• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Advantage Technologies LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Breckland
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Advantage Technologies LTD
  • Address
    ******************
  • SIC Codes
    62020
  • SIC Description
    Information technology consultancy activities
  • Company Number
    02794849
  • Listing UID
    164564
Google Advert
Location
  • Advantage Technology, Nether Row, Thetford, IP24 2EG

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.411442
  • Longitude
    0.750199
  • Easting
    587151.0
  • Northing
    282829.0
  • Opportunities
    20
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL355782
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, September 28, 2020
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    COOPER, Venetia Lois
    Appointed On: August 3, 2023
    Occupation: N/A
    Role: director
    Address: Second Floor, One Central Boulevard, Blythe Valley Park, Shirley, Solihull, Birmingham, B90 8BG, England
    DAWSON, William Thomas
    Appointed On: August 3, 2023
    Occupation: N/A
    Role: director
    Address: Second Floor, One Central Boulevard, Blythe Valley Park, Shirley, Solihull, Birmingham, B90 8BG, England
    AFRIYIE, Adam
    Appointed On: March 2, 1993
    Occupation: N/A
    Role: secretary
    Address: Downview, Larkspur Road, East Malling, Kent, ME19 6EQ
    Resigned On: March 10, 1995
    DIXON, Deborah Ann
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: secretary
    Address: 15 Suffolk Court, Painter Street, Thetford, Norfolk, IP24 1AT
    Resigned On: September 16, 1999
    ELDRIDGE, David Alfred
    Appointed On: November 27, 2007
    Occupation: N/A
    Role: secretary
    Address: 36 Snaefell Park, Sheringham, Norfolk, NR26 8GZ
    Resigned On: May 19, 2008
    ELDRIDGE, David Alfred
    Appointed On: January 22, 2004
    Occupation: N/A
    Role: secretary
    Address: 36 Snaefell Park, Sheringham, Norfolk, NR26 8GZ
    Resigned On: June 1, 2007
    ELDRIDGE, David Alfred
    Appointed On: May 13, 1994
    Occupation: N/A
    Role: secretary
    Address: 16 Lodge Close, Holt, Norfolk, NR25 6SN
    Resigned On: July 1, 1998
    GLENN, Claire
    Appointed On: September 9, 2019
    Occupation: N/A
    Role: secretary
    Address: Nether Hall, Nether Row, Thetford, Norfolk, IP24 2EG, England
    Resigned On: August 3, 2023
    HOLMES, Deborah Ann
    Appointed On: March 1, 2002
    Occupation: N/A
    Role: secretary
    Address: 21 Cunningham Close, Thetford, Norfolk, IP24 2TQ
    Resigned On: January 22, 2004
    HYDER, Mary Catherine
    Appointed On: May 19, 2008
    Occupation: N/A
    Role: secretary
    Address: 47, Lynn Road, Swaffham, Norfolk, PE37 7BB, United Kingdom
    Resigned On: December 23, 2016
    MYERS, Frank
    Appointed On: September 16, 1999
    Occupation: N/A
    Role: secretary
    Address: 20 Raymond Street, Thetford, Norfolk, IP24 2EA
    Resigned On: March 1, 2002
    PRENDERGAST, Caroline
    Appointed On: January 3, 2017
    Occupation: N/A
    Role: secretary
    Address: Nether Hall, Nether Row, Thetford, Norfolk, IP24 2EG
    Resigned On: May 31, 2019
    WATSON, Donna
    Appointed On: June 1, 2007
    Occupation: N/A
    Role: secretary
    Address: 29 Celia Phillips Close, Thetford, Norfolk, IP24 1TU
    Resigned On: November 26, 2007
    COMBINED SECRETARIAL SERVICES LIMITED
    Appointed On: March 2, 1993
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Victoria House, 64 Paul Street, London, EC2A 4NG
    Resigned On: March 2, 1993
    BARNETT, Fiona Mary
    Appointed On: March 3, 2000
    Occupation: N/A
    Role: director
    Address: 2 Cunningham Close, Thetford, Norfolk, IP24 2TQ
    Resigned On: August 3, 2023
    BARNETT, Simon Neil
    Appointed On: March 1, 1995
    Occupation: N/A
    Role: director
    Address: 2 Cunningham Close, Thetford, Norfolk, IP24 2TQ
    Resigned On: September 26, 2023
    CROUCHER, Andrew
    Appointed On: March 2, 1993
    Occupation: N/A
    Role: director
    Address: 43 Barn Platt, Ashford, Kent, TN23 7UH
    Resigned On: March 10, 1995
    ELDRIDGE, David Alfred
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: director
    Address: Nether Hall, Nether Row, Thetford, Norfolk, IP24 2EG, England
    Resigned On: January 15, 2021
    ELDRIDGE, Rachel
    Appointed On: March 3, 2000
    Occupation: N/A
    Role: director
    Address: Nether Hall, Nether Row, Thetford, Norfolk, IP24 2EG, England
    Resigned On: January 15, 2021
    COMBINED NOMINEES LIMITED
    Appointed On: March 2, 1993
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Victoria House, 64 Paul Street, London, EC2A 4NA
    Resigned On: March 2, 1993
    COMBINED SECRETARIAL SERVICES LIMITED
    Appointed On: March 2, 1993
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Victoria House, 64 Paul Street, London, EC2A 4NG
    Resigned On: March 2, 1993
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2023
    Period End On
    March 31, 2023
    Type
    total-exemption-full
    Company Name
    ADVANTAGE TECHNOLOGIES LIMITED
    Company Number
    02794849
    Company Status
    dissolved
    Confirmation Statement
    Last Made Up To
    September 29, 2024
    date_of_cessation
    September 30, 2025
    Date Of Creation
    March 2, 1993
    ETag
    9745b9613cda5d9c109d1ee5b37cfdbbee153e8d
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 2, 2016
    Registered Office Address
    Address Line 1
    Second Floor One Central Boulevard
    Address Line 2
    Blythe Valley Park, Shirley
    country
    England
    Locality
    Solihull
    Post Code
    B90 8BG
    Region
    Birmingham
    Type
    ltd

    You May Also Be Interested In

    ESP Projects Limited Verified listing

    • E S P Projects LTD, Unit 7, Edmund Road Business Centre, 135, Edmund Road, Sheffield, S2 4ED
    • Sheffield
    • Business and domestic software development, Information technology consultancy activities, Data processing, hosting and related activities, Repair of computers and peripheral equipment
    • Carrier, Broker, Dealer

    Tailor Made Technologies Limited Verified listing

    • Taylor Made, Parkway, Fareham, PO15 7PA
    • Winchester
    • Business and domestic software development, Information technology consultancy activities, Other information technology service activities, Data processing, hosting and related activities
    • Carrier, Broker, Dealer

    Hippo Fibre Solutions LTD Verified listing

    • 6, Horsham Road, Pease Pottage, Crawley, RH11 9AL
    • Mid Sussex
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    M8 Solutions LTD Verified listing

    • 5, Limestead Avenue, Manchester, M8 5AA
    • Manchester
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    J&S Pub Company (scalby) LTD Verified listing

    • Nags Head, High Street, Scarborough, YO13 0PT
    • North Yorkshire
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    Peak Consulting Solutions LTD Verified listing

    • 63, Nidderdale Place, Sunnyside, Rotherham, S66 3LF
    • Rotherham
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link