This company is commonly known as A B H (1994) Limited. The company was founded 63 years ago and was given the registration number 00682515. The firm's registered office is in . You can find them at 2 Cornwall Street, Birmingham, , . This company's SIC code is 2415 - Manufacture fertilizers, nitrogen compounds.
Name | : | A B H (1994) LIMITED |
---|---|---|
Company Number | : | 00682515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 February 1961 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Cornwall Street, Birmingham, B3 2DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Robin Close, Mildenhall, Bury St Edmunds, IP28 7HJ | Secretary | 19 May 1992 | Active |
Samuels Farm, Wheathampstead, St Albans, AL4 3CR | Director | 31 July 1991 | Active |
Wellhouse Farm, West Mersea, Colchester, CO5 8RU | Director | - | Active |
Oddcroft House, Station Road Colne Engaine, Colchester, CO6 2ES | Director | 01 January 1993 | Active |
Cross Farm, Waldringfield, Woodbridge, IP12 4PL | Director | - | Active |
The Old Forge House, The Green Chedburgh, Bury St Edmunds, IP29 4UH | Secretary | - | Active |
Mowness Hall, Stonham Aspal, Stowmarket, IP14 5JJ | Director | - | Active |
Chilham Redgrave Road, South Lopham, Diss, IP22 2HL | Director | 31 July 1991 | Active |
The Rosary, Station Road, Melton, IP12 1PU | Director | - | Active |
The Old Forge House, The Green Chedburgh, Bury St Edmunds, IP29 4UH | Director | - | Active |
Penylan House, Earlsbrook Bacton, Stowmarket, IP14 4VA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2018-06-26 | Gazette | Gazette notice compulsory. | Download |
2008-03-04 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2008-03-04 | Insolvency | Legacy. | Download |
2007-07-17 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2006-07-10 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2006-03-07 | Address | Legacy. | Download |
2005-07-28 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2004-07-21 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2003-06-17 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2002-06-17 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2001-08-02 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2000-07-13 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2000-03-10 | Insolvency | Legacy. | Download |
2000-03-10 | Insolvency | Legacy. | Download |
1999-07-08 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
1998-07-23 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
1997-07-02 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
1996-08-08 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
1995-06-22 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
1994-11-22 | Insolvency | Liquidation compulsory winding up order. | Download |
1994-11-17 | Insolvency | Liquidation receiver statement of affairs. | Download |
1994-09-23 | Change of name | Certificate change of name company. | Download |
1994-07-05 | Address | Legacy. | Download |
1994-06-16 | Insolvency | Legacy. | Download |
1994-05-11 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.