About

Registered Number: 02584312
Date of Incorporation: 21/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH

 

Based in Exeter, Devon, Advoc Ltd was setup in 1991, it's status is listed as "Active". There are 41 directors listed for this business. Currently we aren't aware of the number of employees at the Advoc Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE CABANES, Jean-Baptiste 10 September 2018 - 1
DE SOUZA, Dunstan 11 May 2013 - 1
FERRARI, Eduardo 01 January 2019 - 1
HERRERA, Cristian Jose Miguel 03 June 2016 - 1
PORTER, Kathleen Marie 01 January 2018 - 1
WARD, Christopher Gerard 11 October 2018 - 1
ABECASIS, Duarte, Doctor 11 May 2002 11 May 2013 1
ANDERSEN, Orwall 01 June 2003 15 May 2010 1
BENNY, Jude Philomen 11 May 2013 11 October 2018 1
BOELS, Paul 27 May 1995 08 May 1997 1
BOHM, Erhard 14 May 1993 27 May 1995 1
BRAGHINI, Davide 09 May 1997 05 December 2000 1
BROCKHUIS, Jorn, Dr 20 June 2007 11 May 2013 1
COMPARINI, Giulia 21 May 2009 11 May 2013 1
DELORME, Philippe 28 February 2002 21 May 2009 1
FORSTER, Martin W, Dr Iur 09 May 1997 11 May 2002 1
GARBELINI JUNIOR, Antonio 11 May 2013 07 May 2016 1
GENT, Gerard 20 May 1991 14 May 1993 1
GRIESE, Katja Francis, Dr 19 May 2007 11 May 2013 1
HEYMANS, Charles Cornelius J 09 May 1997 28 February 2002 1
KARLERO, Lars Gunnar 15 May 2010 02 July 2012 1
LAPPAT, Hans Jurgen, Dr 19 March 2001 19 May 2007 1
LEINEMANN, Ralf 14 May 1993 27 May 1995 1
LOSERIES, Wolfgang 09 May 1997 19 March 2001 1
OEHLEN, Jeroen 11 May 2013 10 September 2018 1
OEHLEN, Jeroen 04 June 2011 11 May 2013 1
OEKONOMIDIS, Dimitris 20 May 1991 26 May 1994 1
OPSTRUP, Niels Peder 20 May 1991 26 May 1994 1
PALOTIE, Tauno Veikko 26 May 1994 08 May 1997 1
PAYET, Dominique 21 May 2009 11 May 2013 1
PEREZ DE VARGAS LOPEZ, Ignacio 26 May 1994 27 May 1995 1
QUINCY, Vincent 14 May 1993 27 May 1995 1
SEGUREL, Gerard 20 May 1991 14 May 1993 1
THORNTON, Martin Hewson 21 February 1991 20 May 1991 1
TOBER, Gary 11 May 2013 31 December 2017 1
VAN EIJNDHOVEN, Olaf 19 March 2001 19 May 2007 1
VAN OPPEN, Richard John 21 February 1991 20 May 1991 1
VEERMAN, Paul Christian 21 May 2009 05 June 2011 1
VILLELA DE ANDRADE VIANNA, Fernando 03 June 2016 01 January 2019 1
WINTER, Joachim 20 May 1991 14 May 1993 1
Secretary Name Appointed Resigned Total Appointments
ROUS, Simon Roderick 11 May 2013 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 25 March 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 23 April 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 19 March 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 13 October 2015
AA01 - Change of accounting reference date 01 October 2015
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 20 March 2015
AAMD - Amended Accounts 03 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 26 March 2014
AP01 - Appointment of director 21 March 2014
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
AP03 - Appointment of secretary 24 May 2013
TM02 - Termination of appointment of secretary 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH03 - Change of particulars for secretary 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
AA - Annual Accounts 20 October 2011
AP01 - Appointment of director 01 September 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 14 September 2010
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 06 July 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 12 November 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 17 March 2006
RESOLUTIONS - N/A 17 June 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 07 March 2005
287 - Change in situation or address of Registered Office 07 September 2004
AA - Annual Accounts 11 June 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 16 June 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
363s - Annual Return 02 April 2003
288a - Notice of appointment of directors or secretaries 27 June 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 05 April 2002
288c - Notice of change of directors or secretaries or in their particulars 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
AA - Annual Accounts 21 November 2001
225 - Change of Accounting Reference Date 19 November 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 29 February 2000
AA - Annual Accounts 18 February 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 21 February 1999
363s - Annual Return 12 March 1998
AA - Annual Accounts 27 February 1998
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 13 February 1997
288 - N/A 05 September 1996
288 - N/A 05 September 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 29 December 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 19 October 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
363s - Annual Return 03 March 1994
288 - N/A 24 December 1993
288 - N/A 24 December 1993
288 - N/A 24 December 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 28 February 1993
AA - Annual Accounts 23 December 1992
RESOLUTIONS - N/A 01 September 1992
363b - Annual Return 10 March 1992
288 - N/A 24 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1991
NEWINC - New incorporation documents 21 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.