This company is commonly known as Abbeystoke Limited. The company was founded 31 years ago and was given the registration number 02826615. The firm's registered office is in EUXTON, CHORLEY. You can find them at 22 Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, Lancashire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ABBEYSTOKE LIMITED |
---|---|---|
Company Number | : | 02826615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1993 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, Lancashire, England, PR7 7NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, England, PR7 7NA | Director | 08 January 2019 | Active |
22, Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, England, PR7 7NA | Director | 08 January 2019 | Active |
22, Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, England, PR7 7NA | Director | 08 January 2019 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 14 June 1993 | Active |
62 Tulketh Brow, Ashton On Ribble, Preston, PR2 2SD | Secretary | 27 July 1993 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 14 June 1993 | Active |
3 Bradley Street, Southport, PR9 9HW | Director | 06 April 1997 | Active |
3 Bradley Street, Southport, PR9 9HW | Director | 01 January 1998 | Active |
22, Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, England, PR7 7NA | Director | 27 July 1993 | Active |
62 Tulketh Brow, Ashton On Ribble, Preston, PR2 2SD | Director | 18 July 1994 | Active |
22, Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, England, PR7 7NA | Director | 06 April 2011 | Active |
Arroll House 1 Dob Brow, Charnock Richard, Chorley, PR7 3QR | Director | 27 July 1993 | Active |
Consumer Credit Solutions Limited | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22, Eaton Avenue, Matrix Office Park, Euxton, Chorley, England, PR7 7NA |
Nature of control | : |
|
Mr Marcus Jonathan Howard Leedham | ||
Notified on | : | 15 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Camellia Way, Fareham, England, PO15 7NS |
Nature of control | : |
|
Mr Kenneth Holt | ||
Notified on | : | 15 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Tulketh Brow, Preston, England, PR2 2SD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.