ABERTILLERY HOLDINGS LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 3NR

Company number 02050754
Status Active
Incorporation Date 29 August 1986
Company Type Private Limited Company
Address 25 SHIPLEY MILL CLOSE, PARK FARM KINGSNORTH, ASHFORD, KENT, TN23 3NR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 80,000 . The most likely internet sites of ABERTILLERY HOLDINGS LIMITED are www.abertilleryholdings.co.uk, and www.abertillery-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Ham Street Rail Station is 3.7 miles; to Wye Rail Station is 5 miles; to Charing (Kent) Rail Station is 7 miles; to Chartham Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abertillery Holdings Limited is a Private Limited Company. The company registration number is 02050754. Abertillery Holdings Limited has been working since 29 August 1986. The present status of the company is Active. The registered address of Abertillery Holdings Limited is 25 Shipley Mill Close Park Farm Kingsnorth Ashford Kent Tn23 3nr. . NUTT, Jane Ann is a Secretary of the company. NUTT, Michael William Robert is a Director of the company. Secretary EVANS, Andrew John has been resigned. Secretary NUTT, Michael William Robert has been resigned. Director RHODES, William Whitteron has been resigned. Director SNELL, Nigel Anthony has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
NUTT, Jane Ann
Appointed Date: 05 January 1999

Director

Resigned Directors

Secretary
EVANS, Andrew John
Resigned: 05 January 1999
Appointed Date: 03 November 1992

Secretary
NUTT, Michael William Robert
Resigned: 03 November 1992

Director
RHODES, William Whitteron
Resigned: 22 February 1993
87 years old

Director
SNELL, Nigel Anthony
Resigned: 19 August 1992
Appointed Date: 04 August 1992
74 years old

Persons With Significant Control

Mr Michael William Robert Nutt
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

ABERTILLERY HOLDINGS LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 31 May 2016
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 80,000

04 Dec 2015
Total exemption small company accounts made up to 31 May 2015
13 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 105 more events
19 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Dec 1986
Company name changed equalsafe LIMITED\certificate issued on 03/12/86

25 Nov 1986
Gazettable document

29 Aug 1986
Certificate of Incorporation

29 Aug 1986
Certificate of incorporation

ABERTILLERY HOLDINGS LIMITED Charges

23 October 1991
Guarantee and debenture
Delivered: 11 November 1991
Status: Satisfied on 31 October 1995
Persons entitled: Barclays Bank PLC
Description: See doc ref M724C for full details. Fixed and floating…
8 December 1989
Legal charge
Delivered: 9 December 1989
Status: Satisfied on 31 October 1995
Persons entitled: Barclays Bank PLC
Description: Freehold land and buildings at church street, abertillery…
8 December 1989
Legal charge
Delivered: 9 December 1989
Status: Satisfied on 31 October 1995
Persons entitled: Barclays Bank PLC
Description: Freehold land on the north side of aberbeeg road…
21 November 1989
Guarantee & debenture
Delivered: 12 December 1989
Status: Satisfied on 31 October 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1987
Secured debenture
Delivered: 16 October 1987
Status: Satisfied on 31 October 1995
Persons entitled: British Coal Enterprise Limited
Description: Fixed and floating charges over the undertaking and all…
9 January 1987
Debenture
Delivered: 20 January 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Property situated at station road & church street…