About

Registered Number: 02301464
Date of Incorporation: 30/09/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Mill Park Way, Off Station Road, Southwell, Nottinghamshire, NG25 0ET

 

Advanex Europe Ltd was registered on 30 September 1988 and has its registered office in Southwell, Nottinghamshire, it's status at Companies House is "Active". This business has 20 directors listed in the Companies House registry. This business employs 101-250 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDSMORE, Ian 01 April 2016 - 1
FRANCE, Adrian 01 May 2018 - 1
KATO, Seiya 22 June 2020 - 1
MULLINGS, Marian Kessandrus 03 April 2017 - 1
SHIMAMURA, Noboru 22 June 2020 - 1
BLATHERWICK, David Albert 08 October 2010 31 May 2014 1
CLIFFORD, Paul Richard Maffert N/A 06 April 2017 1
GREEN, Christopher John 08 October 2010 06 April 2017 1
HALLAM, Richard John 08 October 2010 31 May 2014 1
HIROTA, Masaho 08 October 2010 31 March 2014 1
JENKINSON, John Charles 03 April 2017 11 January 2019 1
KATO, Kiyoshi N/A 08 October 2010 1
KATO, Yuichi N/A 23 July 2018 1
KELLY, Donald Joseph 01 August 1994 31 October 1996 1
MORITA, Ken N/A 31 May 2001 1
OHNO, Toshiya 01 April 2014 22 June 2020 1
SHIBANO, Tsuneo 01 April 2014 01 October 2020 1
Secretary Name Appointed Resigned Total Appointments
MULLINGS, Marian Kessandrus 31 May 2014 - 1
HARDY, Nicola Ruth 01 April 2001 31 May 2014 1
STONEBRIDGE, Elizabeth 01 August 1994 24 April 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
AP01 - Appointment of director 29 June 2020
AP01 - Appointment of director 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 19 May 2020
MR01 - N/A 07 May 2020
AA - Annual Accounts 19 July 2019
CH01 - Change of particulars for director 18 July 2019
CS01 - N/A 16 May 2019
TM01 - Termination of appointment of director 30 January 2019
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 22 May 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 25 May 2016
AP01 - Appointment of director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 07 October 2014
AP03 - Appointment of secretary 11 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AR01 - Annual Return 16 May 2013
CH03 - Change of particulars for secretary 15 May 2013
AA - Annual Accounts 15 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 May 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 18 May 2011
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
CERTNM - Change of name certificate 23 September 2010
CONNOT - N/A 23 September 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 02 June 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 30 June 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 13 May 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 23 May 2003
363s - Annual Return 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
AA - Annual Accounts 24 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 14 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 12 May 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 09 June 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 23 June 1996
363s - Annual Return 15 May 1996
395 - Particulars of a mortgage or charge 28 March 1996
363x - Annual Return 12 June 1995
288 - N/A 12 June 1995
AA - Annual Accounts 30 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 02 December 1994
288 - N/A 16 November 1994
AA - Annual Accounts 07 June 1994
287 - Change in situation or address of Registered Office 23 May 1994
363x - Annual Return 23 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1994
AA - Annual Accounts 21 May 1993
363x - Annual Return 21 May 1993
AA - Annual Accounts 28 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1992
363x - Annual Return 29 April 1992
AA - Annual Accounts 14 June 1991
363x - Annual Return 07 June 1991
288 - N/A 13 May 1991
288 - N/A 07 November 1990
AA - Annual Accounts 29 June 1990
363 - Annual Return 09 May 1990
353 - Register of members 04 May 1990
RESOLUTIONS - N/A 13 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 1989
MEM/ARTS - N/A 17 November 1988
288 - N/A 10 November 1988
287 - Change in situation or address of Registered Office 10 November 1988
288 - N/A 21 October 1988
287 - Change in situation or address of Registered Office 21 October 1988
NEWINC - New incorporation documents 30 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2020 Outstanding

N/A

Legal charge 30 November 2009 Outstanding

N/A

Fixed charge 25 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.