ASSOCIATION OF BRITISH INVESTIGATORS LIMITED(THE)
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 3SY

Company number 00998568
Status Active
Incorporation Date 31 December 1970
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRENTANO SUITE, CATALYST HOUSE CENTENNIAL PARK, CENTENNIAL AVENUE, ELSTREE, BOREHAMWOOD, ENGLAND, WD6 3SY
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Alan Richard Smith as a director on 10 May 2017; Termination of appointment of Vincent Butler as a director on 10 May 2017; Termination of appointment of Nicola Claire Ashby as a director on 10 May 2017. The most likely internet sites of ASSOCIATION OF BRITISH INVESTIGATORS LIMITED(THE) are www.associationofbritishinvestigators.co.uk, and www.association-of-british-investigators.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Association of British Investigators Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00998568. Association of British Investigators Limited The has been working since 31 December 1970. The present status of the company is Active. The registered address of Association of British Investigators Limited The is Brentano Suite Catalyst House Centennial Park Centennial Avenue Elstree Borehamwood England Wd6 3sy. . FARRINGTON, Peter John is a Director of the company. HODGSON, Mark Jon is a Director of the company. PEACHMAN, Mark Wayne is a Director of the company. SHELMERDINE, Darren is a Director of the company. Secretary HILLIER, Martin has been resigned. Secretary PEACHMAN, Paul Barrie has been resigned. Secretary PETCHEY, Michael Patrick has been resigned. Secretary PRICE, Edmond Stuart has been resigned. Secretary PRICE, Edmond Stuart has been resigned. Secretary RIVERS, George Robert has been resigned. Secretary RIVERS, George Robert has been resigned. Secretary SHELMERDINE, Eric has been resigned. Director ASHBY, Nicola Claire has been resigned. Director ATKINSON, Clifford has been resigned. Director BESCOBY, Roger John has been resigned. Director BLACKBURN, Timothy Nicholas has been resigned. Director BLACKBURN, Timothy Nicholas has been resigned. Director BOOTH, Christopher has been resigned. Director BOOTH, Christopher James has been resigned. Director BROWN, Nigel has been resigned. Director BRYON, David Gareth has been resigned. Director BUTLER, Vincent has been resigned. Director BYSOUTH, Peter has been resigned. Director CHAMPION, Paul William has been resigned. Director COATES, Andrew John has been resigned. Director COLE, Andrew Glen has been resigned. Director ENGEL, Michael has been resigned. Director FAIRBROTHER, Ian Burton has been resigned. Director FARRINGTON, Peter John has been resigned. Director FARRINGTON, Peter John has been resigned. Director GOLDBERG, Alfred has been resigned. Director GOUGH, Michael Robert has been resigned. Director GRANT, Martin has been resigned. Director HARTLEY, Jillian Irene has been resigned. Director HEIMS, Peter Arthur has been resigned. Director HILLIER, Martin has been resigned. Director IMOSSI, Anthony has been resigned. Director IMOSSI, Tony has been resigned. Director JACQUES-TURNER, Richard David has been resigned. Director LEE, Philip has been resigned. Director MACINNES, John Alexander has been resigned. Director MARTIN, Sarah has been resigned. Director MCKEE, Michael has been resigned. Director MORRIS, Charles has been resigned. Director NEWMAN, Richard John has been resigned. Director OKEY, Peter Gerald has been resigned. Director OKEY, Peter Gerald has been resigned. Director PAUL, Jennifer Sarah has been resigned. Director PAUL, Jennifer Sarah has been resigned. Director PEACHMAN, Mark Wayne has been resigned. Director PEACHMAN, Mark Wayne has been resigned. Director PEACHMAN, Mark Wayne has been resigned. Director PEACHMAN, Paul Barrie has been resigned. Director PETCHEY, Michael Patrick has been resigned. Director POLETYLLO, Stefan Lucian has been resigned. Director POTTER, Edward Ralph has been resigned. Director PRICE, Edmond Stuart has been resigned. Director PRICE, Edmund Stuart has been resigned. Director PULLEY, George has been resigned. Director PULLEY, George has been resigned. Director RIVERS, George Robert has been resigned. Director RIVERS, George Robert has been resigned. Director RIVERS, George Robert has been resigned. Director ROBERTSON, Gavin Winston Frederick Anthony has been resigned. Director ROBERTSON, Gavin Winston Frederick Anthony has been resigned. Director SCOTT ARCHER, Zena has been resigned. Director SCOTT ARCHER, Zena Philippa has been resigned. Director SHELMERDINE, Eric has been resigned. Director SHEPPARD, Robin George has been resigned. Director SMITH, Alan Richard has been resigned. Director SMITH, Alan Richard has been resigned. Director SMITH, Norman has been resigned. Director SMITH, Norman has been resigned. Director SORRELL, Rosemary Dixon has been resigned. Director STEPHENS, Victor has been resigned. Director STOREY, Patricia Ann has been resigned. Director STOREY, Patricia Ann has been resigned. Director WOOD, Richard John has been resigned. Director WRIGHT, Michael Ian has been resigned. Director YOUNGER, Ian Alan has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Director
FARRINGTON, Peter John
Appointed Date: 23 April 2016
61 years old

