ABBERPLACE LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B62 8WG

Company number 01521051
Status Active
Incorporation Date 9 October 1980
Company Type Private Limited Company
Address AMBER WAY, HALESOWEN, WEST MIDLANDS, B62 8WG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ABBERPLACE LIMITED are www.abberplace.co.uk, and www.abberplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Abberplace Limited is a Private Limited Company. The company registration number is 01521051. Abberplace Limited has been working since 09 October 1980. The present status of the company is Active. The registered address of Abberplace Limited is Amber Way Halesowen West Midlands B62 8wg. . POWELL, Martyn Richard is a Secretary of the company. FITCHFORD, Andrew Michael John is a Director of the company. WAUGH, Stephen David is a Director of the company. Secretary BRETON, Angus Roy Mackenzie has been resigned. Secretary COOK, Jonathan Charles has been resigned. Secretary LYNE, Colin Andrew has been resigned. Secretary ROWLAND, Stephen has been resigned. Secretary WINTERS, Geoffrey David has been resigned. Director BRETON, Angus Roy Mackenzie has been resigned. Director COOK, Jonathan Charles has been resigned. Director DIXON, Mark Robert Graham has been resigned. Director JOHNSON, Richard Stuart has been resigned. Director LYNE, Colin Andrew has been resigned. Director POWELL, Martyn Richard has been resigned. Director ROWLAND, Stephen has been resigned. Director WHITE, David has been resigned. Director WINTERS, Geoffrey David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
POWELL, Martyn Richard
Appointed Date: 15 November 2006

Director
FITCHFORD, Andrew Michael John
Appointed Date: 18 November 2015
60 years old

Director
WAUGH, Stephen David
Appointed Date: 30 June 2016
68 years old

Resigned Directors

Secretary
BRETON, Angus Roy Mackenzie
Resigned: 05 June 2000
Appointed Date: 10 January 1992

Secretary
COOK, Jonathan Charles
Resigned: 15 November 2006
Appointed Date: 19 March 2004

Secretary
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 23 December 2003

Secretary
ROWLAND, Stephen
Resigned: 26 March 2001
Appointed Date: 05 June 2000

Secretary
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 26 March 2001

Director
BRETON, Angus Roy Mackenzie
Resigned: 05 June 2000
Appointed Date: 10 January 1992
66 years old

Director
COOK, Jonathan Charles
Resigned: 15 November 2006
Appointed Date: 19 March 2004
67 years old

Director
DIXON, Mark Robert Graham
Resigned: 26 June 2009
Appointed Date: 23 December 2003
60 years old

Director
JOHNSON, Richard Stuart
Resigned: 04 November 2003
Appointed Date: 26 March 2001
74 years old

Director
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 26 March 2001
70 years old

Director
POWELL, Martyn Richard
Resigned: 30 June 2016
Appointed Date: 26 March 2001
63 years old

Director
ROWLAND, Stephen
Resigned: 26 March 2001
66 years old

Director
WHITE, David
Resigned: 04 January 2016
Appointed Date: 15 November 2006
69 years old

Director
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 26 March 2001
79 years old

Persons With Significant Control

Lilleshall Building Products Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABBERPLACE LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
17 Jan 2017
Accounts for a dormant company made up to 31 December 2016
18 Aug 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Appointment of Mr Stephen David Waugh as a director on 30 June 2016
30 Jun 2016
Termination of appointment of Martyn Richard Powell as a director on 30 June 2016
...
... and 131 more events
30 Oct 1986
Secretary resigned;new secretary appointed

29 Oct 1986
Particulars of mortgage/charge

19 Sep 1986
Particulars of mortgage/charge

21 Jul 1986
Full accounts made up to 31 July 1985

21 Jul 1986
Return made up to 22/04/86; full list of members

ABBERPLACE LIMITED Charges

10 October 1990
Mortgage debenture
Delivered: 16 October 1990
Status: Satisfied on 17 March 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 April 1989
Legal charge
Delivered: 8 May 1989
Status: Satisfied on 13 August 1991
Persons entitled: Midland Bank PLC
Description: F/H premises at brook street, redditch, hereford and…
6 December 1988
Fixed and floating charge
Delivered: 9 December 1988
Status: Satisfied on 13 August 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
9 April 1987
Debenture
Delivered: 23 April 1987
Status: Satisfied
Persons entitled: Fisher Renwick Investments LTD Geoffrey George Morris Janet Melanie Renwick
Description: F/H situate on the south side of brook street redditch in…
9 April 1987
Legal charge
Delivered: 16 April 1987
Status: Satisfied
Persons entitled: Commercial Financial Services Limited
Description: F/H property at brook street redditch in the county of…
28 October 1986
Mortgage debenture
Delivered: 29 October 1986
Status: Satisfied
Persons entitled: Electra Investment Trust PLC
Description: Floating charge over undertaking and all property and…
1 September 1986
Mortgage
Delivered: 19 September 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Sandretto and toshba machinery as specified on the form…
27 February 1986
Gurantee & debenture
Delivered: 14 March 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1983
Letter of charge
Delivered: 25 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standig to the…
16 June 1983
Debenture
Delivered: 2 July 1983
Status: Satisfied
Persons entitled: G P Rienwick
Description: Floating charge on. Undertaking and all property and assets…
20 July 1981
Chattel mortgage
Delivered: 6 August 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: The injection moulding equipment as identified on the…
19 May 1981
Debenture
Delivered: 8 June 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…