Company number 00738023
Status Active
Incorporation Date 17 October 1962
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 50 ST EDWARDS ROAD, SOUTHSEA, HAMPSHIRE, PO5 3DJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and fifty-four events have happened. The last three records are Appointment of Mrs Jeanann Giles as a director on 11 January 2017; Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ABBEYFIELD SOLENT SOCIETY LIMITED are www.abbeyfieldsolentsociety.co.uk, and www.abbeyfield-solent-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. Abbeyfield Solent Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 00738023. Abbeyfield Solent Society Limited has been working since 17 October 1962.
The present status of the company is Active. The registered address of Abbeyfield Solent Society Limited is 50 St Edwards Road Southsea Hampshire Po5 3dj. . BELL, Emma Elizabeth is a Director of the company. BIDDLE, Trevor Charles is a Director of the company. GILES, Jeanann is a Director of the company. MITCHELL, Michael John is a Director of the company. RODWELL, Carole is a Director of the company. Secretary EDMUNDS, Reginald has been resigned. Secretary EDMUNDS, Reginald has been resigned. Secretary FLEWIN, Yvonne Anne has been resigned. Secretary JONES, David A has been resigned. Secretary PEACOCK, Samantha Kate has been resigned. Secretary TURNER, Brenda M has been resigned. Director BOOTH, Sarah has been resigned. Director BRAUNTON, Harry Henry has been resigned. Director BRAUNTON, Henry has been resigned. Director BRAUNTON, Henry has been resigned. Director BURNETT, Jennifer has been resigned. Director CONNELL, Reg has been resigned. Director COOKE, Eric B has been resigned. Director COUZENS, F has been resigned. Director DAWSON, George Anthony has been resigned. Director EDMUNDS, Reginald has been resigned. Director ELLIOTT, Donald Charles has been resigned. Director FLEWIN, Yvonne Anne has been resigned. Director GEE, Vera has been resigned. Director GREEN, Pat has been resigned. Director HARRIS, Annona has been resigned. Director HELLETT, Betty has been resigned. Director HODGSON, Mildred Anne has been resigned. Director JONES, David A has been resigned. Director LICENCE, Brenda has been resigned. Director LODDER, Ann has been resigned. Director LOVETT, Ronald Sidney has been resigned. Director MACLEOD, Hugh Robert, Doctor has been resigned. Director MALO, Elizabeth Jayne has been resigned. Director MATTHEWS, George Major has been resigned. Director MCBRINE, Patricia has been resigned. Director MEREFIELD, Richard has been resigned. Director PINE, Isabel Mary, Dr has been resigned. Director RESOULY, Susan Elizabeth has been resigned. Director ROBINSON, Edna Grace has been resigned. Director SEARLE, Stephen David has been resigned. Director SMITH, Brian Arthur has been resigned. Director SMITH, Patricia Anne has been resigned. Director SOUTHWELL, Stanley William has been resigned. Director SOUTHWELL, Stanley William has been resigned. Director SYKES, Barbara has been resigned. Director SYMONS, Joyce has been resigned. Director TOMLINSON, Kim has been resigned. Director TURNER, Brenda M has been resigned. Director WHITTEN, Wendy Eleayor has been resigned. Director WHITWORTH, Barbara Jean has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Director
BOOTH, Sarah
Resigned: 04 April 2012
Appointed Date: 01 November 2010
55 years old
Director
BRAUNTON, Henry
Resigned: 23 October 2013
Appointed Date: 15 February 2012
82 years old
Director
BRAUNTON, Henry
Resigned: 01 November 2010
Appointed Date: 28 October 2006
82 years old
Director
CONNELL, Reg
Resigned: 07 January 2011
Appointed Date: 01 November 2010
91 years old
Director
EDMUNDS, Reginald
Resigned: 31 December 2011
Appointed Date: 18 December 2009
80 years old
Director
GEE, Vera
Resigned: 01 November 1994
105 years old
Director
LODDER, Ann
Resigned: 20 December 1992
Appointed Date: 03 February 1992
89 years old
Director
MCBRINE, Patricia
Resigned: 15 October 2004
Appointed Date: 20 January 2000
93 years old
Director
SYKES, Barbara
Resigned: 01 November 2011
Appointed Date: 25 September 2011
88 years old
Director
TOMLINSON, Kim
Resigned: 01 September 2011
Appointed Date: 15 February 2010
69 years old
Persons With Significant Control
Mrs Emma Elizabeth Bell
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
ABBEYFIELD SOLENT SOCIETY LIMITED Events
20 August 1993
Legal charge
Delivered: 21 August 1993
Status: Satisfied
on 20 March 2015
Persons entitled: Abbey National PLC
Description: 15 yarborough road southsea portsmouth hampshire.
7 May 1993
Legal charge
Delivered: 21 May 1993
Status: Satisfied
on 22 January 2014
Persons entitled: Abbey National PLC
Description: F/H-464 london road hilsea portsmouth hampshire.
28 June 1990
Legal charge
Delivered: 9 July 1990
Status: Satisfied
on 20 March 2015
Persons entitled: Abbey National PLC
Description: All that f/h property known as 187 havant road, drayton…
30 August 1974
Legal charge
Delivered: 11 September 1974
Status: Satisfied
on 14 May 1993
Persons entitled: The Portsmouth City Council.
Description: F/H at 464 london road, hilsea, portsmouth, hants.
3 April 1970
Further charge
Delivered: 15 April 1970
Status: Satisfied
on 30 April 1996
Persons entitled: The Lord Mayor and Citizens of Portsmouth.
Description: Financial property 16 magdala road, cosham, portsmouth.
31 October 1968
Legal charge
Delivered: 8 November 1968
Status: Satisfied
on 30 April 1996
Persons entitled: The Lord Mayor and Citizens of Portsmouth.
Description: 16, magdala cosham portsmouth.
17 July 1968
Further charge
Delivered: 25 July 1968
Status: Satisfied
on 24 November 2007
Persons entitled: The Lord Mayor & Citizens of Portsmouth.
Description: 38 derby road, north end, portsmouth.
30 January 1968
Legal charge
Delivered: 9 February 1968
Status: Satisfied
on 24 November 2007
Persons entitled: The Mayor and Citizens of Portsmouth.
Description: 38 derby road, north end, portsmouth.
1 July 1967
Legal charge
Delivered: 10 July 1967
Status: Satisfied
on 5 March 2014
Persons entitled: The Lord Mayor & Citizens of Portsmouth.
Description: 50 st edwards road southsea.
14 March 1963
Legal charge
Delivered: 4 April 1963
Status: Satisfied
on 24 November 2007
Persons entitled: Lord Mayor and Citizens of Portsmouth.
Description: 43 festing road, southsea, portsmouth.