This company is commonly known as The Abbeyfield Great Missenden & District Society. The company was founded 49 years ago and was given the registration number 01182568. The firm's registered office is in GREAT MISSENDEN. You can find them at Abbeyfield House, Link Road, Great Missenden, Bucks. This company's SIC code is 55900 - Other accommodation.
Name | : | THE ABBEYFIELD GREAT MISSENDEN & DISTRICT SOCIETY |
---|---|---|
Company Number | : | 01182568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1974 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbeyfield House, Link Road, Great Missenden, Bucks, HP16 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbeyfield House, Link Road, Great Missenden, HP16 9AE | Secretary | 18 September 2023 | Active |
Martinden, Martinsend Lane, Great Missenden, United Kingdom, HP16 9BH | Director | 19 September 2011 | Active |
Abbeyfield House, Link Road, Great Missenden, HP16 9AE | Director | 04 October 2021 | Active |
Abbeyfield House, Link Road, Great Missenden, HP16 9AE | Director | 31 July 2023 | Active |
Abbeyfield House, Link Road, Great Missenden, HP16 9AE | Director | 07 December 2015 | Active |
Abbeyfield House, Link Road, Great Missenden, HP16 9AE | Director | 15 May 2023 | Active |
Abbeyfield House, Link Road, Great Missenden, HP16 9AE | Director | 12 September 2022 | Active |
Abbeyfield House, Link Road, Great Missenden, HP16 9AE | Director | 16 November 2020 | Active |
16, Pump Meadow, Great Missenden, England, HP16 9BB | Secretary | 25 March 2013 | Active |
Martinden, Martinsend Lane, Great Missenden, England, HP16 9BH | Secretary | 12 September 2022 | Active |
Grubbins Watchet Lane, Little Kingshill, Great Missenden, HP16 0DR | Secretary | 18 March 1996 | Active |
6 Parkside, Maidenhead, SL6 6JP | Secretary | - | Active |
Denham Hill Farmhouse Denham, Quainton, Aylesbury, HP22 4AN | Secretary | 22 March 1995 | Active |
Crown House, High Street, Great Missenden, HP16 0AN | Secretary | 17 November 2004 | Active |
Abbeyfield House, Link Road, Great Missenden, HP16 9AE | Director | 09 June 2012 | Active |
Farthings Broomfield Hill, Great Missenden, HP16 9PD | Director | 01 February 1999 | Active |
Red Lion House, Red Lion Hill, The Lee, Great Missenden, HP16 9NF | Director | 15 March 2004 | Active |
3 Lappetts Lane, South Heath, Great Missenden, HP16 0RA | Director | 15 May 2000 | Active |
22 Abbey Walk, Great Missenden, HP16 0AY | Director | 14 September 1993 | Active |
Little Rignall Broombarn Lane, Great Missenden, HP16 9PF | Director | 04 May 1993 | Active |
Abbeyfield House, Link Road, Great Missenden, HP16 9AE | Director | 26 January 2015 | Active |
20 Walnut Close, Great Missenden, HP16 9AL | Director | 16 July 2001 | Active |
6 Abbey Walk, Great Missenden, HP16 0AY | Director | - | Active |
The Croft Nairdwood Lane, Prestwood, Great Missenden, HP16 0QF | Director | - | Active |
Ashlyn, Greenlands Lane Prestwood, Great Missenden, HP16 9QX | Director | 18 March 2002 | Active |
Chess House, Green Lane Prestwood, Great Missenden, HP16 0QA | Director | 09 March 1992 | Active |
61, New Road, Little Kingshill, Great Missenden, United Kingdom, HP16 0EU | Director | 19 September 2011 | Active |
24 Abbey Walk, Great Missenden, HP16 0AY | Director | - | Active |
Abbeyfield House, Link Road, Great Missenden, HP16 9AE | Director | 15 July 2019 | Active |
Grubbins Watchet Lane, Little Kingshill, Great Missenden, HP16 0DR | Director | 18 March 1996 | Active |
Playden Cottage, Rignall Road, Great Missenden, HP16 9PE | Director | 15 May 2000 | Active |
Abbeyfield House, Link Road, Great Missenden, HP16 9AE | Director | 24 July 2012 | Active |
Corfield Cottage, Arrewig Lane Chartridge, Chesham, HP5 2UA | Director | 15 May 2000 | Active |
1 Forelands Way, Red Lion Street, Chesham, HP5 1QP | Director | 22 March 1995 | Active |
5 John Hampden Way, Prestwood, Great Missenden, HP16 9DY | Director | 11 July 2005 | Active |
Mr Jonathan David Vassall Adams | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abbeyfield House, Link Road, Great Missenden, England, HP16 9AE |
Nature of control | : |
|
Ms Gillian Mary Foley | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abbeyfield House, Link Road, Great Missenden, England, HP16 9AE |
Nature of control | : |
|
Mrs Jane Margaret Mackay | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abbeyfield House, Link Road, Great Missenden, England, HP16 9AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Officers | Termination secretary company with name termination date. | Download |
2023-10-10 | Officers | Appoint person secretary company with name date. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Appoint person secretary company with name date. | Download |
2022-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-21 | Officers | Termination secretary company with name termination date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.