ABOYNE-CLYDE RUBBER ESTATES OF CEYLON LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 1UQ
Company number 00124707
Status Active
Incorporation Date 11 October 1912
Company Type Private Limited Company
Address LLOYDS BANK CHAMBERS, HUSTLERGATE, BRADFORD, WEST YORKSHIRE, BD1 1UQ
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 225,000 . The most likely internet sites of ABOYNE-CLYDE RUBBER ESTATES OF CEYLON LIMITED are www.aboyneclyderubberestatesofceylon.co.uk, and www.aboyne-clyde-rubber-estates-of-ceylon.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and four months. Aboyne Clyde Rubber Estates of Ceylon Limited is a Private Limited Company. The company registration number is 00124707. Aboyne Clyde Rubber Estates of Ceylon Limited has been working since 11 October 1912. The present status of the company is Active. The registered address of Aboyne Clyde Rubber Estates of Ceylon Limited is Lloyds Bank Chambers Hustlergate Bradford West Yorkshire Bd1 1uq. . FITZPATRICK, Nigel Brent is a Secretary of the company. ALLEN, Judith Merric is a Director of the company. ALLEN, Peter Stanley is a Director of the company. FITZPATRICK, Nigel Brent is a Director of the company. Director KEAN, Edmund James has been resigned. The company operates in "Security dealing on own account".


Current Directors


Director
ALLEN, Judith Merric
Appointed Date: 28 February 2012
78 years old

Director
ALLEN, Peter Stanley

77 years old

Director

Resigned Directors

Director
KEAN, Edmund James
Resigned: 01 January 2012
98 years old

Persons With Significant Control

Mr Nigel Brent Fitzpatrick
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Catherine Louise Allen
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ABOYNE-CLYDE RUBBER ESTATES OF CEYLON LIMITED Events

25 Feb 2017
Confirmation statement made on 4 January 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 225,000

04 Jan 2016
Director's details changed for Mr Nigel Brent Fitzpatrick on 1 January 2016
04 Jan 2016
Secretary's details changed for Mr Nigel Brent Fitzpatrick on 1 January 2016
...
... and 71 more events
25 Apr 1988
Director resigned

04 Mar 1988
Return made up to 13/01/88; full list of members

30 Nov 1987
Registered office changed on 30/11/87 from: 5 portman mews south london W1H 9AU

28 Mar 1987
Return made up to 06/11/86; full list of members

20 Jan 1987
Full accounts made up to 31 March 1986

ABOYNE-CLYDE RUBBER ESTATES OF CEYLON LIMITED Charges

15 September 1993
Fixed and floating charge
Delivered: 24 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…