Director
HODGSON, Mark Jon
Appointed Date: 17 April 2010
55 years old

Director
PEACHMAN, Mark Wayne
Appointed Date: 01 September 2016
63 years old

Director
SHELMERDINE, Darren
Appointed Date: 27 April 2013
56 years old

Resigned Directors

Secretary
HILLIER, Martin
Resigned: 24 April 1999
Appointed Date: 19 April 1996

Secretary
PEACHMAN, Paul Barrie
Resigned: 19 April 1997
Appointed Date: 20 April 1996

Secretary
PETCHEY, Michael Patrick
Resigned: 21 April 2001
Appointed Date: 16 April 2000

Secretary
PRICE, Edmond Stuart
Resigned: 12 September 2016
Appointed Date: 20 April 2008

Secretary
PRICE, Edmond Stuart
Resigned: 21 April 2007
Appointed Date: 24 April 2005

Secretary
RIVERS, George Robert
Resigned: 24 April 2005
Appointed Date: 21 April 2001

Secretary
RIVERS, George Robert
Resigned: 20 April 1996

Secretary
SHELMERDINE, Eric
Resigned: 21 April 2008
Appointed Date: 21 April 2007

Director
ASHBY, Nicola Claire
Resigned: 10 May 2017
Appointed Date: 09 September 2016
46 years old

Director
ATKINSON, Clifford
Resigned: 16 June 2009
Appointed Date: 20 April 2008
77 years old

Director
BESCOBY, Roger John
Resigned: 23 April 2016
Appointed Date: 26 April 2014
69 years old

Director
BLACKBURN, Timothy Nicholas
Resigned: 21 April 2001
Appointed Date: 24 April 1999
77 years old

Director
BLACKBURN, Timothy Nicholas
Resigned: 24 April 1998
Appointed Date: 19 April 1997
77 years old

Director
BOOTH, Christopher
Resigned: 22 April 2017
Appointed Date: 07 December 2016
69 years old

Director
BOOTH, Christopher James
Resigned: 27 April 2013
Appointed Date: 20 April 2008
69 years old

Director
BROWN, Nigel
Resigned: 02 November 2010
Appointed Date: 28 April 2009
67 years old

Director
BRYON, David Gareth
Resigned: 03 August 2016
Appointed Date: 23 April 2016
70 years old

Director
BUTLER, Vincent
Resigned: 10 May 2017
Appointed Date: 06 December 2016
56 years old

Director
BYSOUTH, Peter
Resigned: 16 June 1999
Appointed Date: 19 April 1996
82 years old

Director
CHAMPION, Paul William
Resigned: 18 August 2016
Appointed Date: 27 April 2013
72 years old

Director
COATES, Andrew John
Resigned: 17 April 2010
Appointed Date: 08 May 2009
60 years old

