVAN, RICHARD EDWARD

Correspondence address
GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK, MILL CLOSE, ROTHERHAM, SOUTH YORKSHIRE, S60 1BZ
Role RESIGNED
Secretary
Appointed on
18 June 2018
Resigned on
29 July 2019
Nationality
NATIONALITY UNKNOWN

STEWART, JOHN HUGH

Correspondence address
GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK, MILL CLOSE, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S60 1BZ
Role RESIGNED
Secretary
Appointed on
6 August 2014
Resigned on
19 August 2015
Nationality
NATIONALITY UNKNOWN

STEWART, JOHN HUGH

Correspondence address
GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK, MILL CLOSE, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S60 1BZ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
1 August 2014
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

STEWART, JOHN HUGH

Correspondence address
GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK, MILL CLOSE, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S60 1BZ
Role RESIGNED
Secretary
Appointed on
1 August 2014
Resigned on
18 June 2018
Nationality
NATIONALITY UNKNOWN

SHAW, STEPHEN MARTIN

Correspondence address
GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK, MILL CLOSE, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S60 1BZ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
26 June 2014
Resigned on
9 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

WALLACE, IAN GORDON

Correspondence address
GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK, MILL CLOSE, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S60 1BZ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
21 September 2013
Resigned on
16 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

CALDWELL, JOHN CHRISTOPHER

Correspondence address
GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK, MILL CLOSE, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S60 1BZ
Role RESIGNED
Secretary
Appointed on
3 January 2013
Resigned on
1 August 2014
Nationality
NATIONALITY UNKNOWN

CALDWELL, JOHN CHRISTOPHER

Correspondence address
GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK, MILL CLOSE, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S60 1BZ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
3 January 2013
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WALLACE, IAN GORDON

Correspondence address
GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK, MILL CLOSE, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S60 1BZ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
3 January 2013
Resigned on
16 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOTTERSHEAD, STEPHEN

Correspondence address
56 STANMORE GARDENS, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 0PD
Role RESIGNED
Secretary
Appointed on
18 May 2006
Resigned on
3 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK16 0PD £528,000

HARRISON, RICHARD SAMUEL

Correspondence address
LOFT 304 THE BOX WORKS, WORSLEY STREET CASTLEFIELD, MANCHESTER, M15 4LD
Role RESIGNED
Secretary
Appointed on
9 September 2005
Resigned on
18 May 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

DICKINSON, MARTIN HYETT

Correspondence address
39 BINNS ROAD, CHISWICK, LONDON, W4 2BS
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
15 February 2005
Resigned on
15 February 2005
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode W4 2BS £1,237,000

MOTTERSHEAD, STEPHEN

Correspondence address
56 STANMORE GARDENS, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 0PD
Role RESIGNED
Secretary
Appointed on
15 February 2005
Resigned on
9 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK16 0PD £528,000

MOTTERSHEAD, STEPHEN

Correspondence address
GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK, MILL CLOSE, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S60 1BZ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
15 February 2005
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

BORNEMISSZA, ZOLTAN FRANCIS

Correspondence address
64 BUCKINGHAM GATE, LONDON, SW1E 6AR
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
30 September 2004
Resigned on
15 February 2005
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

DICKINSON, MARTIN HYETT

Correspondence address
39 BINNS ROAD, CHISWICK, LONDON, W4 2BS
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
18 May 2004
Resigned on
15 February 2005
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode W4 2BS £1,237,000

THIJS, CORNELIS JOHANNES

Correspondence address
MARKOLLENWEG 8, HOLTEN, 7451 HH, NETHERLANDS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
31 October 2003
Resigned on
30 April 2004
Nationality
NETHERLANDS
Occupation
OIL COMPANY EXECUTIVE

LEE, MARK ANTHONY

Correspondence address
14 SHILDON CLOSE, HEATHERSIDE, CAMBERLEY, SURREY, GU15 1BL
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
2 May 2003
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode GU15 1BL £538,000

BAKER, JULIA

Correspondence address
14 DERWENT CLOSE, FELTHAM, MIDDLESEX, TW14 9QL
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
27 August 2002
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode TW14 9QL £370,000

DURNFORD, KATHRYN ANN

Correspondence address
37 LESLIE ROAD, EAST FINCHLEY, LONDON, N2 8BN
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
21 January 2002
Resigned on
13 January 2003
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode N2 8BN £559,000

STEWART, PAUL DOUGLAS

Correspondence address
LATCHWAY 2A BEACON DRIVE, WEST KIRBY, WIRRAL, MERSEYSIDE, CH48 7ED
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
9 November 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode CH48 7ED £615,000

RUTHERFORD, HENRY

Correspondence address
24 BOLLIN HILL, WILMSLOW, CHESHIRE, SK9 4AW
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
9 November 2001
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SK9 4AW £1,377,000

AYLWARD, CHRISTOPHER

Correspondence address
6 OLD HALL CRESCENT, HANDFORTH, CHESHIRE, SK9 3AX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
9 November 2001
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SK9 3AX £531,000

SHELL CORPORATE SECRETARY LIMITED

Correspondence address
SHELL CENTRE, LONDON, SE1 7NA
Role RESIGNED
Secretary
Appointed on
9 November 2001
Resigned on
15 February 2005
Nationality
BRITISH

MCCANN, ANTHONY WILLIAM

Correspondence address
55 NORTHUMBERLAND AVENUE, WELLING, KENT, DA16 2QW
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
9 November 2001
Resigned on
8 January 2003
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode DA16 2QW £539,000

HEWETT, MICHAEL DAVID

Correspondence address
1 WAYSIDE CLOSE, LYMM, CHESHIRE, WA13 0NG
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
23 February 2000
Resigned on
9 November 2001
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode WA13 0NG £636,000

GREENHALGH, CHRISTOPHER JOHN

Correspondence address
THE LAURELS 1 SHRIGLEY ROAD, BOLLINGTON, MACCLESFIELD, CHESHIRE, SK10 5QU
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
24 November 1994
Resigned on
9 November 2001
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode SK10 5QU £415,000

BRAILEY, PETER JOHN

Correspondence address
2 PENRITH AVENUE, SALE, CHESHIRE, M33 3FN
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
20 December 1993
Resigned on
3 July 1997
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode M33 3FN £543,000

LEATHER, JOHN STUART

Correspondence address
4 BARCROFT, KIRKHEATON, HUDDERSFIELD, HD5 0HY
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
20 December 1993
Resigned on
22 December 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HD5 0HY £252,000

PARKINSON, NEIL

Correspondence address
50 WATERLOO ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2NU
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
20 December 1993
Resigned on
9 November 2001
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SK7 2NU £606,000

LEATHER, JOHN STUART

Correspondence address
4 BARCROFT, KIRKHEATON, HUDDERSFIELD, HD5 0HY
Role RESIGNED
Secretary
Appointed on
21 July 1991
Resigned on
9 November 2001
Nationality
BRITISH

Average house price in the postcode HD5 0HY £252,000

MONK, ROBIN GUY

Correspondence address
BADGERS HOLLOW, MACCLESFIELD ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7BW
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
21 July 1991
Resigned on
9 November 2001
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SK9 7BW £2,238,000


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