ABBEYFIELD SECRETARIES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6PT

Company number 02954845
Status Active
Incorporation Date 2 August 1994
Company Type Private Limited Company
Address 1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 2 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ABBEYFIELD SECRETARIES LIMITED are www.abbeyfieldsecretaries.co.uk, and www.abbeyfield-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Abbeyfield Secretaries Limited is a Private Limited Company. The company registration number is 02954845. Abbeyfield Secretaries Limited has been working since 02 August 1994. The present status of the company is Active. The registered address of Abbeyfield Secretaries Limited is 1 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . M & N SECRETARIES LIMITED is a Secretary of the company. MILLINER, Karen Jayne is a Director of the company. Secretary MILLINER, Karen Jayne has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director AWEGE, Heidi Gayna has been resigned. Director DAVIES, Anna has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director DEAN, Salina has been resigned. Director FIELD, Joanna Maria has been resigned. Director GILLANI, Saeed Iqbal has been resigned. Nominee Director GUARDHEATH SECURITIES LIMITED has been resigned. Director HAWKINS, Chloe Jane has been resigned. Director HOWARD, Patricia May has been resigned. Director KELLY, Eve Louise has been resigned. Director MENZIES, James Newton has been resigned. Director MILLINER, Karen Jayne has been resigned. Director NASH, Kerry Lee has been resigned. Director NEWTON, Melissa has been resigned. Director TAMILA, Charlene Marie has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
M & N SECRETARIES LIMITED
Appointed Date: 26 June 1995

Director
MILLINER, Karen Jayne
Appointed Date: 02 August 1997
65 years old

Resigned Directors

Secretary
MILLINER, Karen Jayne
Resigned: 26 June 1995
Appointed Date: 02 August 1994

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 02 August 1994
Appointed Date: 02 August 1994

Director
AWEGE, Heidi Gayna
Resigned: 16 November 1995
Appointed Date: 13 September 1995
59 years old

Director
DAVIES, Anna
Resigned: 31 May 2005
Appointed Date: 31 May 2005
50 years old

Director
DAVIES, Dunstana Adeshola
Resigned: 25 June 1996
Appointed Date: 13 November 1995
70 years old

Director
DEAN, Salina
Resigned: 31 May 2005
Appointed Date: 31 May 2005
42 years old

Director
FIELD, Joanna Maria
Resigned: 01 September 1995
Appointed Date: 02 August 1994
58 years old

Director
GILLANI, Saeed Iqbal
Resigned: 30 September 1996
Appointed Date: 22 June 1995
71 years old

Nominee Director
GUARDHEATH SECURITIES LIMITED
Resigned: 02 August 1994
Appointed Date: 02 August 1994

Director
HAWKINS, Chloe Jane
Resigned: 16 June 2011
Appointed Date: 15 May 2006
44 years old

Director
HOWARD, Patricia May
Resigned: 02 August 1998
Appointed Date: 02 December 1994
86 years old

Director
KELLY, Eve Louise
Resigned: 24 March 2003
Appointed Date: 19 May 2000
42 years old

Director
MENZIES, James Newton
Resigned: 03 March 2000
Appointed Date: 13 August 1997
57 years old

Director
MILLINER, Karen Jayne
Resigned: 26 June 1995
Appointed Date: 02 August 1994
65 years old

Director
NASH, Kerry Lee
Resigned: 31 October 2003
Appointed Date: 13 August 1997
45 years old

Director
NEWTON, Melissa
Resigned: 17 March 2005
Appointed Date: 05 February 2004
55 years old

Director
TAMILA, Charlene Marie
Resigned: 23 July 2009
Appointed Date: 05 November 2007
37 years old

Persons With Significant Control

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

ABBEYFIELD SECRETARIES LIMITED Events

19 Jan 2017
Accounts for a dormant company made up to 31 December 2016
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
01 Feb 2016
Accounts for a dormant company made up to 31 December 2015
03 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

08 Jan 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 88 more events
06 Dec 1994
New director appointed

18 Aug 1994
Director resigned;new director appointed

18 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

18 Aug 1994
Accounting reference date notified as 31/12

02 Aug 1994
Incorporation