A&B PROPERTY CARE LIMITED
GLOUCESTER VITAL STUDIOS LIMITED

Hellopages » Gloucestershire » Stroud » GL2 4RD

Company number 05073091
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address ELLIS FARM STICKY LANE, HARDWICKE, GLOUCESTER, ENGLAND, GL2 4RD
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 ; Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Ellis Farm Sticky Lane Hardwicke Gloucester GL2 4rd on 11 February 2016. The most likely internet sites of A&B PROPERTY CARE LIMITED are www.abpropertycare.co.uk, and www.a-b-property-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. A B Property Care Limited is a Private Limited Company. The company registration number is 05073091. A B Property Care Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of A B Property Care Limited is Ellis Farm Sticky Lane Hardwicke Gloucester England Gl2 4rd. . RAPID BUSINESS SERVICES LIMITED is a Secretary of the company. SMITH, Angela Ivy is a Director of the company. SMITH, Bernard William is a Director of the company. Secretary SMITH, Angela Ivy has been resigned. Secretary RAPID BUSINESS SERVICES LIMITED has been resigned. Director HALLETT, Brian Richard has been resigned. Director HOWE, Debbie has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
RAPID BUSINESS SERVICES LIMITED
Appointed Date: 14 March 2011

Director
SMITH, Angela Ivy
Appointed Date: 15 June 2009
67 years old

Director
SMITH, Bernard William
Appointed Date: 15 June 2009
69 years old

Resigned Directors

Secretary
SMITH, Angela Ivy
Resigned: 14 March 2011
Appointed Date: 15 June 2009

Secretary
RAPID BUSINESS SERVICES LIMITED
Resigned: 15 June 2009
Appointed Date: 15 March 2004

Director
HALLETT, Brian Richard
Resigned: 15 June 2009
Appointed Date: 16 March 2004
72 years old

Director
HOWE, Debbie
Resigned: 16 March 2004
Appointed Date: 15 March 2004
67 years old

A&B PROPERTY CARE LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

11 Feb 2016
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Ellis Farm Sticky Lane Hardwicke Gloucester GL2 4rd on 11 February 2016
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

...
... and 35 more events
24 Nov 2005
Accounts for a dormant company made up to 31 March 2005
15 Apr 2005
Return made up to 15/03/05; full list of members
13 Jan 2005
New director appointed
13 Jan 2005
Director resigned
15 Mar 2004
Incorporation