ABRIDGE LOUGHTON TPS LIMITED
COLCHESTER SECURITY SERVICES MANAGEMENT LIMITED HAPPY MOTORIST LIMITED

Hellopages » Essex » Colchester » CO4 9YQ
Company number 02861509
Status Active
Incorporation Date 12 October 1993
Company Type Private Limited Company
Address 770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of ABRIDGE LOUGHTON TPS LIMITED are www.abridgeloughtontps.co.uk, and www.abridge-loughton-tps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Abridge Loughton Tps Limited is a Private Limited Company. The company registration number is 02861509. Abridge Loughton Tps Limited has been working since 12 October 1993. The present status of the company is Active. The registered address of Abridge Loughton Tps Limited is 770 The Crescent Colchester Business Park Colchester Essex Co4 9yq. . FINCH, Mark is a Secretary of the company. BISHOP, Matthew is a Director of the company. WILLIAMSON, David Neil is a Director of the company. Secretary CHECKLEY, Kenneth has been resigned. Secretary MACNAMARA, Richard James has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary MATHESON & CO LIMITED has been resigned. Director APPELL, Simon Jonathan has been resigned. Director BANHAM, Gillian has been resigned. Director BEATTIE, Craig Alan has been resigned. Director BRADLEY, Eamon has been resigned. Director CHECKLEY, Kenneth has been resigned. Director CHECKLEY, Kenneth has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CONWAY, Patrick Christopher has been resigned. Director COWPER, John Bernard has been resigned. Director DIXON, David James has been resigned. Director EVERETT, Simon Christopher Kingsmill has been resigned. Director HERBERT, Mark Philip has been resigned. Director HOUSTON, Samuel George has been resigned. Director JONES, Alun Morton has been resigned. Director JONES, Alun Morton has been resigned. Director PHILIP, David has been resigned. Director POTTS, Derek has been resigned. Director RUBBERT, Michael Peter has been resigned. Director WATSON, Deirdre Mary Alison has been resigned. Director WILLIAMS, Steven Wyn has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FINCH, Mark
Appointed Date: 14 January 2013

Director
BISHOP, Matthew
Appointed Date: 01 April 2016
49 years old

Director
WILLIAMSON, David Neil
Appointed Date: 01 July 2015
60 years old

Resigned Directors

Secretary
CHECKLEY, Kenneth
Resigned: 02 August 1999
Appointed Date: 12 October 1993

Secretary
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010

Secretary
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 01 July 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 October 1993
Appointed Date: 12 October 1993

Secretary
MATHESON & CO LIMITED
Resigned: 30 June 2004
Appointed Date: 02 August 1999

Director
APPELL, Simon Jonathan
Resigned: 30 March 2001
Appointed Date: 14 July 2000
61 years old

Director
BANHAM, Gillian
Resigned: 31 March 2015
Appointed Date: 01 January 2008
70 years old

Director
BEATTIE, Craig Alan
Resigned: 01 April 2016
Appointed Date: 08 April 2013
49 years old

Director
BRADLEY, Eamon
Resigned: 31 December 2007
Appointed Date: 07 August 2007
77 years old

Director
CHECKLEY, Kenneth
Resigned: 14 July 2000
Appointed Date: 18 April 2000
72 years old

Director
CHECKLEY, Kenneth
Resigned: 02 August 1999
Appointed Date: 12 October 1993
72 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 October 1993
Appointed Date: 12 October 1993
35 years old

Director
CONWAY, Patrick Christopher
Resigned: 22 March 2010
Appointed Date: 01 November 2008
69 years old

Director
COWPER, John Bernard
Resigned: 17 April 2000
Appointed Date: 02 August 1999
68 years old

Director
DIXON, David James
Resigned: 01 November 2002
Appointed Date: 14 July 2000
68 years old

Director
EVERETT, Simon Christopher Kingsmill
Resigned: 31 December 2013
Appointed Date: 01 January 2008
65 years old

Director
HERBERT, Mark Philip
Resigned: 09 July 2015
Appointed Date: 24 July 2007
58 years old

Director
HOUSTON, Samuel George
Resigned: 24 July 2007
Appointed Date: 01 July 2003
70 years old

Director
JONES, Alun Morton
Resigned: 31 December 2012
Appointed Date: 07 August 2007
73 years old

Director
JONES, Alun Morton
Resigned: 14 July 2000
Appointed Date: 02 August 1999
73 years old

Director
PHILIP, David
Resigned: 02 August 1999
Appointed Date: 12 October 1993
84 years old

Director
POTTS, Derek
Resigned: 29 June 2001
Appointed Date: 28 February 2001
67 years old

Director
RUBBERT, Michael Peter
Resigned: 02 August 1999
Appointed Date: 12 October 1993
81 years old

Director
WATSON, Deirdre Mary Alison
Resigned: 06 August 2007
Appointed Date: 30 June 2001
67 years old

Director
WILLIAMS, Steven Wyn
Resigned: 30 June 2003
Appointed Date: 01 November 2002
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 October 1993
Appointed Date: 12 October 1993

Persons With Significant Control

Lancaster Motor Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABRIDGE LOUGHTON TPS LIMITED Events

10 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
10 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
10 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
...
... and 118 more events
08 Nov 1993
Secretary resigned;new secretary appointed;director resigned

08 Nov 1993
Director resigned;new director appointed

08 Nov 1993
Director resigned;new director appointed

08 Nov 1993
Registered office changed on 08/11/93 from: 33 crwys road cardiff CF2 4YF

12 Oct 1993
Incorporation