ABBERLEY HALL LIMITED

Hellopages » Worcestershire » Malvern Hills » WR6 6DD
Company number 00602279
Status Active
Incorporation Date 3 April 1958
Company Type Private Limited Company
Address ABBERLEY HALL, WORCESTER, WR6 6DD
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 15 December 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ABBERLEY HALL LIMITED are www.abberleyhall.co.uk, and www.abberley-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. Abberley Hall Limited is a Private Limited Company. The company registration number is 00602279. Abberley Hall Limited has been working since 03 April 1958. The present status of the company is Active. The registered address of Abberley Hall Limited is Abberley Hall Worcester Wr6 6dd. . LOCKETT, William is a Secretary of the company. DUNCAN, Andrew Grant is a Director of the company. GODDARD, Anthony is a Director of the company. HOPE, Catharine is a Director of the company. LEGH, David Piers Carlis, The Honourable is a Director of the company. MANNING COX, Andrew Richard is a Director of the company. MCMANUS, Jamie, Dr is a Director of the company. SAMUDA, Richard Markham is a Director of the company. TANNER, James Jonathan is a Director of the company. TAYLOR, Vernon Edmund Christopher is a Director of the company. TURNER, Mark is a Director of the company. Secretary HAGGARD, Michael Victor Debonnaire has been resigned. Secretary WALKER, John Guy Waeving has been resigned. Director ANGELL JAMES, Henry James has been resigned. Director BANKS, David George Fothergill has been resigned. Director BERRILL-DALY, Charles Patrick Daly has been resigned. Director BOLLOM, John Anthony has been resigned. Director BRICKELL, Christopher William has been resigned. Director DAVIS, Christopher Brian has been resigned. Director DUDGEON, Peter Antony Ashton has been resigned. Director FIELD, Richard Ernest William Bulstrode has been resigned. Director FOWLER-WATT, Donald George has been resigned. Director GODDARD, Stephen David Inglis has been resigned. Director GODFREY, Nanette has been resigned. Director GOULDING, Jeremy Wynne Ruthven has been resigned. Director GRANVILLE, Harriet Ann has been resigned. Director HASTINGS, Charles Wilfrid has been resigned. Director HOLLINGSWORTH, Sarah Jane has been resigned. Director HOWARD, Caroline Anne has been resigned. Director KING, John Richard has been resigned. Director MAIDMENT, Francis Edward has been resigned. Director MARSDEN-SMEDLEY, Andrew Bethell has been resigned. Director MCGRIGOR, Kiloran has been resigned. Director MCLEAN, William has been resigned. Director NEVIN, Michael Robert Spencer has been resigned. Director O'SULLIVAN, Oonagh has been resigned. Director PELLY, Patricia Maureen has been resigned. Director PHILLIPS, Elizabeth Flavia has been resigned. Director ROCHE, Joanne has been resigned. Director STEWART, Alexander James has been resigned. Director SWIRE, Rhoderick Martin has been resigned. Director WHEARE, Thomas David has been resigned. Director WILSON, Rosanagh has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
LOCKETT, William
Appointed Date: 31 August 2014

Director
DUNCAN, Andrew Grant

80 years old

Director
GODDARD, Anthony
Appointed Date: 18 November 2011
71 years old

Director
HOPE, Catharine
Appointed Date: 16 March 2009
59 years old

Director
LEGH, David Piers Carlis, The Honourable
Appointed Date: 28 November 1997
74 years old

Director
MANNING COX, Andrew Richard
Appointed Date: 09 March 2007
69 years old

Director
MCMANUS, Jamie, Dr
Appointed Date: 25 June 2010
50 years old

Director
SAMUDA, Richard Markham
Appointed Date: 07 March 2008
77 years old

Director
TANNER, James Jonathan
Appointed Date: 15 November 2013
58 years old

Director
TAYLOR, Vernon Edmund Christopher
Appointed Date: 27 February 2004
60 years old

Director
TURNER, Mark
Appointed Date: 25 June 2010
64 years old

Resigned Directors

Secretary
HAGGARD, Michael Victor Debonnaire
Resigned: 24 October 1996

Secretary
WALKER, John Guy Waeving
Resigned: 31 August 2014
Appointed Date: 24 October 1996

Director
ANGELL JAMES, Henry James
Resigned: 21 June 2012
Appointed Date: 07 March 2005
62 years old

Director
BANKS, David George Fothergill
Resigned: 01 March 1996
81 years old

Director
BERRILL-DALY, Charles Patrick Daly
Resigned: 28 November 1997
100 years old

