ABBEYCHART LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 6AX

Company number 02365489
Status Active
Incorporation Date 28 March 1989
Company Type Private Limited Company
Address 12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016. The most likely internet sites of ABBEYCHART LIMITED are www.abbeychart.co.uk, and www.abbeychart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeychart Limited is a Private Limited Company. The company registration number is 02365489. Abbeychart Limited has been working since 28 March 1989. The present status of the company is Active. The registered address of Abbeychart Limited is 12 Charterhouse Square London England Ec1m 6ax. . GALLAGHER, Anthony James is a Secretary of the company. BELL, Stuart Graham is a Director of the company. Secretary BEST, Peter John has been resigned. Secretary MEAD, Steven Paul has been resigned. Director BENNETT, Gary James has been resigned. Director BEST, Peter John has been resigned. Director BESZANT, Anthea Margaret has been resigned. Director DALLING, Mark has been resigned. Director HENDERSON, John Iain has been resigned. Director MEAD, Steven Paul has been resigned. Director MUSK, Susan Carol has been resigned. Director PHIPPS, Grant Edwin has been resigned. Director SLARK, Steven John has been resigned. Director TAYLOR, Mark John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GALLAGHER, Anthony James
Appointed Date: 31 March 2016

Director
BELL, Stuart Graham
Appointed Date: 31 March 2016
43 years old

Resigned Directors

Secretary
BEST, Peter John
Resigned: 30 March 2012

Secretary
MEAD, Steven Paul
Resigned: 31 March 2016
Appointed Date: 30 March 2012

Director
BENNETT, Gary James
Resigned: 06 March 2014
Appointed Date: 30 March 2012
57 years old

Director
BEST, Peter John
Resigned: 30 March 2012
71 years old

Director
BESZANT, Anthea Margaret
Resigned: 30 March 2012
80 years old

Director
DALLING, Mark
Resigned: 03 June 2008
Appointed Date: 01 September 2005
60 years old

Director
HENDERSON, John Iain
Resigned: 31 March 2016
Appointed Date: 30 March 2012
69 years old

Director
MEAD, Steven Paul
Resigned: 31 March 2016
Appointed Date: 30 March 2012
62 years old

Director
MUSK, Susan Carol
Resigned: 23 July 2004
Appointed Date: 16 September 2003
70 years old

Director
PHIPPS, Grant Edwin
Resigned: 20 July 2006
Appointed Date: 24 August 2005
70 years old

Director
SLARK, Steven John
Resigned: 31 December 2008
Appointed Date: 05 March 2007
66 years old

Director
TAYLOR, Mark John
Resigned: 31 March 2016
Appointed Date: 16 January 2014
56 years old

Persons With Significant Control

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

ABBEYCHART LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
02 Mar 2017
Accounts for a dormant company made up to 30 September 2016
05 Apr 2016
Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016
04 Apr 2016
Termination of appointment of Steven Paul Mead as a director on 31 March 2016
04 Apr 2016
Appointment of Mr Stuart Graham Bell as a director on 31 March 2016
...
... and 88 more events
20 Feb 1991
Return made up to 31/12/90; full list of members
13 Feb 1990
Ad 17/07/89--------- £ si 98@1=98 £ ic 2/100
25 Jul 1989
Registered office changed on 25/07/89 from: 84 temple chambers temple avenue london EC4Y 0HP

25 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Mar 1989
Incorporation

ABBEYCHART LIMITED Charges

12 June 1995
Debenture
Delivered: 16 June 1995
Status: Satisfied on 4 April 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…