ABBOTTS VALE MANAGEMENT LIMITED
BUCKINGHAM

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 1GG

Company number 03154780
Status Active
Incorporation Date 2 February 1996
Company Type Private Limited Company
Address DAVID RILEY, 24 PITCHFORD AVENUE, BUCKINGHAM, MK18 1GG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-07 GBP 3 . The most likely internet sites of ABBOTTS VALE MANAGEMENT LIMITED are www.abbottsvalemanagement.co.uk, and www.abbotts-vale-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Bicester North Rail Station is 10.3 miles; to Fenny Stratford Rail Station is 11 miles; to Oxford Rail Station is 21.5 miles; to Wellingborough Rail Station is 24.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbotts Vale Management Limited is a Private Limited Company. The company registration number is 03154780. Abbotts Vale Management Limited has been working since 02 February 1996. The present status of the company is Active. The registered address of Abbotts Vale Management Limited is David Riley 24 Pitchford Avenue Buckingham Mk18 1gg. . RILEY, David Russel is a Secretary of the company. RILEY, David Russel is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary KIRBY, Joanne has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CARTER, Sarah Jane has been resigned. Director DOVER, Lisa Angela has been resigned. Director KIRBY, Joanne has been resigned. Director MURRAY, Alexandra Maria has been resigned. Director WISEMAN, Peter John Wayne has been resigned. Director WOODRUFF, Sarah Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RILEY, David Russel
Appointed Date: 23 August 1999

Director
RILEY, David Russel
Appointed Date: 04 March 1996
55 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 04 March 1996
Appointed Date: 02 February 1996

Secretary
KIRBY, Joanne
Resigned: 26 February 1999
Appointed Date: 04 March 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 04 March 1996
Appointed Date: 02 February 1996

Director
CARTER, Sarah Jane
Resigned: 09 February 2004
Appointed Date: 26 February 1999
58 years old

Director
DOVER, Lisa Angela
Resigned: 22 January 2001
Appointed Date: 20 April 1998
51 years old

Director
KIRBY, Joanne
Resigned: 26 February 1999
Appointed Date: 04 March 1996
56 years old

Director
MURRAY, Alexandra Maria
Resigned: 06 November 2009
Appointed Date: 09 February 2004
75 years old

Director
WISEMAN, Peter John Wayne
Resigned: 17 August 2002
Appointed Date: 22 January 2001
55 years old

Director
WOODRUFF, Sarah Jane
Resigned: 17 April 1998
Appointed Date: 04 March 1996
56 years old

Persons With Significant Control

Mr David Russel Riley
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

ABBOTTS VALE MANAGEMENT LIMITED Events

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
22 Sep 2016
Total exemption full accounts made up to 28 February 2016
07 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 3

18 Nov 2015
Total exemption full accounts made up to 28 February 2015
08 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 3

...
... and 59 more events
24 Jul 1996
New secretary appointed;new director appointed
24 Jul 1996
New director appointed
24 Jul 1996
Registered office changed on 24/07/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
21 May 1996
New director appointed
02 Feb 1996
Incorporation