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

Aveillant LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    South Cambridgeshire
  • 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
    Aveillant LTD
  • Address
    ******************
  • SIC Codes
    26511, 46520, 72190
  • SIC Description
    Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, Wholesale of electronic and telecommunications equipment and parts, Other research and experimental development on natural sciences and engineering
  • Company Number
    07645131
  • Listing UID
    148684
Google Advert
Location
  • 18-21, Evolution Business Park, Milton Road, Impington, Cambridge, CB24 9NG

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.251597
  • Longitude
    0.134405
  • Easting
    545798.0
  • Northing
    263637.0
  • Opportunities
    8
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL97297
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, March 22, 2016
    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
    BARLOW, Sonia Anna
    Appointed On: February 3, 2025
    Occupation: N/A
    Role: secretary
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF
    GENTGEN, Thierry Denis Etienne
    Appointed On: July 14, 2025
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF
    SEABROOK, Michael William Peter
    Appointed On: December 31, 2024
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF
    PETTIFER, Matthew
    Appointed On: September 29, 2011
    Occupation: N/A
    Role: secretary
    Address: C/O Staffords, Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE, United Kingdom
    Resigned On: November 23, 2017
    SEABROOK, Michael
    Appointed On: November 23, 2017
    Occupation: N/A
    Role: secretary
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
    Resigned On: February 3, 2025
    TAYLOR WESSING SECRETARIES LIMITED
    Appointed On: May 24, 2011
    Occupation: N/A
    Role: corporate-secretary
    Address: 5, New Street Square, London, EC4A 3TW, United Kingdom
    Resigned On: September 29, 2011
    ADRIAN, Serge
    Appointed On: November 23, 2017
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
    Resigned On: April 22, 2020
    BAKER, Christopher, Professor
    Appointed On: January 4, 2016
    Occupation: N/A
    Role: director
    Address: C/O Staffords, Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE, United Kingdom
    Resigned On: August 4, 2017
    BURSBY, Richard Michael
    Appointed On: May 24, 2011
    Occupation: N/A
    Role: director
    Address: 5, New Street Square, London, EC4A 3TW, United Kingdom
    Resigned On: September 29, 2011
    CRISP, David
    Appointed On: December 13, 2011
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF
    Resigned On: June 4, 2018
    DE CASTELLANE, Lionel
    Appointed On: June 10, 2022
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF
    Resigned On: December 31, 2024
    DUNCAN, Alan George
    Appointed On: September 29, 2011
    Occupation: N/A
    Role: director
    Address: C/O Staffords, Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE, United Kingdom
    Resigned On: November 23, 2017
    EDGSON, Raymond Anthony
    Appointed On: September 29, 2011
    Occupation: N/A
    Role: director
    Address: C/O Staffords, Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE, United Kingdom
    Resigned On: April 13, 2017
    FINLAYSON, James
    Appointed On: November 23, 2017
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
    Resigned On: December 31, 2024
    GAYREL, Marie
    Appointed On: April 22, 2020
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF
    Resigned On: June 8, 2022
    GIBBS, David John
    Appointed On: November 23, 2017
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
    Resigned On: December 31, 2024
    HINDLE, Christopher William
    Appointed On: December 31, 2024
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF
    Resigned On: July 14, 2025
    LE-ROUX, Eric Stephane Michel
    Appointed On: April 22, 2020
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF
    Resigned On: September 28, 2023
    MCADAM, Martin Patrick
    Appointed On: May 30, 2013
    Occupation: N/A
    Role: director
    Address: Cpc1, Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE, England
    Resigned On: March 16, 2017
    NOURSE, Richard Henry Charles
    Appointed On: March 8, 2013
    Occupation: N/A
    Role: director
    Address: C/O Staffords, Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE, United Kingdom
    Resigned On: November 23, 2017
    OSWALD, Gordon Kenneth Andrew
    Appointed On: March 19, 2012
    Occupation: N/A
    Role: director
    Address: Cpc1, Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE, United Kingdom
    Resigned On: November 23, 2017
    SMITH, Brian Charles
    Appointed On: December 18, 2014
    Occupation: N/A
    Role: director
    Address: 301 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0DW, England
    Resigned On: November 30, 2015
    TERRY, Colin George, Sir
    Appointed On: November 20, 2014
    Occupation: N/A
    Role: director
    Address: Cpc1, Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE, United Kingdom
    Resigned On: March 16, 2017
    THOMPSON, Aubrey John
    Appointed On: April 17, 2014
    Occupation: N/A
    Role: director
    Address: C/O Staffords, Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE, United Kingdom
    Resigned On: November 23, 2017
    WALKER, Dominic
    Appointed On: June 4, 2018
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF
    Resigned On: December 31, 2024
    WEBSTER, Craig Duncan
    Appointed On: March 19, 2012
    Occupation: N/A
    Role: director
    Address: 19, Brook Close, Histon, Cambridge, CB24 9XL, United Kingdom
    Resigned On: March 8, 2013
    HUNTSMOOR LIMITED
    Appointed On: May 24, 2011
    Occupation: N/A
    Role: corporate-director
    Address: 5, New Street Square, London, EC4A 3TW, United Kingdom
    Resigned On: September 29, 2011
    HUNTSMOOR NOMINEES LIMITED
    Appointed On: May 24, 2011
    Occupation: N/A
    Role: corporate-director
    Address: 5, New Street Square, London, EC4A 3TW, United Kingdom
    Resigned On: September 29, 2011
    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
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    dormant
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    AVEILLANT LIMITED
    Company Number
    07645131
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 13, 2026
    Next Due
    April 27, 2027
    Next Made Up To
    April 13, 2027
    Overdue
    No
    Date Of Creation
    May 24, 2011
    ETag
    90ab679d5754536c6be850387a09637148d1645e
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 24, 2016
    Registered Office Address
    Address Line 1
    350 Longwater Avenue
    Address Line 2
    Green Park
    Locality
    Reading
    Post Code
    RG2 6GF
    Region
    Berkshire
    Type
    ltd

    You May Also Be Interested In

    Amwell Electrical LTD Verified listing

    • Amwell Electrical, Westerner House, Chapel Hill, Stansted, CM24 8AQ
    • Uttlesford
    • Electrical installation, Wholesale of electronic and telecommunications equipment and parts
    • Carrier, Broker, Dealer

    Honeyman Water Limited Verified listing

    • Unit 7, All Saints Industrial Estate, Darlington Road, Shildon, DL4 2RD
    • County Durham
    • Other research and experimental development on natural sciences and engineering
    • Carrier, Broker, Dealer

    Hertz Electrical Distribution LTD Verified listing

    • Stafford Park 17, Telford, TF3 3DG
    • Telford and Wrekin
    • Wholesale of electronic and telecommunications equipment and parts
    • Carrier, Broker, Dealer

    Resourcematics Limited Verified listing

    • 170, Harrow Way, Watford, WD19 5ER
    • Three Rivers
    • Other research and experimental development on natural sciences and engineering, Other service activities n.e.c.
    • Carrier, Dealer

    Malvern Panalytical LTD. Verified listing

    • Malvern Instruments, Grovewood Road, Malvern, WR14 1XZ
    • Malvern Hills
    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, Manufacture of electronic industrial process control equipment
    • Carrier, Broker, Dealer

    Abb LTD Verified listing

    • Belasis Business Centre, Unit 9, Bylands Way, Billingham, TS23 4EB
    • Stockton-on-Tees
    • Manufacture of electricity distribution and control apparatus, Electrical installation, Wholesale of electronic and telecommunications equipment and parts, Activities of head offices
    • 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