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

AVSC Europe LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Hillingdon
  • 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
    AVSC Europe LTD
  • Address
    ******************
  • SIC Codes
    70100
  • SIC Description
    Activities of head offices
  • Company Number
    03450573
  • Listing UID
    187052
Google Advert
Location
  • A V S C Europe LTD, 1, Union Business Park, Florence Way, Uxbridge, UB8 2LS

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.546278
  • Longitude
    -0.487174
  • Easting
    505000.0
  • Northing
    184127.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL483634
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, May 4, 2023
    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
    BANGAR, Surjit Kumar
    Appointed On: September 24, 2025
    Occupation: N/A
    Role: director
    Address: 1, Union Business Park, Florence Way, Uxbridge, UB8 2LS, United Kingdom
    DIVKOVIC, Stefica
    Appointed On: December 20, 2024
    Occupation: N/A
    Role: director
    Address: 1, Union Business Park, Florence Way, Uxbridge, UB8 2LS, United Kingdom
    ERWIN, Benjamin Eugene
    Appointed On: December 20, 2024
    Occupation: N/A
    Role: director
    Address: 1, Union Business Park, Florence Way, Uxbridge, UB8 2LS, United Kingdom
    COOK, Russell John
    Appointed On: May 22, 2001
    Occupation: N/A
    Role: secretary
    Address: Flat 3, 9 Surbiton Hill Park, Surbiton, Surrey, KT5 8EF
    Resigned On: January 7, 2004
    HAMID, Mohamed Arif
    Appointed On: October 15, 1998
    Occupation: N/A
    Role: secretary
    Address: 6 Kew Lodge, 226 Kew Road, Richmond, Surrey, TW9 3LQ
    Resigned On: April 20, 2000
    JURELLER, John Michael
    Appointed On: October 22, 1997
    Occupation: N/A
    Role: secretary
    Address: 150 Brite Avenue Scarsdale, Westchester New York, Usa, 10583
    Resigned On: May 26, 2000
    LANE, Renee Janet
    Appointed On: December 1, 2015
    Occupation: N/A
    Role: secretary
    Address: 1, Union Business Park, Florence Way, Uxbridge, UB8 2LS, United Kingdom
    Resigned On: December 16, 2020
    MARKOWITZ, James Whitney
    Appointed On: May 26, 2000
    Occupation: N/A
    Role: secretary
    Address: 225 Mira Mar Avenue, Long Beach, California, 90803, Usa
    Resigned On: May 22, 2001
    VADGAMA, Mahesh
    Appointed On: January 7, 2004
    Occupation: N/A
    Role: secretary
    Address: 57 Ormesby Way, Kenton, Middlesex, HA3 9SE
    Resigned On: December 1, 2015
    SWIFT INCORPORATIONS LIMITED
    Appointed On: October 15, 1997
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: October 22, 1997
    BURLINSON, Robert F
    Appointed On: March 31, 2000
    Occupation: N/A
    Role: director
    Address: 162 Murray Avenue, Larchmont, New York, 10538, Usa
    Resigned On: May 26, 2000
    COOK, Errol M
    Appointed On: October 28, 1997
    Occupation: N/A
    Role: director
    Address: 76 Mohawk Road, Short Hills, New Jersey, 07078, Usa
    Resigned On: May 26, 2000
    DAVIES, Digby John
    Appointed On: May 26, 2000
    Occupation: N/A
    Role: director
    Address: 422 23rd Street, Manhattan Beach, California 90266, Usa
    Resigned On: May 11, 2011
    DIVKOVIC, Stefica
    Appointed On: March 4, 2024
    Occupation: N/A
    Role: director
    Address: 1, Union Business Park, Florence Way, Uxbridge, UB8 2LS, United Kingdom
    Resigned On: July 25, 2024
    ELLIS, Robert Keith
    Appointed On: December 12, 2000
    Occupation: N/A
    Role: director
    Address: 111 West Ocean Boulevard, Suite 1110, Long Beach, California 90802, Usa
    Resigned On: March 11, 2005
    ERWIN, Benjamin Eugene
    Appointed On: September 22, 2020
    Occupation: N/A
    Role: director
    Address: 1, Union Business Park, Florence Way, Uxbridge, UB8 2LS, United Kingdom
    Resigned On: July 24, 2024
    HILL, Patrick Charles
    Appointed On: December 1, 2015
    Occupation: N/A
    Role: director
    Address: 1, Union Business Park, Florence Way, Uxbridge, UB8 2LS, United Kingdom
    Resigned On: December 13, 2019
    INGELBY, Raymond Simon
    Appointed On: October 22, 1997
    Occupation: N/A
    Role: director
    Address: 150 Columbus Avenue, New York, NY 10023, Usa
    Resigned On: May 26, 2000
    JURELLER, John Michael
    Appointed On: October 22, 1997
    Occupation: N/A
    Role: director
    Address: 150 Brite Avenue Scarsdale, Westchester New York, Usa, 10583
    Resigned On: May 26, 2000
    LANGTON, Bryan David
    Appointed On: October 28, 1997
    Occupation: N/A
    Role: director
    Address: 3632 Fairoaks Place, Longboat Key, Florida, 34228, Usa
    Resigned On: May 26, 2000
    LAPIDUS, Sidney
    Appointed On: October 28, 1997
    Occupation: N/A
    Role: director
    Address: 23 Delevan Lane, Harrison, New York 10528, 10528, Usa
    Resigned On: May 26, 2000
    LIBOWITZ, David E
    Appointed On: October 22, 1997
    Occupation: N/A
    Role: director
    Address: 19 Tanglewild Road, Chappaqua, NY10514, Usa
    Resigned On: May 26, 2000
    MARKOWITZ, James
    Appointed On: February 11, 2009
    Occupation: N/A
    Role: director
    Address: 111, West Ocean Blvd, Longbeach, Ca, 90803, Usa
    Resigned On: September 30, 2010
    MCEWAN, Desmond William James
    Appointed On: August 1, 2023
    Occupation: N/A
    Role: director
    Address: 1, Union Business Park, Florence Way, Uxbridge, UB8 2LS, United Kingdom
    Resigned On: May 30, 2025
    MCILWAIN, Joseph Michael
    Appointed On: May 11, 2011
    Occupation: N/A
    Role: director
    Address: 1, Union Business Park, Florence Way, Uxbridge, UB8 2LS, United Kingdom
    Resigned On: September 22, 2020
    RUDGE, Nicholas Owen
    Appointed On: December 13, 2019
    Occupation: N/A
    Role: director
    Address: 1, Union Business Park, Florence Way, Uxbridge, UB8 2LS, United Kingdom
    Resigned On: December 31, 2023
    SUTTON, Peter Howard
    Appointed On: March 11, 2005
    Occupation: N/A
    Role: director
    Address: 18 Kings Avenue, Muswell Hill, London, N10 1PB
    Resigned On: June 14, 2005
    VADGAMA, Mahesh
    Appointed On: February 11, 2009
    Occupation: N/A
    Role: director
    Address: 57 Ormesby Way, Kenton, Middlesex, HA3 9SE
    Resigned On: December 1, 2015
    VAFA, Ali
    Appointed On: November 18, 2009
    Occupation: N/A
    Role: director
    Address: 925, Freeport Parkway, Suite 100, Coppell, Texas, 75019, Usa
    Resigned On: February 22, 2016
    YATES, Ian Anthony
    Appointed On: June 14, 2005
    Occupation: N/A
    Role: director
    Address: 27 Saint Leonards Road, Claygate, Surrey, KT10 0EL
    Resigned On: January 14, 2009
    INSTANT COMPANIES LIMITED
    Appointed On: October 15, 1997
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 1, Mitchell Lane, Bristol, Avon, BS1 6BU
    Resigned On: October 22, 1997
    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
    group
    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
    AVSC EUROPE LIMITED
    Company Number
    03450573
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 15, 2025
    Next Due
    October 29, 2026
    Next Made Up To
    October 15, 2026
    Overdue
    No
    Date Of Creation
    October 15, 1997
    ETag
    60fa6d918c97e3d77036619f93d9d717ad12fbf4
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 15, 2015
    Previous Company Names
    Ceased On
    November 21, 2000
    Effective From
    October 27, 1997
    Name
    CARIBINER SERVICES LIMITED
    Ceased On
    October 27, 1997
    Effective From
    October 15, 1997
    Name
    CRUISEKIT LIMITED
    Registered Office Address
    Address Line 1
    1 Union Business Park
    Address Line 2
    Florence Way
    country
    United Kingdom
    Locality
    Uxbridge
    Post Code
    UB8 2LS
    Type
    ltd

