ABBISS CADRES LLP
LONDON

Hellopages » City of London » City of London » EC4M 8AY

Company number OC339497
Status Active
Incorporation Date 20 August 2008
Company Type Limited Liability Partnership
Address 4 ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AY
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Appointment of Mr Alasdair James Christopher Friend as a member on 7 February 2017; Total exemption small company accounts made up to 5 April 2016; Termination of appointment of Jonathan Fletcher Rogers as a member on 7 December 2016. The most likely internet sites of ABBISS CADRES LLP are www.abbisscadres.co.uk, and www.abbiss-cadres.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbiss Cadres Llp is a Limited Liability Partnership. The company registration number is OC339497. Abbiss Cadres Llp has been working since 20 August 2008. The present status of the company is Active. The registered address of Abbiss Cadres Llp is 4 St Paul S Churchyard London Ec4m 8ay. . ABBISS, Guy Brandon is a LLP Designated Member of the company. WIDDOWSON, David Graeme is a LLP Designated Member of the company. CLARK, Emma Louise is a LLP Member of the company. CULLEN, Gary Vaughan is a LLP Member of the company. FRIEND, Alasdair James Christopher is a LLP Member of the company. GAYADIEN, Kamalkumarie Sharita Bina is a LLP Member of the company. WHITE, Sophie Louise is a LLP Member of the company. LLP Designated Member GREENWAY, Colina Jane Evelyn has been resigned. LLP Member COWAN, Rowena Jane has been resigned. LLP Member FLETCHER ROGERS, Jonathan has been resigned. LLP Member MOONEY, John has been resigned. LLP Member WELLS, Timothy Charles has been resigned. LLP Member WRIGHT, Stephen James Francis has been resigned.


Current Directors

LLP Designated Member
ABBISS, Guy Brandon
Appointed Date: 20 August 2008
61 years old

LLP Designated Member
WIDDOWSON, David Graeme
Appointed Date: 15 August 2011
70 years old

LLP Member
CLARK, Emma Louise
Appointed Date: 11 June 2012
49 years old

LLP Member
CULLEN, Gary Vaughan
Appointed Date: 02 March 2015
62 years old

LLP Member
FRIEND, Alasdair James Christopher
Appointed Date: 07 February 2017
56 years old

LLP Member
GAYADIEN, Kamalkumarie Sharita Bina
Appointed Date: 07 April 2014
56 years old

LLP Member
WHITE, Sophie Louise
Appointed Date: 07 October 2014
46 years old

Resigned Directors

LLP Designated Member
GREENWAY, Colina Jane Evelyn
Resigned: 31 May 2011
Appointed Date: 20 August 2008
57 years old

LLP Member
COWAN, Rowena Jane
Resigned: 30 November 2015
Appointed Date: 01 December 2014
66 years old

LLP Member
FLETCHER ROGERS, Jonathan
Resigned: 07 December 2016
Appointed Date: 01 July 2013
49 years old

LLP Member
MOONEY, John
Resigned: 14 January 2015
Appointed Date: 15 September 2011
68 years old

LLP Member
WELLS, Timothy Charles
Resigned: 12 August 2016
Appointed Date: 01 March 2014
47 years old

LLP Member
WRIGHT, Stephen James Francis
Resigned: 11 September 2012
Appointed Date: 15 August 2011
53 years old

Persons With Significant Control

Mr Guy Brandon Abbiss
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

ABBISS CADRES LLP Events

20 Feb 2017
Appointment of Mr Alasdair James Christopher Friend as a member on 7 February 2017
08 Jan 2017
Total exemption small company accounts made up to 5 April 2016
08 Dec 2016
Termination of appointment of Jonathan Fletcher Rogers as a member on 7 December 2016
05 Oct 2016
Confirmation statement made on 10 September 2016 with updates
15 Aug 2016
Termination of appointment of Timothy Charles Wells as a member on 12 August 2016
...
... and 31 more events
08 Jul 2010
Registered office address changed from Suite 10 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 8 July 2010
29 Sep 2009
Total exemption small company accounts made up to 5 April 2009
29 Sep 2009
Prevsho from 31/08/2009 to 05/04/2009
11 Sep 2009
Annual return made up to 10/09/09
20 Aug 2008
Incorporation document\certificate of incorporation