ABERGAVENNY FACILITIES LIMITED
BRISTOL BEALAW (458) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 03490223
Status Active
Incorporation Date 8 January 1998
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Graham John Hutt as a director on 30 March 2017; Termination of appointment of Paul Ferguson Fisher as a director on 30 March 2017; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of ABERGAVENNY FACILITIES LIMITED are www.abergavennyfacilities.co.uk, and www.abergavenny-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Abergavenny Facilities Limited is a Private Limited Company. The company registration number is 03490223. Abergavenny Facilities Limited has been working since 08 January 1998. The present status of the company is Active. The registered address of Abergavenny Facilities Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. HUTT, Graham John is a Director of the company. RAE, Neil is a Director of the company. SPARKS, Russell George is a Director of the company. Secretary LINTON, Timothy John has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director BACHMANN, Peter George has been resigned. Director BIRCH, Alan Edward has been resigned. Director DENNIS, Roger Barry has been resigned. Director DODD, Phillip Joseph has been resigned. Director DOUGHTY, William Robert has been resigned. Director FISHER, Paul Ferguson has been resigned. Director HUMPHREYS, Kevin has been resigned. Director LINTON, Timothy John has been resigned. Director POWNALL, Harvey John William has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 06 June 2006

Director
HUTT, Graham John
Appointed Date: 30 March 2017
71 years old

Director
RAE, Neil
Appointed Date: 01 June 2016
54 years old

Director
SPARKS, Russell George
Appointed Date: 27 June 2014
54 years old

Resigned Directors

Secretary
LINTON, Timothy John
Resigned: 06 June 2006
Appointed Date: 16 April 1998

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 16 April 1998
Appointed Date: 08 January 1998

Director
BACHMANN, Peter George
Resigned: 07 December 2006
Appointed Date: 06 June 2006
48 years old

Director
BIRCH, Alan Edward
Resigned: 06 February 2014
Appointed Date: 02 January 2008
55 years old

Director
DENNIS, Roger Barry
Resigned: 06 June 2006
Appointed Date: 16 April 1998
79 years old

Director
DODD, Phillip Joseph
Resigned: 01 June 2016
Appointed Date: 06 February 2014
70 years old

Director
DOUGHTY, William Robert
Resigned: 02 January 2008
Appointed Date: 06 June 2006
57 years old

Director
FISHER, Paul Ferguson
Resigned: 30 March 2017
Appointed Date: 27 July 2015
70 years old

Director
HUMPHREYS, Kevin
Resigned: 12 January 2009
Appointed Date: 02 January 2008
62 years old

Director
LINTON, Timothy John
Resigned: 06 June 2006
Appointed Date: 16 April 1998
80 years old

Director
POWNALL, Harvey John William
Resigned: 27 July 2015
Appointed Date: 12 January 2009
59 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 16 April 1998
Appointed Date: 08 January 1998

ABERGAVENNY FACILITIES LIMITED Events

30 Mar 2017
Appointment of Mr Graham John Hutt as a director on 30 March 2017
30 Mar 2017
Termination of appointment of Paul Ferguson Fisher as a director on 30 March 2017
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
08 Jul 2016
Full accounts made up to 31 March 2016
15 Jun 2016
Termination of appointment of Phillip Joseph Dodd as a director on 1 June 2016
...
... and 86 more events
23 Apr 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Apr 1998
Memorandum and Articles of Association
27 Mar 1998
Company name changed bealaw (458) LIMITED\certificate issued on 27/03/98
08 Jan 1998
Incorporation

ABERGAVENNY FACILITIES LIMITED Charges

20 May 1998
Deed of legal charge
Delivered: 30 May 1998
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: By way of legal mortgage l/h land and buildings described…
20 May 1998
Deed of charge and assignment
Delivered: 30 May 1998
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the right title benefit and interest whether present or…
20 May 1998
Assignment by way of charge
Delivered: 30 May 1998
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: The company assigns by way of charge all the rights…