ABBCOTT RUGBY LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B90 4FY
Company number 03094939
Status Active
Incorporation Date 24 August 1995
Company Type Private Limited Company
Address 1 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4FY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Secretary's details changed for Mr Nichols David Mayhew Smith on 1 September 2016. The most likely internet sites of ABBCOTT RUGBY LIMITED are www.abbcottrugby.co.uk, and www.abbcott-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Abbcott Rugby Limited is a Private Limited Company. The company registration number is 03094939. Abbcott Rugby Limited has been working since 24 August 1995. The present status of the company is Active. The registered address of Abbcott Rugby Limited is 1 Monkspath Hall Road Solihull West Midlands B90 4fy. . SMITH, Nichols David Mayhew is a Secretary of the company. GRIFFITHS, Andrew Donald is a Director of the company. SMITH, Nicholas David Mayhew is a Director of the company. Secretary CHETTLE, David has been resigned. Secretary HACKETT, Elaine has been resigned. Secretary MATTIN, David William has been resigned. Secretary STEPHENSON, Mark William has been resigned. Secretary WILKINSON, Caroline Lesley has been resigned. Director BRILEY, Andrew has been resigned. Director CURTIS, Alan James has been resigned. Director FISHER, Jacqueline has been resigned. Director HACKETT, Elaine has been resigned. Director HALL, Kenneth Robert has been resigned. Director HAYNES, John Stuart Richard has been resigned. Director JONES, Jeffrey has been resigned. Director LEWIS, Mark Andrew has been resigned. Director LEWIS, Mark Andrew has been resigned. Director LONG, Peter Cyril has been resigned. Director LUDLOW, Paul Arnott has been resigned. Director ROPER, Michael John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Nichols David Mayhew
Appointed Date: 13 July 2009

Director
GRIFFITHS, Andrew Donald
Appointed Date: 09 February 2007
67 years old

Director
SMITH, Nicholas David Mayhew
Appointed Date: 07 August 2013
57 years old

Resigned Directors

Secretary
CHETTLE, David
Resigned: 03 November 2006
Appointed Date: 15 October 1999

Secretary
HACKETT, Elaine
Resigned: 18 March 1996
Appointed Date: 24 August 1995

Secretary
MATTIN, David William
Resigned: 08 December 1997
Appointed Date: 18 March 1996

Secretary
STEPHENSON, Mark William
Resigned: 10 July 2009
Appointed Date: 03 November 2006

Secretary
WILKINSON, Caroline Lesley
Resigned: 15 October 1999
Appointed Date: 08 December 1997

Director
BRILEY, Andrew
Resigned: 30 June 2008
Appointed Date: 08 June 2007
79 years old

Director
CURTIS, Alan James
Resigned: 30 May 2008
Appointed Date: 08 June 2007
78 years old

Director
FISHER, Jacqueline
Resigned: 18 March 1996
Appointed Date: 24 August 1995
73 years old

Director
HACKETT, Elaine
Resigned: 18 March 1996
Appointed Date: 24 August 1995
63 years old

Director
HALL, Kenneth Robert
Resigned: 30 June 2008
Appointed Date: 08 June 2007
75 years old

Director
HAYNES, John Stuart Richard
Resigned: 02 January 2007
Appointed Date: 01 September 1998
66 years old

Director
JONES, Jeffrey
Resigned: 08 June 2007
Appointed Date: 02 April 1996
74 years old

Director
LEWIS, Mark Andrew
Resigned: 30 September 2013
Appointed Date: 08 June 2007
56 years old

Director
LEWIS, Mark Andrew
Resigned: 09 February 2007
Appointed Date: 02 January 2007
56 years old

Director
LONG, Peter Cyril
Resigned: 01 September 1998
Appointed Date: 18 March 1996
86 years old

Director
LUDLOW, Paul Arnott
Resigned: 03 July 2006
Appointed Date: 18 March 1996
79 years old

Director
ROPER, Michael John
Resigned: 16 November 2001
Appointed Date: 02 April 1996
78 years old

Persons With Significant Control

Prologis Inc Limited
Notified on: 20 April 2016
Nature of control: Has significant influence or control

ABBCOTT RUGBY LIMITED Events

19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 16 August 2016 with updates
01 Sep 2016
Secretary's details changed for Mr Nichols David Mayhew Smith on 1 September 2016
23 Dec 2015
Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015
17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 103 more events
01 Apr 1996
Secretary resigned;director resigned
15 Dec 1995
Company name changed foray 850 LIMITED\certificate issued on 18/12/95
15 Dec 1995
Registered office changed on 15/12/95 from: 10 newhall street birmingham B3 3LX
15 Dec 1995
Accounting reference date notified as 31/03
24 Aug 1995
Incorporation

ABBCOTT RUGBY LIMITED Charges

2 April 1996
Debenture
Delivered: 4 April 1996
Status: Outstanding
Persons entitled: Severn Trent Property Limited
Description: Equitable charge over all estates or interests in land…