ABBEYFIELD BURY SOCIETY LIMITED(THE)
BURY

Hellopages » Greater Manchester » Bury » BL8 1LL

Company number 00715471
Status Active
Incorporation Date 15 February 1962
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FARRADAY HOUSE, 78 TOTTINGTON ROAD, BURY, LANCASHIRE, BL8 1LL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Annual return made up to 23 April 2016 no member list; Termination of appointment of Graham Alexander Hoyle as a director on 19 February 2015. The most likely internet sites of ABBEYFIELD BURY SOCIETY LIMITED(THE) are www.abbeyfieldburysociety.co.uk, and www.abbeyfield-bury-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eight months. Abbeyfield Bury Society Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00715471. Abbeyfield Bury Society Limited The has been working since 15 February 1962. The present status of the company is Active. The registered address of Abbeyfield Bury Society Limited The is Farraday House 78 Tottington Road Bury Lancashire Bl8 1ll. . ADAMSON, Jean is a Director of the company. BIBBY, Bob is a Director of the company. CRESWELL, Yvonne is a Director of the company. HOLLAND, Brian is a Director of the company. LAL, Sheila is a Director of the company. LANCASTER, Sam is a Director of the company. STRATTON-WEBB, Lorraine is a Director of the company. Secretary MORRIS, David has been resigned. Secretary ROTHWELL, Mavis has been resigned. Secretary SULLIVAN, Ray has been resigned. Director ADAMSON, Brian has been resigned. Director AINSCOW, Wilfred has been resigned. Director ASHTON, Christine Margaret has been resigned. Director ATKINS, Mike has been resigned. Director BAIRD, Lynne Ann has been resigned. Director BAMBER, Joan has been resigned. Director BANKS, Jeremy Walker has been resigned. Director BENTLEY, Harold has been resigned. Director BIRCH, Christine has been resigned. Director BIRCH, Morris Askew has been resigned. Director FARRADAY, Jack Mansergh has been resigned. Director FRAY, Ronald Bridge has been resigned. Director FRAY, Winifred has been resigned. Director GIBSON, Ethel has been resigned. Director GILES, Peter has been resigned. Director HARTLEY, Patricia Ellen Elizabeth has been resigned. Director HOWORTH, Douglas has been resigned. Director HOWORTH, Leslie has been resigned. Director HOYLE, Graham Alexander has been resigned. Director INGHAM, Andrew has been resigned. Director LAWTON, Isobel has been resigned. Director METCALFE, Irene has been resigned. Director MORRIS, David has been resigned. Director MORRIS, David has been resigned. Director NICHOLSON, Susan Holt has been resigned. Director ROTHWELL, Mavis has been resigned. Director SCHOFIELD, Cynthia has been resigned. Director SMITH, Nancy has been resigned. Director STEERS, Julie has been resigned. Director STEPHENSON, Margaret has been resigned. Director SULLIVAN, Ray has been resigned. Director TAYLOR, Shirley has been resigned. Director THOMAS, Audrey has been resigned. Director TREADGOLD, Steven John has been resigned. Director WHITTLES, Dorothy Mary has been resigned. The company operates in "Other human health activities".


Current Directors

Director
ADAMSON, Jean
Appointed Date: 08 April 2002
91 years old

Director
BIBBY, Bob
Appointed Date: 01 June 2015
82 years old

Director
CRESWELL, Yvonne
Appointed Date: 31 August 2012
80 years old

Director
HOLLAND, Brian
Appointed Date: 31 July 2013
88 years old

Director
LAL, Sheila

97 years old

Director
LANCASTER, Sam
Appointed Date: 04 May 2011
73 years old

Director
STRATTON-WEBB, Lorraine
Appointed Date: 04 May 2011
58 years old

Resigned Directors

Secretary
MORRIS, David
Resigned: 08 March 2014
Appointed Date: 04 May 2011

Secretary
ROTHWELL, Mavis
Resigned: 05 April 2011

Secretary
SULLIVAN, Ray
Resigned: 19 May 2015
Appointed Date: 08 March 2014

Director
ADAMSON, Brian
Resigned: 04 April 2006
Appointed Date: 08 April 2002
91 years old

Director
AINSCOW, Wilfred
Resigned: 06 March 2000
117 years old

Director
ASHTON, Christine Margaret
Resigned: 04 June 1996
Appointed Date: 28 March 1994
75 years old

Director
ATKINS, Mike
Resigned: 03 August 2015
Appointed Date: 04 April 2006
87 years old

Director
BAIRD, Lynne Ann
Resigned: 07 August 2003
Appointed Date: 08 April 2002
78 years old

