This company is commonly known as Abaris Holdings Limited. The company was founded 50 years ago and was given the registration number 01167325. The firm's registered office is in DENHAM. You can find them at Chalfont House, Oxford Road, Denham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ABARIS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01167325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1974 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chalfont House, Oxford Road, Denham, UB9 4DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chalfont House, Oxford Road, Denham, UB9 4DX | Secretary | 23 June 2023 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 11 March 2019 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 01 November 2021 | Active |
Bank Farm,Bank Green, Bellingdon, Chesham, HP5 2UT | Secretary | - | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Secretary | 31 January 2012 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Secretary | 04 April 2012 | Active |
41 Sibley Avenue, Harpenden, AL5 1HF | Secretary | 15 January 2000 | Active |
Taullan, Long Walk, Chalfont St Giles, HP8 4AN | Secretary | 28 August 1992 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Secretary | 02 October 2000 | Active |
White House Farm, 2 Church Street, Loughborough, LC12 7LT | Director | 25 September 1998 | Active |
Penton House, 64a High Street, Harrow On The Hill, HA1 3LL | Director | 25 September 1998 | Active |
Ridgeways 18 Chiltern Hills Road, Beaconsfield, HP9 1PL | Director | 09 June 1998 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 17 October 2005 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 03 March 2014 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 24 March 2010 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 31 October 2016 | Active |
107 Wolsey Road, Moor Park, Northwood, HA6 2EB | Director | - | Active |
The Old Rectory, 1 Barn Corner, Collingtree, Northampton, NN4 0NF | Director | 23 January 2008 | Active |
Beckfield House, Main Street East Keswick, Leeds, LS17 9DB | Director | 29 March 2001 | Active |
Pine Lodge Stocking Lane, East Leake, Loughborough, LE12 5RL | Director | 21 June 1996 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 10 October 2018 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 17 July 1998 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 24 March 2005 | Active |
Bull Baiters Bull Baiters Lane, Hyde Heath, Amersham, HP6 5RS | Director | - | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 23 January 2008 | Active |
Taullan, Long Walk, Chalfont St Giles, HP8 4AN | Director | 17 July 1998 | Active |
13 Birch Grove, London, W3 9SW | Director | - | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 18 December 2019 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 03 November 2003 | Active |
Sanderson Design Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chalfont House, Oxford Road, Uxbridge, England, UB9 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Address | Change registered office address company with date old address new address. | Download |
2024-05-02 | Address | Change registered office address company with date old address new address. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Officers | Appoint person secretary company with name date. | Download |
2023-06-26 | Officers | Termination secretary company with name termination date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-25 | Incorporation | Memorandum articles. | Download |
2021-02-20 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-12-02 | Change of name | Change of name notice. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-14 | Accounts | Accounts with accounts type full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.