Director
COLE, Andrew Glen
Resigned: 13 December 2000
Appointed Date: 15 April 2000
59 years old

Director
ENGEL, Michael
Resigned: 08 May 1993
97 years old

Director
FAIRBROTHER, Ian Burton
Resigned: 24 April 1999
Appointed Date: 19 April 1997
80 years old

Director
FARRINGTON, Peter John
Resigned: 27 April 2013
Appointed Date: 09 April 2011
61 years old

Director
FARRINGTON, Peter John
Resigned: 17 April 2010
Appointed Date: 18 April 2009
61 years old

Director
GOLDBERG, Alfred
Resigned: 20 April 1996
Appointed Date: 23 April 1994
75 years old

Director
GOUGH, Michael Robert
Resigned: 20 April 1996
89 years old

Director
GRANT, Martin
Resigned: 18 December 2003
Appointed Date: 21 April 2001
76 years old

Director
HARTLEY, Jillian Irene
Resigned: 21 April 2001
Appointed Date: 24 April 1999
79 years old

Director
HEIMS, Peter Arthur
Resigned: 21 April 2007
Appointed Date: 03 January 2001
95 years old

Director
HILLIER, Martin
Resigned: 24 April 1999
Appointed Date: 20 April 1996
61 years old

Director
IMOSSI, Anthony
Resigned: 14 September 2016
Appointed Date: 20 April 2008
69 years old

Director
IMOSSI, Tony
Resigned: 22 April 2006
Appointed Date: 24 April 1999
69 years old

Director
JACQUES-TURNER, Richard David
Resigned: 03 February 1999
Appointed Date: 09 May 1992
88 years old

Director
LEE, Philip
Resigned: 30 July 2003
Appointed Date: 13 April 2002
72 years old

Director
MACINNES, John Alexander
Resigned: 27 October 1999
Appointed Date: 24 April 1998
61 years old

Director
MARTIN, Sarah
Resigned: 06 July 2001
Appointed Date: 10 October 2000
59 years old

Director
MCKEE, Michael
Resigned: 23 September 1992
88 years old

Director
MORRIS, Charles
Resigned: 24 April 1999
Appointed Date: 24 April 1998
79 years old

Director
NEWMAN, Richard John
Resigned: 20 April 2008
Appointed Date: 21 April 2001
75 years old

Director
OKEY, Peter Gerald
Resigned: 15 April 2000
Appointed Date: 27 October 1999
90 years old

Director
OKEY, Peter Gerald
Resigned: 24 April 1999
Appointed Date: 20 August 1992
90 years old

Director
PAUL, Jennifer Sarah
Resigned: 06 September 1996
Appointed Date: 20 April 1996
75 years old

Director
PAUL, Jennifer Sarah
Resigned: 22 April 1995
Appointed Date: 23 April 1994
75 years old

Director
PEACHMAN, Mark Wayne
Resigned: 26 April 2014
Appointed Date: 20 April 2008
63 years old

Director
PEACHMAN, Mark Wayne
Resigned: 24 April 1998
Appointed Date: 19 April 1997
63 years old

Director
PEACHMAN, Mark Wayne
Resigned: 22 April 1995
63 years old

Director
PEACHMAN, Paul Barrie
Resigned: 19 April 1997
Appointed Date: 22 April 1995
59 years old

Director
PETCHEY, Michael Patrick
Resigned: 21 April 2001
Appointed Date: 24 April 1999
83 years old

Director
POLETYLLO, Stefan Lucian
Resigned: 24 September 1992
79 years old

Director
POTTER, Edward Ralph
Resigned: 29 July 2015
Appointed Date: 18 April 2009
77 years old

Director
PRICE, Edmond Stuart
Resigned: 20 April 2008
Appointed Date: 24 April 2005
80 years old

Director
PRICE, Edmund Stuart
Resigned: 14 July 1992
80 years old

Director
PULLEY, George
Resigned: 13 April 2002
Appointed Date: 21 April 2001
92 years old

Director
PULLEY, George
Resigned: 19 April 1997
Appointed Date: 20 August 1992
92 years old