Director
BOLLOM, John Anthony
Resigned: 17 June 1994
72 years old

Director
BRICKELL, Christopher William
Resigned: 14 October 2016
Appointed Date: 21 June 2012
84 years old

Director
DAVIS, Christopher Brian
Resigned: 25 June 2004
Appointed Date: 28 November 1997
67 years old

Director
DUDGEON, Peter Antony Ashton
Resigned: 31 August 1998
78 years old

Director
FIELD, Richard Ernest William Bulstrode
Resigned: 17 June 2015
Appointed Date: 15 November 2013
82 years old

Director
FOWLER-WATT, Donald George
Resigned: 07 March 2005
Appointed Date: 31 December 1997
88 years old

Director
GODDARD, Stephen David Inglis
Resigned: 20 June 2003
Appointed Date: 27 November 1998
73 years old

Director
GODFREY, Nanette
Resigned: 20 June 2003
Appointed Date: 29 May 1998
82 years old

Director
GOULDING, Jeremy Wynne Ruthven
Resigned: 25 June 2010
Appointed Date: 23 November 2001
75 years old

Director
GRANVILLE, Harriet Ann
Resigned: 19 June 2015
Appointed Date: 20 June 2003
75 years old

Director
HASTINGS, Charles Wilfrid
Resigned: 12 June 1999
77 years old

Director
HOLLINGSWORTH, Sarah Jane
Resigned: 15 March 2010
Appointed Date: 07 March 2005
62 years old

Director
HOWARD, Caroline Anne
Resigned: 28 November 2003
Appointed Date: 04 December 1992
75 years old

Director
KING, John Richard
Resigned: 16 June 2000
Appointed Date: 04 December 1992
75 years old

Director
MAIDMENT, Francis Edward
Resigned: 12 December 2001
83 years old

Director
MARSDEN-SMEDLEY, Andrew Bethell
Resigned: 28 November 1997
99 years old

Director
MCGRIGOR, Kiloran
Resigned: 24 June 2011
Appointed Date: 20 June 2003
64 years old

Director
MCLEAN, William
Resigned: 23 June 2006
Appointed Date: 23 November 2001
68 years old

Director
NEVIN, Michael Robert Spencer
Resigned: 25 June 2010
Appointed Date: 10 November 2000
75 years old

Director
O'SULLIVAN, Oonagh
Resigned: 17 May 2016
Appointed Date: 15 March 2010
62 years old

Director
PELLY, Patricia Maureen
Resigned: 17 June 1994
101 years old

Director
PHILLIPS, Elizabeth Flavia
Resigned: 16 June 2000
87 years old

Director
ROCHE, Joanne
Resigned: 20 June 2008
Appointed Date: 28 November 1997
68 years old

Director
STEWART, Alexander James
Resigned: 25 November 2014
Appointed Date: 15 August 1995
85 years old

Director
SWIRE, Rhoderick Martin
Resigned: 24 June 2005
74 years old

Director
WHEARE, Thomas David
Resigned: 21 June 1996
81 years old

Director
WILSON, Rosanagh
Resigned: 16 June 2009
Appointed Date: 07 March 2005
63 years old

Persons With Significant Control

Anthony Goddard
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ABBERLEY HALL LIMITED Events

29 Mar 2017
Full accounts made up to 31 August 2016
13 Jan 2017
Confirmation statement made on 15 December 2016 with updates
14 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Nov 2016
Termination of appointment of Richard Ernest William Bulstrode Field as a director on 17 June 2015
18 Oct 2016
Termination of appointment of Christopher William Brickell as a director on 14 October 2016
...
... and 134 more events
13 Jan 1988
Full accounts made up to 31 August 1987

13 Jan 1988
Return made up to 22/12/87; full list of members

03 Jan 1987
Full accounts made up to 31 August 1986

03 Jan 1987
Return made up to 19/12/86; full list of members

10 Mar 1972
Particulars of mortgage/charge

ABBERLEY HALL LIMITED Charges

30 November 2012
Mortgage deed
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H abberley hall, abberley t/no WR52723 together with all…
24 August 2000
Mortgage
Delivered: 25 August 2000
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All the mansion house k/a abberley hall together with…
9 March 1972
Legal charge
Delivered: 10 March 1972
Status: Satisfied on 23 June 2006
Persons entitled: Lloyds Bank LTD
Description: F/H land and premises in abberley great witley and witley.
30 August 1967
Mortgage
Delivered: 6 September 1967
Status: Satisfied on 23 June 2006
Persons entitled: The Halifax Building Society
Description: Land fronting on the road from blanyard to great witley…