Croydon
CR2 7NB
Secretary Name | Mr Colin Laurence Weinberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2003(35 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 23 June 2015) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 76 Croham Valley Road Croydon CR2 7NB |
Director Name | Mr Michael James Barry |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pightle Scotland Corner Bucklebury Reading Berkshire RG7 6QD |
Director Name | Kirsten Mary Good |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 November 2003) |
Role | Group Finance Director |
Correspondence Address | Itchel Cottage Itchel Home Farm Itchel Lane Crondall Farnham Surrey GU10 5PT |
Secretary Name | Kirsten Mary Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | Itchel Cottage Itchel Home Farm Itchel Lane Crondall Farnham Surrey GU10 5PT |
Director Name | Hon Jonathan Hugh Davies |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(31 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 January 2001) |
Role | Company Director |
Correspondence Address | The Forest Kerry Newtown Powys SY16 4DW Wales |
Director Name | Mr Rupert Anthony Pearce Gould |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harston Manor Harston Cambridge CB2 5NT |
Director Name | Mr David Anthony Howard Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(34 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 264 Upper Fourth Street Milton Keynes MK9 1DP |
Website | abeplc.co.uk |
---|---|
Telephone | 01223 260022 |
Telephone region | Cambridge |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
99 at £1 | Hirst & Mallinson LTD 99.00% Ordinary |
---|---|
1 at £1 | Hirst & Mallinson LTD & M.j. Barry 1.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Termination of appointment of David Anthony Howard Brown as a director on 30 September 2014 (1 page) |
13 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
4 October 2013 | Director's details changed for David Anthony Howard Brown on 25 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 January 2010 | Director's details changed for David Anthony Howard Brown on 6 November 2009 (3 pages) |
12 January 2010 | Director's details changed for David Anthony Howard Brown on 6 November 2009 (3 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: c/o cambridge corporate consultants LIMITED 63 church street harston cambridge CB2 5NP (1 page) |
4 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members
|
3 December 2003 | New secretary appointed;new director appointed (1 page) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 December 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 31/12/01; full list of members
|
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 78 chapel street thatcham newbury berkshire RG18 4QN (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (3 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members
|
16 February 1993 | Accounts for a dormant company made up to 31 March 1992 (6 pages) |
16 February 1993 | Resolutions
|
3 February 1992 | Full accounts made up to 31 March 1991 (7 pages) |
11 September 1968 | Incorporation (18 pages) |