    You May Also Be Interested In

    UK Power Networks Holdings Limited Verified listing

    • UK Power Network LTD, 237, Southwark Bridge Road, London, SE1 6NP
    • Southwark
    • Activities of head offices
    • Carrier, Broker, Dealer

    KH Electrical Services LTD. Verified listing

    • K H Electrical Services LTD, Maidstone Road, Sidcup, DA14 5AG
    • Bexley
    • Activities of head offices
    • Carrier, Broker, Dealer

    Avic Cabin Systems UK LTD Verified listing

    • Avic Cabin Systems UK LTD, 26 Pembroke Avenue, Waterbeach, Cambridgeshire, CB259QR
    • South Cambridgeshire
    • Manufacture of air and spacecraft and related machinery, Activities of head offices
    • Carrier, Broker, Dealer

    Gold Optical Limited Verified listing

    • Headcorn Eye Clinic, High Street, Ashford, TN27 9NH
    • Maidstone
    • Activities of head offices, Management consultancy activities other than financial management
    • Carrier, Broker, Dealer

    Mark Obrien Trading AS Camden Town House Group LTD Verified listing

    • 112, ST. Pancras Way, London, NW1 9NB
    • Camden
    • Activities of head offices, Dormant Company
    • Carrier, Dealer

    H & J Longstaff LTD Verified listing

    • 57, Old Parsonage Lane, Loughborough, LE12 5SG
    • Charnwood
    • 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