16/16A ABBEVILLE ROAD MANAGEMENT COMPANY LIMITED - TADLEY
Company Profile | Company Filings |
Overview
16/16A ABBEVILLE ROAD MANAGEMENT COMPANY LIMITED is a Private Limited Company from TADLEY ENGLAND and has the status: Active.
16/16A ABBEVILLE ROAD MANAGEMENT COMPANY LIMITED was incorporated 25 years ago on 29/01/1999 and has the registered number: 03704393. The accounts status is DORMANT and accounts are next due on 31/10/2024.
16/16A ABBEVILLE ROAD MANAGEMENT COMPANY LIMITED was incorporated 25 years ago on 29/01/1999 and has the registered number: 03704393. The accounts status is DORMANT and accounts are next due on 31/10/2024.
16/16A ABBEVILLE ROAD MANAGEMENT COMPANY LIMITED - TADLEY
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
WOODCOTE BRAMLEY ROAD
TADLEY
RG26 5EZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2024 | 17/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRAD IRA FIEDEL | Mar 1951 | American | Director | 2021-10-06 | CURRENT |
MR HENRY TERENCE BEDDARD | Jun 1981 | British | Director | 2014-01-17 | CURRENT |
MS ANN DUSENBERRY | Sep 1952 | American | Director | 2021-10-06 | CURRENT |
JENNIFER SUSANNA NEDA MCILWAINE | Sep 1972 | British | Director | 2000-05-31 UNTIL 2007-07-11 | RESIGNED |
MISS HARRIET LUCY FROST | British | Secretary | 2007-07-11 UNTIL 2021-10-06 | RESIGNED | |
MATTHEW JAMES GORDON GRANT | Dec 1965 | British | Secretary | 1999-02-08 UNTIL 2000-05-31 | RESIGNED |
MR ADAM FRANCIS DE WOLFF | Nov 1962 | British | Director | 1999-02-08 UNTIL 1999-07-17 | RESIGNED |
JOHN JAMES DUFFUS MCILWAINE | Nov 1973 | British | Secretary | 2000-05-31 UNTIL 2007-07-11 | RESIGNED |
JENNIFER ELIZABETH GORTON | May 1971 | British | Director | 1999-02-08 UNTIL 2000-05-31 | RESIGNED |
HARRIET LUCY FROST | Jun 1970 | British | Director | 2001-08-06 UNTIL 2021-10-06 | RESIGNED |
FANOS HIRA | Sep 1968 | British | Director | 1999-07-17 UNTIL 2001-08-06 | RESIGNED |
RWL REGISTRARS LIMITED | Corporate Nominee Secretary | 1999-01-29 UNTIL 1999-02-08 | RESIGNED | ||
JOHN JAMES DUFFUS MCILWAINE | Nov 1973 | British | Director | 2000-05-31 UNTIL 2007-07-11 | RESIGNED |
MR MARK DUDLEY RIDGWAY RUNDALL | Jan 1980 | British | Director | 2010-01-18 UNTIL 2014-01-17 | RESIGNED |
MATTHEW JAMES GORDON GRANT | Dec 1965 | British | Director | 1999-02-08 UNTIL 2000-05-31 | RESIGNED |
MR DAVID SAMUEL ORR BARTON | Mar 1975 | British | Director | 2007-07-11 UNTIL 2010-01-18 | RESIGNED |
BONUSWORTH LIMITED | Corporate Nominee Director | 1999-01-29 UNTIL 1999-02-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Henry Terence Beddard | 2021-09-30 | 6/1981 | Stanley | Ownership of shares 25 to 50 percent |
Miss Harriet Lucy Frost | 2017-01-23 - 2021-10-06 | 6/1970 | Tunbridge Wells | Ownership of shares 25 to 50 percent |