Avire Limited MAIDENHEAD


Founded in 1971, Avire, classified under reg no. 01006657 is an active company. Currently registered at Unit 1 The Switchback Gardner Road Maidenhead SL6 7RJ, Maidenhead the company has been in the business for fifty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 12th Apr 2013 Avire Limited is no longer carrying the name Memco.

The firm has 4 directors, namely Adam S., Peter B. and Tyler N. and others. Of them, Kirstie M. has been with the company the longest, being appointed on 2 January 2019 and Adam S. and Peter B. have been with the company for the least time - from 31 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avire Limited Address / Contact

Office Address Unit 1 The Switchback Gardner Road Maidenhead
Office Address2 The Switchback Gardner Road
Town Maidenhead
Post code SL6 7RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01006657
Date of Incorporation Thu, 1st Apr 1971
Industry Manufacture of electronic components
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Adam S.

Position: Director

Appointed: 31 July 2023

Peter B.

Position: Director

Appointed: 31 July 2023

Tyler N.

Position: Director

Appointed: 01 April 2021

Kirstie M.

Position: Director

Appointed: 02 January 2019

John J.

Position: Director

Appointed: 01 March 2022

Resigned: 31 July 2023

Paul R.

Position: Director

Appointed: 01 April 2021

Resigned: 04 November 2022

Tim P.

Position: Director

Appointed: 01 April 2021

Resigned: 11 March 2022

Julie E.

Position: Director

Appointed: 04 March 2020

Resigned: 06 April 2020

Richard S.

Position: Director

Appointed: 02 September 2019

Resigned: 31 October 2020

Wendy M.

Position: Director

Appointed: 25 June 2019

Resigned: 01 March 2020

Faye B.

Position: Director

Appointed: 01 April 2018

Resigned: 13 August 2021

Paul R.

Position: Director

Appointed: 12 March 2018

Resigned: 29 March 2019

Peter B.

Position: Director

Appointed: 16 October 2017

Resigned: 20 December 2017

Tom D.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2019

Paul S.

Position: Director

Appointed: 06 July 2016

Resigned: 25 June 2019

William G.

Position: Director

Appointed: 01 June 2016

Resigned: 19 October 2018

Michael S.

Position: Director

Appointed: 31 May 2016

Resigned: 31 August 2017

Robert L.

Position: Director

Appointed: 09 March 2016

Resigned: 31 March 2021

Ian S.

Position: Director

Appointed: 01 April 2014

Resigned: 27 November 2015

Siew C.

Position: Director

Appointed: 26 September 2013

Resigned: 12 October 2017

Peter B.

Position: Director

Appointed: 16 May 2013

Resigned: 31 March 2016

Nigel T.

Position: Director

Appointed: 17 November 2011

Resigned: 15 February 2017

Andrew H.

Position: Director

Appointed: 22 August 2011

Resigned: 31 January 2016

Paul S.

Position: Director

Appointed: 20 May 2010

Resigned: 31 March 2014

Simon G.

Position: Director

Appointed: 18 September 2007

Resigned: 05 August 2011

Simon G.

Position: Secretary

Appointed: 18 September 2007

Resigned: 05 August 2011

Karl W.

Position: Director

Appointed: 02 April 2007

Resigned: 01 April 2016

Jan D.

Position: Director

Appointed: 01 March 2007

Resigned: 12 October 2017

Denis C.

Position: Director

Appointed: 04 July 2006

Resigned: 18 September 2007

Denis C.

Position: Secretary

Appointed: 04 July 2006

Resigned: 18 September 2007

John C.

Position: Director

Appointed: 01 March 2006

Resigned: 16 November 2011

Robert W.

Position: Director

Appointed: 01 November 2004

Resigned: 26 August 2011

Ian H.

Position: Director

Appointed: 01 September 2000

Resigned: 29 June 2001

William S.

Position: Director

Appointed: 25 May 2000

Resigned: 28 February 2006

Alexandra C.

Position: Director

Appointed: 21 June 1999

Resigned: 04 July 2006

Alexandra C.

Position: Secretary

Appointed: 21 June 1999

Resigned: 04 July 2006

Peter B.

Position: Secretary

Appointed: 05 February 1999

Resigned: 21 June 1999

Richard H.

Position: Director

Appointed: 23 October 1997

Resigned: 15 April 2005

Michael D.

Position: Secretary

Appointed: 26 June 1996

Resigned: 05 February 1999

Michael D.

Position: Director

Appointed: 26 June 1996

Resigned: 05 February 1999

Robert H.

Position: Director

Appointed: 01 October 1994

Resigned: 31 August 2000

David P.

Position: Director

Appointed: 01 November 1992

Resigned: 31 May 1996

David C.

Position: Director

Appointed: 01 November 1992

Resigned: 07 October 1997

Peter T.

Position: Director

Appointed: 01 November 1992

Resigned: 30 April 2000

Peter B.

Position: Director

Appointed: 01 November 1992

Resigned: 20 May 2010

Reginald P.

Position: Director

Appointed: 01 November 1992

Resigned: 01 June 1994

Terence P.

Position: Director

Appointed: 01 November 1992

Resigned: 31 March 2011

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Halma Plc from Amersham, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Halma Plc

Misbourne Court Misbourne Court, Rectory Way, Amersham, HP7 0DE, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 00040932
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Memco April 12, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (37 pages)

Company search

Advertisements