ABBEY HOSPITALS TRADING COMPANY LIMITED
LONDON FEELING NEW LIMITED

Hellopages » Greater London » Southwark » SE1 8ND

Company number 04681889
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address BMI HEALTHCARE HOUSE 3 PARIS GARDEN, SOUTHWARK, LONDON, SE1 8ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1 . The most likely internet sites of ABBEY HOSPITALS TRADING COMPANY LIMITED are www.abbeyhospitalstradingcompany.co.uk, and www.abbey-hospitals-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Abbey Hospitals Trading Company Limited is a Private Limited Company. The company registration number is 04681889. Abbey Hospitals Trading Company Limited has been working since 28 February 2003. The present status of the company is Active. The registered address of Abbey Hospitals Trading Company Limited is Bmi Healthcare House 3 Paris Garden Southwark London Se1 8nd. . VICKERY, Catherine is a Secretary of the company. DAVIES, Henry Jonathan is a Director of the company. VICKERY, Catherine Mary Jane is a Director of the company. WATTS, Jill Margaret is a Director of the company. Secretary DAY, Jonathan has been resigned. Secretary RICHARDSON, Ian Ashley has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AINLEY, Harvey Bertenshaw has been resigned. Director COLLIER, Stephen John has been resigned. Director COLLIER, Stephen John has been resigned. Director ISHAK HANNA, Magdy Adib, Dr has been resigned. Director LOVELACE, Craig Barry has been resigned. Director RAMSAY, James has been resigned. Director RICHARDSON, Ian Ashley has been resigned. Director ROBERTSON, Nigel Mark Inches has been resigned. Director WIELAND, Phil has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VICKERY, Catherine
Appointed Date: 01 June 2011

Director
DAVIES, Henry Jonathan
Appointed Date: 01 September 2015
57 years old

Director
VICKERY, Catherine Mary Jane
Appointed Date: 01 May 2015
50 years old

Director
WATTS, Jill Margaret
Appointed Date: 17 November 2014
67 years old

Resigned Directors

Secretary
DAY, Jonathan
Resigned: 28 May 2010
Appointed Date: 10 May 2007

Secretary
RICHARDSON, Ian Ashley
Resigned: 10 May 2007
Appointed Date: 09 April 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 April 2003
Appointed Date: 28 February 2003

Director
AINLEY, Harvey Bertenshaw
Resigned: 28 May 2010
Appointed Date: 07 October 2008
59 years old

Director
COLLIER, Stephen John
Resigned: 16 November 2014
Appointed Date: 28 May 2010
68 years old

Director
COLLIER, Stephen John
Resigned: 31 May 2011
Appointed Date: 28 May 2010
68 years old

Director
ISHAK HANNA, Magdy Adib, Dr
Resigned: 31 May 2008
Appointed Date: 09 April 2003
77 years old

Director
LOVELACE, Craig Barry
Resigned: 30 April 2015
Appointed Date: 25 April 2012
52 years old

Director
RAMSAY, James
Resigned: 31 March 2008
Appointed Date: 09 April 2003
67 years old

Director
RICHARDSON, Ian Ashley
Resigned: 10 May 2007
Appointed Date: 09 April 2003
66 years old

Director
ROBERTSON, Nigel Mark Inches
Resigned: 28 May 2010
Appointed Date: 19 May 2008
65 years old

Director
WIELAND, Phil
Resigned: 30 November 2011
Appointed Date: 28 May 2010
52 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 April 2003
Appointed Date: 28 February 2003

Persons With Significant Control

Abbey Hospitals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABBEY HOSPITALS TRADING COMPANY LIMITED Events

05 Apr 2017
Confirmation statement made on 28 February 2017 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

23 Sep 2015
Appointment of Henry Jonathan Davies as a director on 1 September 2015
18 Aug 2015
Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015
...
... and 64 more events
16 Apr 2003
Registered office changed on 16/04/03 from: 12 york place leeds west yorkshire LS1 2DS
16 Apr 2003
New director appointed
16 Apr 2003
New director appointed
16 Apr 2003
New secretary appointed;new director appointed
28 Feb 2003
Incorporation

ABBEY HOSPITALS TRADING COMPANY LIMITED Charges

6 August 2003
Debenture
Delivered: 20 August 2003
Status: Satisfied on 5 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…