A.B.C.D. DISTRIBUTORS LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » WV15 6AS

Company number 02606031
Status Active
Incorporation Date 29 April 1991
Company Type Private Limited Company
Address STOURBRIDGE ROAD, BRIDGNORTH, SHROPSHIRE, WV15 6AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Termination of appointment of Andrew Paul Williamson as a secretary on 2 May 2016; Appointment of Mr Julian Grant Hase as a secretary on 2 May 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of A.B.C.D. DISTRIBUTORS LIMITED are www.abcddistributors.co.uk, and www.a-b-c-d-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Albrighton Rail Station is 9.4 miles; to Shifnal Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A B C D Distributors Limited is a Private Limited Company. The company registration number is 02606031. A B C D Distributors Limited has been working since 29 April 1991. The present status of the company is Active. The registered address of A B C D Distributors Limited is Stourbridge Road Bridgnorth Shropshire Wv15 6as. . HASE, Julian Grant is a Secretary of the company. BENTHAM, Martin Lionel is a Director of the company. BRAYBROOKE, Nicholas Simon is a Director of the company. BROWN, David Anthony is a Director of the company. CAMPBELL, Peter David is a Director of the company. HASE, Julian Grant is a Director of the company. HOWELLS, Peter John is a Director of the company. MORRISON, Christopher is a Director of the company. WILLIAMSON, Andrew Paul is a Director of the company. Secretary BARLOW, John has been resigned. Secretary BARLOW, John has been resigned. Secretary CAMPBELL, Peter David has been resigned. Secretary FISHER, Norman Malcolm has been resigned. Secretary FREI, John Michael has been resigned. Secretary HASE, Julian Grant has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WILLIAMSON, Andrew Paul has been resigned. Director BARLOW, John has been resigned. Director BROADHURST, Peter James has been resigned. Nominee Director COHEN, Violet has been resigned. Director FIRTH, Stefan has been resigned. Director FISHER, Norman Malcolm has been resigned. Director FREI, John Michael has been resigned. Director HARRIS, Christopher Maurice David Leslie Mees has been resigned. Director HARRIS, Thomas John has been resigned. Director POLLEY, Simon Russell has been resigned. Director YEOELL, Russell Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HASE, Julian Grant
Appointed Date: 02 May 2016

Director
BENTHAM, Martin Lionel
Appointed Date: 06 August 2003
63 years old

Director
BRAYBROOKE, Nicholas Simon
Appointed Date: 06 August 2003
63 years old

Director
BROWN, David Anthony
Appointed Date: 04 July 2012
61 years old

Director

Director
HASE, Julian Grant
Appointed Date: 20 January 1993
66 years old

Director
HOWELLS, Peter John
Appointed Date: 29 April 1991
74 years old

Director
MORRISON, Christopher
Appointed Date: 31 March 2015
58 years old

Director
WILLIAMSON, Andrew Paul
Appointed Date: 09 December 2003
67 years old

Resigned Directors

Secretary
BARLOW, John
Resigned: 24 April 2003
Appointed Date: 09 January 2003

Secretary
BARLOW, John
Resigned: 29 August 2002
Appointed Date: 17 May 2000

Secretary
CAMPBELL, Peter David
Resigned: 14 October 2004
Appointed Date: 24 April 2003

Secretary
FISHER, Norman Malcolm
Resigned: 09 January 2003
Appointed Date: 29 August 2002

Secretary
FREI, John Michael
Resigned: 16 July 1996
Appointed Date: 29 April 1991

Secretary
HASE, Julian Grant
Resigned: 17 May 2000
Appointed Date: 16 July 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 29 April 1991
Appointed Date: 29 April 1991

Secretary
WILLIAMSON, Andrew Paul
Resigned: 02 May 2016
Appointed Date: 14 October 2004

Director
BARLOW, John
Resigned: 24 April 2003
Appointed Date: 16 September 1994
77 years old

Director
BROADHURST, Peter James
Resigned: 04 July 2012
Appointed Date: 17 May 1991
74 years old

Nominee Director
COHEN, Violet
Resigned: 29 April 1991
Appointed Date: 29 April 1991
92 years old

Director
FIRTH, Stefan
Resigned: 31 March 2015
Appointed Date: 06 August 2003
65 years old

Director
FISHER, Norman Malcolm
Resigned: 09 January 2003
Appointed Date: 09 September 1999
79 years old

Director
FREI, John Michael
Resigned: 16 July 1996
Appointed Date: 29 April 1991
98 years old

Director
HARRIS, Christopher Maurice David Leslie Mees
Resigned: 27 November 1992
Appointed Date: 05 February 1992
73 years old

Director
HARRIS, Thomas John
Resigned: 05 February 1992
Appointed Date: 29 April 1991
105 years old

Director
POLLEY, Simon Russell
Resigned: 19 August 1999
Appointed Date: 29 April 1991
71 years old

Director
YEOELL, Russell Peter
Resigned: 09 December 2003
Appointed Date: 16 July 1996
66 years old

A.B.C.D. DISTRIBUTORS LIMITED Events

09 Jan 2017
Termination of appointment of Andrew Paul Williamson as a secretary on 2 May 2016
09 Jan 2017
Appointment of Mr Julian Grant Hase as a secretary on 2 May 2016
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6,720

20 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 110 more events
13 May 1991
Secretary resigned;new secretary appointed;new director appointed

13 May 1991
New director appointed

13 May 1991
New director appointed

13 May 1991
Registered office changed on 13/05/91 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD

29 Apr 1991
Incorporation