ABBEYGATE BUSINESS CENTRE MANAGEMENT LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 2RS

Company number 01678138
Status Active
Incorporation Date 15 November 1982
Company Type Private Limited Company
Address CHRISTCHURCH HOUSE, UPPER GEORGE STREET, LUTON, BEDS, LU1 2RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a small company made up to 24 June 2016; Confirmation statement made on 22 November 2016 with updates; Accounts for a small company made up to 24 June 2015. The most likely internet sites of ABBEYGATE BUSINESS CENTRE MANAGEMENT LIMITED are www.abbeygatebusinesscentremanagement.co.uk, and www.abbeygate-business-centre-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Abbeygate Business Centre Management Limited is a Private Limited Company. The company registration number is 01678138. Abbeygate Business Centre Management Limited has been working since 15 November 1982. The present status of the company is Active. The registered address of Abbeygate Business Centre Management Limited is Christchurch House Upper George Street Luton Beds Lu1 2rs. . HOWARD, Russell is a Secretary of the company. KIRK, Joseph Samuel is a Director of the company. Secretary BRIGHTMAN, Michael Graham has been resigned. Secretary BURDETT, Raymond Sydney has been resigned. Secretary BURDETT, Raymond Sydney has been resigned. Director HUCKLE, Timothy Charles has been resigned. Director JENKINS, Roger Martyn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOWARD, Russell
Appointed Date: 01 July 2002

Director
KIRK, Joseph Samuel
Appointed Date: 01 October 2011
69 years old

Resigned Directors

Secretary
BRIGHTMAN, Michael Graham
Resigned: 31 October 1999
Appointed Date: 28 December 1996

Secretary
BURDETT, Raymond Sydney
Resigned: 01 July 2002
Appointed Date: 31 October 1999

Secretary
BURDETT, Raymond Sydney
Resigned: 28 December 1996

Director
HUCKLE, Timothy Charles
Resigned: 01 October 2011
Appointed Date: 01 July 2002
71 years old

Director
JENKINS, Roger Martyn
Resigned: 01 July 2002
86 years old

Persons With Significant Control

Mr Joseph Samuel Kirk
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Russell Howard
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Stephen Gregory Owens
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Buckle Barton Pensioneer Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBEYGATE BUSINESS CENTRE MANAGEMENT LIMITED Events

29 Mar 2017
Accounts for a small company made up to 24 June 2016
21 Dec 2016
Confirmation statement made on 22 November 2016 with updates
04 Apr 2016
Accounts for a small company made up to 24 June 2015
26 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 11

02 Apr 2015
Accounts for a small company made up to 24 June 2014
...
... and 65 more events
07 Feb 1988
Return made up to 12/11/87; full list of members

28 Jan 1988
Registered office changed on 28/01/88 from: cardiff house cardiff road luton beds LU1 1QR

24 Feb 1987
Full accounts made up to 24 June 1986

24 Feb 1987
Return made up to 31/12/86; full list of members

25 Feb 1983
Memorandum and Articles of Association