ABP GUILFORD LIMITED
GUILDFORD ALIFABS GROUP LIMITED

Hellopages » Surrey » Guildford » GU1 3QT

Company number 03827657
Status Liquidation
Incorporation Date 18 August 1999
Company Type Private Limited Company
Address MBI COAKLEY LTD, 2ND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, GU1 3QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 22 December 2016; Liquidators' statement of receipts and payments to 22 December 2015; Registered office address changed from Unit 4 Kernel Court Walnut Tree Close Guildford Surrey GU1 4UD to C/O Mbi Coakley Ltd 2Nd Floor Shaw House 3 Tunsgate Guildford GU1 3QT on 12 January 2015. The most likely internet sites of ABP GUILFORD LIMITED are www.abpguilford.co.uk, and www.abp-guilford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Abp Guilford Limited is a Private Limited Company. The company registration number is 03827657. Abp Guilford Limited has been working since 18 August 1999. The present status of the company is Liquidation. The registered address of Abp Guilford Limited is Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Gu1 3qt. . PACTAT, Matthew Jason is a Secretary of the company. PACTAT, Anthony James is a Director of the company. PACTAT, Matthew Jason is a Director of the company. SMITH, Richard is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PACTAT, Matthew Jason
Appointed Date: 18 August 1999

Director
PACTAT, Anthony James
Appointed Date: 18 August 1999
59 years old

Director
PACTAT, Matthew Jason
Appointed Date: 18 August 1999
57 years old

Director
SMITH, Richard
Appointed Date: 13 September 1999
59 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 18 August 1999
Appointed Date: 18 August 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 18 August 1999
Appointed Date: 18 August 1999

ABP GUILFORD LIMITED Events

01 Mar 2017
Liquidators' statement of receipts and payments to 22 December 2016
22 Jan 2016
Liquidators' statement of receipts and payments to 22 December 2015
12 Jan 2015
Registered office address changed from Unit 4 Kernel Court Walnut Tree Close Guildford Surrey GU1 4UD to C/O Mbi Coakley Ltd 2Nd Floor Shaw House 3 Tunsgate Guildford GU1 3QT on 12 January 2015
09 Jan 2015
Declaration of solvency
09 Jan 2015
Appointment of a voluntary liquidator
...
... and 48 more events
22 Sep 1999
New director appointed
22 Sep 1999
Secretary resigned
22 Sep 1999
Director resigned
08 Sep 1999
Particulars of mortgage/charge
18 Aug 1999
Incorporation

ABP GUILFORD LIMITED Charges

3 September 1999
Debenture
Delivered: 8 September 1999
Status: Satisfied on 17 December 2014
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…