Director
BAMBER, Joan
Resigned: 02 June 1997
Appointed Date: 05 April 1993
101 years old

Director
BANKS, Jeremy Walker
Resigned: 01 October 2011
Appointed Date: 24 June 2008
57 years old

Director
BENTLEY, Harold
Resigned: 10 May 1992
103 years old

Director
BIRCH, Christine
Resigned: 04 April 2005
Appointed Date: 02 December 2002
80 years old

Director
BIRCH, Morris Askew
Resigned: 30 March 2015
97 years old

Director
FARRADAY, Jack Mansergh
Resigned: 06 October 2003
112 years old

Director
FRAY, Ronald Bridge
Resigned: 01 June 2010
Appointed Date: 29 April 2008
104 years old

Director
FRAY, Winifred
Resigned: 01 June 2010
Appointed Date: 29 April 2008
109 years old

Director
GIBSON, Ethel
Resigned: 07 June 1993
Appointed Date: 30 March 1992
109 years old

Director
GILES, Peter
Resigned: 01 October 1991
70 years old

Director
HARTLEY, Patricia Ellen Elizabeth
Resigned: 07 October 2002
Appointed Date: 05 April 1994
94 years old

Director
HOWORTH, Douglas
Resigned: 17 September 2005
Appointed Date: 06 April 1998
81 years old

Director
HOWORTH, Leslie
Resigned: 20 April 2009
Appointed Date: 13 May 2002
81 years old

Director
HOYLE, Graham Alexander
Resigned: 19 February 2015
Appointed Date: 04 May 2011
65 years old

Director
INGHAM, Andrew
Resigned: 05 April 1993
Appointed Date: 01 October 1991
69 years old

Director
LAWTON, Isobel
Resigned: 28 March 1994
98 years old

Director
METCALFE, Irene
Resigned: 30 March 1992
103 years old

Director
MORRIS, David
Resigned: 08 March 2014
Appointed Date: 04 May 2011
65 years old

Director
MORRIS, David
Resigned: 30 October 2007
Appointed Date: 08 September 2003
65 years old

Director
NICHOLSON, Susan Holt
Resigned: 01 December 2006
Appointed Date: 08 September 2003
77 years old

Director
ROTHWELL, Mavis
Resigned: 05 April 2011
86 years old

Director
SCHOFIELD, Cynthia
Resigned: 01 June 2010
Appointed Date: 04 April 2006
82 years old

Director
SMITH, Nancy
Resigned: 30 September 1998
Appointed Date: 10 April 1995
104 years old

Director
STEERS, Julie
Resigned: 07 October 1996
68 years old

Director
STEPHENSON, Margaret
Resigned: 06 September 1993
96 years old

Director
SULLIVAN, Ray
Resigned: 30 March 2015
Appointed Date: 08 March 2014
85 years old

Director
TAYLOR, Shirley
Resigned: 07 October 2002
Appointed Date: 08 April 2002
89 years old

Director
THOMAS, Audrey
Resigned: 30 August 2000
95 years old

Director
TREADGOLD, Steven John
Resigned: 01 June 2010
Appointed Date: 01 June 2009
70 years old

Director
WHITTLES, Dorothy Mary
Resigned: 30 December 1998
Appointed Date: 14 April 1997
89 years old

ABBEYFIELD BURY SOCIETY LIMITED(THE) Events

18 Apr 2017
Accounts for a small company made up to 30 September 2016
03 May 2016
Annual return made up to 23 April 2016 no member list
29 Apr 2016
Termination of appointment of Graham Alexander Hoyle as a director on 19 February 2015
29 Apr 2016
Appointment of Mr Bob Bibby as a director on 1 June 2015
29 Apr 2016
Termination of appointment of Ray Sullivan as a secretary on 19 May 2015
...
... and 132 more events
25 Jun 1987
Full accounts made up to 30 September 1986

25 Jun 1987
20/04/87 nsc

12 Dec 1986
Particulars of mortgage/charge

27 May 1986
Full accounts made up to 30 September 1985

27 May 1986
Annual return made up to 21/04/86

ABBEYFIELD BURY SOCIETY LIMITED(THE) Charges

9 April 2008
Legal charge
Delivered: 18 April 2008
Status: Satisfied on 16 April 2009
Persons entitled: Barclays Bank PLC
Description: Land and premises k/a woodsley 2 sefton road bolton…
28 November 1986
Loan agreement & legal charge
Delivered: 12 December 1986
Status: Outstanding
Persons entitled: The Housing Corporation
Description: F/H land on the eastely side of tottington road, bury…