ABBEY CORRUGATED LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3AX

Company number 01122036
Status Active
Incorporation Date 10 July 1973
Company Type Private Limited Company
Address 350 EUSTON ROAD, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 571,000 ; Appointment of Mr William Beverley Hicks as a director on 21 January 2016. The most likely internet sites of ABBEY CORRUGATED LIMITED are www.abbeycorrugated.co.uk, and www.abbey-corrugated.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Abbey Corrugated Limited is a Private Limited Company. The company registration number is 01122036. Abbey Corrugated Limited has been working since 10 July 1973. The present status of the company is Active. The registered address of Abbey Corrugated Limited is 350 Euston Road London Nw1 3ax. . STEELE, Anne is a Secretary of the company. HICKS, William Beverley is a Director of the company. STEELE, Anne is a Director of the company. Secretary CATTERMOLE, Carolyn Tracy has been resigned. Secretary RICHARDSON, Alan John has been resigned. Secretary RUSSELL, John Stuart has been resigned. Director BLACKBURN, John Stuart has been resigned. Director BOX, Derek Edward has been resigned. Director BUTTFIELD, David Frank has been resigned. Director CATTERMOLE, Carolyn Tracy has been resigned. Director DRYDEN, Stephen William has been resigned. Director GALLOWAY, Michael has been resigned. Director GREEN, Michael George has been resigned. Director JOWETT, Matthew Paul has been resigned. Director KYTE, Donald William George has been resigned. Director MATTHEWS, David John has been resigned. Director MORRIS, Gavin Mathew has been resigned. Director ROBERTS, Miles William has been resigned. Director RUSSELL, John Stuart has been resigned. Director THORNE, Anthony David has been resigned. Director USHER, Colin Frederick has been resigned. Director WILLIAMS, John Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STEELE, Anne
Appointed Date: 09 July 2001

Director
HICKS, William Beverley
Appointed Date: 21 January 2016
62 years old

Director
STEELE, Anne
Appointed Date: 28 June 2013
63 years old

Resigned Directors

Secretary
CATTERMOLE, Carolyn Tracy
Resigned: 09 July 2001
Appointed Date: 30 November 2000

Secretary
RICHARDSON, Alan John
Resigned: 30 November 2000
Appointed Date: 17 July 1995

Secretary
RUSSELL, John Stuart
Resigned: 17 July 1995

Director
BLACKBURN, John Stuart
Resigned: 30 April 1993
76 years old

Director
BOX, Derek Edward
Resigned: 02 November 1992
88 years old

Director
BUTTFIELD, David Frank
Resigned: 01 January 2003
Appointed Date: 17 July 1995
79 years old

Director
CATTERMOLE, Carolyn Tracy
Resigned: 30 June 2011
Appointed Date: 01 January 2001
65 years old

Director
DRYDEN, Stephen William
Resigned: 28 June 2013
Appointed Date: 01 April 2008
57 years old

Director
GALLOWAY, Michael
Resigned: 23 April 1996
86 years old

Director
GREEN, Michael George
Resigned: 17 July 1995
80 years old

Director
JOWETT, Matthew Paul
Resigned: 21 January 2016
Appointed Date: 30 June 2011
57 years old

Director
KYTE, Donald William George
Resigned: 30 April 1993
93 years old

Director
MATTHEWS, David John
Resigned: 16 January 2014
Appointed Date: 20 March 2013
61 years old

Director
MORRIS, Gavin Mathew
Resigned: 01 April 2008
Appointed Date: 01 January 2003
72 years old

Director
ROBERTS, Miles William
Resigned: 20 March 2013
Appointed Date: 04 May 2010
61 years old

Director
RUSSELL, John Stuart
Resigned: 31 December 2000
77 years old

Director
THORNE, Anthony David
Resigned: 04 May 2010
Appointed Date: 01 January 2001
75 years old

Director
USHER, Colin Frederick
Resigned: 30 April 1993
82 years old

Director
WILLIAMS, John Peter
Resigned: 01 January 2002
83 years old

ABBEY CORRUGATED LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 30 April 2016
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 571,000

22 Jan 2016
Appointment of Mr William Beverley Hicks as a director on 21 January 2016
22 Jan 2016
Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016
17 Oct 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 137 more events
15 Jun 1987
Declaration of satisfaction of mortgage/charge

17 Mar 1987
Return made up to 01/08/86; full list of members
16 Mar 1987
Full accounts made up to 30 April 1986
16 Mar 1987
Director's particulars changed
16 Jun 1986
Secretary resigned;new secretary appointed;director resigned

ABBEY CORRUGATED LIMITED Charges

14 April 2003
Legal charge
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: The Trustees as Defined in the Pension Scheme Deed Relating to the Ds Smith Supplementarypension Scheme
Description: Land at south mills, blunham t/n BD130493 and BD180158.
24 January 1985
Legal mortgage
Delivered: 25 January 1985
Status: Satisfied
Persons entitled: Hill Samuel & Co. Limited
Description: F/Hold premises situate at land adjoining the paladin works…
18 June 1984
Debenture
Delivered: 26 June 1984
Status: Satisfied
Persons entitled: Hill Samuel & Co. Limited
Description: Fixed and floating charges over the undertaking and all…