ABERGAVENNY FACILITIES LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
ABERGAVENNY FACILITIES LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
ABERGAVENNY FACILITIES LIMITED was incorporated 26 years ago on 08/01/1998 and has the registered number: 03490223. The accounts status is FULL and accounts are next due on 31/12/2024.
ABERGAVENNY FACILITIES LIMITED was incorporated 26 years ago on 08/01/1998 and has the registered number: 03490223. The accounts status is FULL and accounts are next due on 31/12/2024.
ABERGAVENNY FACILITIES LIMITED - BRISTOL
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SEMPERIAN SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2006-06-06 | CURRENT | ||
ALAN CAMPBELL RITCHIE | Apr 1967 | British | Director | 2019-05-14 | CURRENT |
MR NEIL RAE | Oct 1971 | British | Director | 2016-06-01 | CURRENT |
BEACH SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-01-08 UNTIL 1998-04-16 | RESIGNED | ||
CROFT NOMINEES LIMITED | Corporate Nominee Director | 1998-01-08 UNTIL 1998-04-16 | RESIGNED | ||
PAUL FERGUSON FISHER | Oct 1955 | British | Director | 2015-07-27 UNTIL 2017-03-30 | RESIGNED |
TIMOTHY JOHN LINTON | Jan 1945 | British | Secretary | 1998-04-16 UNTIL 2006-06-06 | RESIGNED |
MRS EMMA LOUISE LANCASTER | Feb 1986 | British | Director | 2020-09-23 UNTIL 2021-02-25 | RESIGNED |
TIMOTHY JOHN LINTON | Jan 1945 | British | Director | 1998-04-16 UNTIL 2006-06-06 | RESIGNED |
DANIEL JOHN WILLIAM KOROSI | Jul 1976 | British | Director | 2021-02-25 UNTIL 2023-01-06 | RESIGNED |
MR GRAHAM JOHN HUTT | Jun 1954 | British | Director | 2017-03-30 UNTIL 2020-03-31 | RESIGNED |
KEVIN HUMPHREYS | Sep 1963 | British | Director | 2008-01-02 UNTIL 2009-01-12 | RESIGNED |
MR PHILLIP JOSEPH DODD | Sep 1955 | British | Director | 2014-02-06 UNTIL 2016-06-01 | RESIGNED |
HARVEY JOHN WILLIAM POWNALL | Jul 1966 | British | Director | 2009-01-12 UNTIL 2015-07-27 | RESIGNED |
WILLIAM ROBERT DOUGHTY | May 1968 | British | Director | 2006-06-06 UNTIL 2008-01-02 | RESIGNED |
ROGER BARRY DENNIS | Jun 1946 | British | Director | 1998-04-16 UNTIL 2006-06-06 | RESIGNED |
MR ALAN EDWARD BIRCH | Mar 1970 | British | Director | 2008-01-02 UNTIL 2014-02-06 | RESIGNED |
PETER GEORGE BACHMANN | Mar 1977 | German | Director | 2006-06-06 UNTIL 2006-12-07 | RESIGNED |
MR RUSSELL GEORGE SPARKS | Jun 1971 | British | Director | 2014-06-27 UNTIL 2018-04-17 | RESIGNED |
JULIA SARAH MCCABE | Oct 1970 | British | Director | 2020-04-03 UNTIL 2020-09-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chiltern Securities Limited | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |