This company is commonly known as Abbeychart Limited. The company was founded 35 years ago and was given the registration number 02365489. The firm's registered office is in LONDON. You can find them at 12 Charterhouse Square, , London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ABBEYCHART LIMITED |
---|---|---|
Company Number | : | 02365489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1989 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Charterhouse Square, London, England, EC1M 6AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-11, Charterhouse Square, London, England, EC1M 6EE | Secretary | 05 May 2020 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
The Old Rectory, High Street, Avening, GL8 8NF | Secretary | - | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Secretary | 31 March 2016 | Active |
1, Lower South Street, Godalming, England, GU7 1BZ | Secretary | 30 March 2012 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 31 March 2016 | Active |
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, United Kingdom, GU7 2QN | Director | 30 March 2012 | Active |
The Old Rectory, High Street, Avening, GL8 8NF | Director | - | Active |
The Old Rectory, High Street, Avening, GL8 8NF | Director | - | Active |
44 Tyrell Close, Stanford In The Vale, Faringdon, SN7 8EY | Director | 01 September 2005 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 22 June 2020 | Active |
12, Charterhouse Square, London, United Kingdom, EC1M 6AX | Director | 30 March 2012 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 02 July 2018 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 30 March 2012 | Active |
21 Oakley Road, Chinnor, OX39 4HD | Director | 16 September 2003 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
1 Old Hinchwick, Condicote, Cheltenham, GL54 1EU | Director | 24 August 2005 | Active |
41 Cypress Crescent, Lovedean, Waterlooville, PO8 8HL | Director | 05 March 2007 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 16 January 2014 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 26 September 2019 | Active |
Pride Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Charterhouse Square, London, England, EC1M 6AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-03-07 | Gazette | Gazette notice voluntary. | Download |
2023-02-23 | Dissolution | Dissolution application strike off company. | Download |
2022-11-25 | Officers | Second filing of director appointment with name. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-07 | Officers | Appoint person secretary company with name date. | Download |
2020-05-07 | Officers | Termination secretary company with name termination date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.