Director
RIVERS, George Robert
Resigned: 24 April 2005
Appointed Date: 21 April 2001
95 years old

Director
RIVERS, George Robert
Resigned: 15 April 2000
Appointed Date: 24 April 1999
95 years old

Director
RIVERS, George Robert
Resigned: 20 April 1996
95 years old

Director
ROBERTSON, Gavin Winston Frederick Anthony
Resigned: 27 April 2013
Appointed Date: 02 November 2010
78 years old

Director
ROBERTSON, Gavin Winston Frederick Anthony
Resigned: 18 April 2009
Appointed Date: 20 April 2008
78 years old

Director
SCOTT ARCHER, Zena
Resigned: 21 April 2001
Appointed Date: 13 December 2000
104 years old

Director
SCOTT ARCHER, Zena Philippa
Resigned: 19 April 1997
Appointed Date: 20 April 1996
104 years old

Director
SHELMERDINE, Eric
Resigned: 20 April 1996
Appointed Date: 23 April 1994
80 years old

Director
SHEPPARD, Robin George
Resigned: 09 September 1998
Appointed Date: 22 April 1995
98 years old

Director
SMITH, Alan Richard
Resigned: 10 May 2017
Appointed Date: 01 September 2016
78 years old

Director
SMITH, Alan Richard
Resigned: 15 September 2016
Appointed Date: 25 April 2015
78 years old

Director
SMITH, Norman
Resigned: 16 April 2000
Appointed Date: 22 April 1995
96 years old

Director
SMITH, Norman
Resigned: 23 April 1994
96 years old

Director
SORRELL, Rosemary Dixon
Resigned: 21 April 2001
Appointed Date: 11 September 1996
98 years old

Director
STEPHENS, Victor
Resigned: 12 April 2003
Appointed Date: 21 April 2001
80 years old

Director
STOREY, Patricia Ann
Resigned: 23 April 1995
Appointed Date: 23 April 1994
81 years old

Director
STOREY, Patricia Ann
Resigned: 06 August 1992
81 years old

Director
WOOD, Richard John
Resigned: 12 April 2017
Appointed Date: 15 September 2016
65 years old

Director
WRIGHT, Michael Ian
Resigned: 19 April 1997
Appointed Date: 20 April 1996
57 years old

Director
YOUNGER, Ian Alan
Resigned: 01 November 2014
Appointed Date: 27 April 2013
66 years old

ASSOCIATION OF BRITISH INVESTIGATORS LIMITED(THE) Events

15 May 2017
Termination of appointment of Alan Richard Smith as a director on 10 May 2017
15 May 2017
Termination of appointment of Vincent Butler as a director on 10 May 2017
15 May 2017
Termination of appointment of Nicola Claire Ashby as a director on 10 May 2017
01 May 2017
Termination of appointment of Christopher Booth as a director on 22 April 2017
12 Apr 2017
Termination of appointment of Richard John Wood as a director on 12 April 2017
...
... and 240 more events
15 Jun 1989
Director resigned

15 Jun 1989
New director appointed

15 Jun 1989
Annual return made up to 01/06/89

04 Oct 1988
New director appointed

04 Oct 1988
New director appointed

ASSOCIATION OF BRITISH INVESTIGATORS LIMITED(THE) Charges

1 March 1999
Debenture
Delivered: 13 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1983
Legal charge
Delivered: 13 August 1983
Status: Satisfied on 21 June 1995
Persons entitled: G. Devlin Francis G Martin R.J. Showell
Description: F/H 10 barner hill rd kingston upon thames title no sy…
5 July 1976
Legal charge
Delivered: 26 July 1976
Status: Satisfied on 21 June 1995
Persons entitled: R. J. Showell Francis G Martin G. Devlin
Description: 10 bonner hill rd, kingston-upon-thames.
5 July 1976
Legal charge
Delivered: 26 July 1976
Status: Satisfied on 21 June 1995
Persons entitled: Iris Martin
Description: 10 bonner hill rd, kingston-upon-thames.