ABBEY INDUSTRIAL SALES CO.LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 7DN

Company number 00721700
Status Active
Incorporation Date 16 April 1962
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD, ESSEX, RM7 7DN
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 300 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ABBEY INDUSTRIAL SALES CO.LIMITED are www.abbeyindustrialsales.co.uk, and www.abbey-industrial-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. Abbey Industrial Sales Co Limited is a Private Limited Company. The company registration number is 00721700. Abbey Industrial Sales Co Limited has been working since 16 April 1962. The present status of the company is Active. The registered address of Abbey Industrial Sales Co Limited is Riverside House 1 5 Como Street Romford Essex Rm7 7dn. . PARSONS, Yan Ping is a Secretary of the company. PARSONS, Simon Geoffrey is a Director of the company. Secretary ETHERINGTON, Robert Neil has been resigned. Secretary FURLONGER, Kenneth has been resigned. Secretary WINOGRAD, Stanley has been resigned. Director ETHERINGTON, Edward has been resigned. Director ETHERINGTON, Robert Neil has been resigned. Director FURLONGER, Kenneth has been resigned. Director WINOGRAD, Stanley has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
PARSONS, Yan Ping
Appointed Date: 09 August 2000

Director
PARSONS, Simon Geoffrey
Appointed Date: 09 August 2000
59 years old

Resigned Directors

Secretary
ETHERINGTON, Robert Neil
Resigned: 09 August 2000
Appointed Date: 30 June 1999

Secretary
FURLONGER, Kenneth
Resigned: 30 June 1999
Appointed Date: 16 February 1995

Secretary
WINOGRAD, Stanley
Resigned: 16 February 1995

Director
ETHERINGTON, Edward
Resigned: 09 August 2000
91 years old

Director
ETHERINGTON, Robert Neil
Resigned: 09 August 2000
Appointed Date: 01 March 1993
59 years old

Director
FURLONGER, Kenneth
Resigned: 23 April 1999
Appointed Date: 01 May 1997
89 years old

Director
WINOGRAD, Stanley
Resigned: 16 February 1995
98 years old

ABBEY INDUSTRIAL SALES CO.LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 300

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 300

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 70 more events
24 Nov 1988
Return made up to 28/10/88; full list of members

27 Jan 1988
Return made up to 17/11/87; full list of members

06 Jan 1988
Accounts made up to 30 April 1987

28 Jan 1987
Accounts made up to 30 April 1986

28 Jan 1987
Return made up to 08/12/86; full list of members