Having been setup in 2001, Avient Ltd are based in Fareham. There are 3 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Simon Michael | 11 March 2013 | - | 1 |
KLING, Lewis Mark | 05 November 2001 | 03 December 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLOVER, Neil | 11 March 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 13 August 2018 | |
COM4 - N/A | 29 May 2018 | |
LIQ03 - N/A | 13 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 04 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 January 2015 | |
4.48 - Notice of constitution of liquidation committee | 16 June 2014 | |
F10.2 - N/A | 05 March 2014 | |
4.48 - Notice of constitution of liquidation committee | 30 January 2014 | |
F10.2 - N/A | 04 December 2013 | |
2.24B - N/A | 21 November 2013 | |
2.24B - N/A | 21 November 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 November 2013 | |
2.34B - N/A | 05 November 2013 | |
AD01 - Change of registered office address | 23 September 2013 | |
2.26B - N/A | 21 June 2013 | |
2.23B - N/A | 21 June 2013 | |
2.17B - N/A | 06 June 2013 | |
2.16B - N/A | 04 June 2013 | |
AD01 - Change of registered office address | 24 April 2013 | |
2.12B - N/A | 22 April 2013 | |
TM01 - Termination of appointment of director | 11 March 2013 | |
TM01 - Termination of appointment of director | 11 March 2013 | |
TM01 - Termination of appointment of director | 11 March 2013 | |
TM02 - Termination of appointment of secretary | 11 March 2013 | |
AP01 - Appointment of director | 11 March 2013 | |
AP03 - Appointment of secretary | 11 March 2013 | |
AP01 - Appointment of director | 11 March 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 22 November 2012 | |
AR01 - Annual Return | 22 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 29 November 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
AA - Annual Accounts | 09 December 2009 | |
AA01 - Change of accounting reference date | 01 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 October 2009 | |
363a - Annual Return | 17 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2008 | |
AA - Annual Accounts | 15 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2008 | |
363a - Annual Return | 21 November 2007 | |
395 - Particulars of a mortgage or charge | 03 November 2007 | |
AA - Annual Accounts | 30 September 2007 | |
395 - Particulars of a mortgage or charge | 28 April 2007 | |
363a - Annual Return | 20 December 2006 | |
AA - Annual Accounts | 06 October 2006 | |
363s - Annual Return | 28 February 2006 | |
395 - Particulars of a mortgage or charge | 19 October 2005 | |
AA - Annual Accounts | 14 October 2005 | |
363s - Annual Return | 25 November 2004 | |
AA - Annual Accounts | 15 September 2004 | |
363s - Annual Return | 04 February 2004 | |
AA - Annual Accounts | 01 September 2003 | |
363s - Annual Return | 25 November 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
287 - Change in situation or address of Registered Office | 18 September 2002 | |
288a - Notice of appointment of directors or secretaries | 12 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2002 | |
RESOLUTIONS - N/A | 19 April 2002 | |
123 - Notice of increase in nominal capital | 19 April 2002 | |
288b - Notice of resignation of directors or secretaries | 10 January 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
288a - Notice of appointment of directors or secretaries | 14 November 2001 | |
288a - Notice of appointment of directors or secretaries | 14 November 2001 | |
288b - Notice of resignation of directors or secretaries | 14 November 2001 | |
288b - Notice of resignation of directors or secretaries | 14 November 2001 | |
287 - Change in situation or address of Registered Office | 14 November 2001 | |
NEWINC - New incorporation documents | 05 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Aircraft mortgage | 31 October 2007 | Fully Satisfied |
N/A |
Debenture | 17 April 2007 | Fully Satisfied |
N/A |
Debenture | 29 September 2005 | Fully Satisfied |
N/A |