ABBEY DESIGN DISPLAY AND EXHIBITIONS LIMITED
REDDITCH BERONWOOD LIMITED

Hellopages » Worcestershire » Redditch » B98 0DH
Company number 04267976
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address 31A-31B HEMING ROAD, WASHFORD INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 0DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 9 August 2016 with updates; Registration of charge 042679760003, created on 11 July 2016. The most likely internet sites of ABBEY DESIGN DISPLAY AND EXHIBITIONS LIMITED are www.abbeydesigndisplayandexhibitions.co.uk, and www.abbey-design-display-and-exhibitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Abbey Design Display and Exhibitions Limited is a Private Limited Company. The company registration number is 04267976. Abbey Design Display and Exhibitions Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Abbey Design Display and Exhibitions Limited is 31a 31b Heming Road Washford Industrial Estate Redditch Worcestershire B98 0dh. . DIXON, Warren Alan is a Director of the company. Secretary MYATT, Gina has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MYATT, David John has been resigned. Director MYATT, Gina has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DIXON, Warren Alan
Appointed Date: 29 March 2010
56 years old

Resigned Directors

Secretary
MYATT, Gina
Resigned: 29 March 2010
Appointed Date: 04 October 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 October 2001
Appointed Date: 09 August 2001

Director
MYATT, David John
Resigned: 29 March 2010
Appointed Date: 04 October 2001
70 years old

Director
MYATT, Gina
Resigned: 29 March 2010
Appointed Date: 22 May 2003
68 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 October 2001
Appointed Date: 09 August 2001

Persons With Significant Control

Adde (Redditch) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABBEY DESIGN DISPLAY AND EXHIBITIONS LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 30 September 2016
18 Aug 2016
Confirmation statement made on 9 August 2016 with updates
12 Jul 2016
Registration of charge 042679760003, created on 11 July 2016
10 Mar 2016
Total exemption small company accounts made up to 30 September 2015
03 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000

...
... and 42 more events
20 Feb 2002
Secretary resigned
20 Feb 2002
New secretary appointed
20 Feb 2002
New director appointed
20 Feb 2002
Registered office changed on 20/02/02 from: 31 corsham street london N1 6DR
09 Aug 2001
Incorporation

ABBEY DESIGN DISPLAY AND EXHIBITIONS LIMITED Charges

11 July 2016
Charge code 0426 7976 0003
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 32D hemming road washford industrial estate redditch…
8 March 2012
Legal mortgage
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 31A & 31B heming road, washford, industrial estate…
24 January 2012
Debenture
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…