ABBOTTS ESTATE AGENTS LTD
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT
Company number 02598868
Status Active
Incorporation Date 8 April 1991
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of ABBOTTS ESTATE AGENTS LTD are www.abbottsestateagents.co.uk, and www.abbotts-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbotts Estate Agents Ltd is a Private Limited Company. The company registration number is 02598868. Abbotts Estate Agents Ltd has been working since 08 April 1991. The present status of the company is Active. The registered address of Abbotts Estate Agents Ltd is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. WILLIAMS, Gareth Rhys is a Director of the company. Secretary HEAL, Peter George has been resigned. Secretary LAW, Shirley Gaik Heah has been resigned. Secretary LAW, Shirley Gaik Heah has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary REYNOLDS, Jennifer has been resigned. Secretary TATE, Nicholas David has been resigned. Director ALLARDYCE, Michael has been resigned. Director EWIN, Mark John has been resigned. Director FINCH, Colin John has been resigned. Director FLETCHER, David Beaumont has been resigned. Director FLETCHER, David Beaumont has been resigned. Director HENNINGTON, Anita has been resigned. Director HILL, Harry Douglas has been resigned. Director MACDONALD, Philip Geoffrey has been resigned. Director MARRIOTT, Stephen has been resigned. Director MAY, Gerald Michael has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Nominee Director NOWER, Michael Charles has been resigned. Director SHORT, Leslie has been resigned. Director SNOXELL, David Ralph has been resigned. Director WOODHAMS, Gregory Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 06 November 2012

Director
WILLIAMS, Gareth Rhys
Appointed Date: 25 February 2010
62 years old

Resigned Directors

Secretary
HEAL, Peter George
Resigned: 03 May 2006

Secretary
LAW, Shirley Gaik Heah
Resigned: 01 February 2016
Appointed Date: 20 July 2012

Secretary
LAW, Shirley Gaik Heah
Resigned: 01 July 1991
Appointed Date: 12 April 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 12 April 1991
Appointed Date: 08 April 1991

Secretary
REYNOLDS, Jennifer
Resigned: 20 June 2006
Appointed Date: 03 May 2006

Secretary
TATE, Nicholas David
Resigned: 20 July 2012
Appointed Date: 20 June 2006

Director
ALLARDYCE, Michael
Resigned: 01 April 2010
Appointed Date: 07 September 2009
58 years old

Director
EWIN, Mark John
Resigned: 01 April 2010
Appointed Date: 01 October 2006
52 years old

Director
FINCH, Colin John
Resigned: 01 July 1991
Appointed Date: 12 April 1991
89 years old

Director
FLETCHER, David Beaumont
Resigned: 01 March 2010
Appointed Date: 07 September 2009
74 years old

Director
FLETCHER, David Beaumont
Resigned: 31 May 2000
74 years old

Director
HENNINGTON, Anita
Resigned: 02 January 2004
Appointed Date: 01 July 1991
72 years old

Director
HILL, Harry Douglas
Resigned: 31 December 2009
77 years old

Director
MACDONALD, Philip Geoffrey
Resigned: 01 April 2010
Appointed Date: 01 January 1997
62 years old

Director
MARRIOTT, Stephen
Resigned: 30 June 2009
Appointed Date: 01 July 1991
76 years old

Director
MAY, Gerald Michael
Resigned: 31 December 1992
Appointed Date: 01 July 1991
78 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 12 April 1991
Appointed Date: 08 April 1991

Nominee Director
NOWER, Michael Charles
Resigned: 01 July 1991
Appointed Date: 12 April 1991
76 years old

Director
SHORT, Leslie
Resigned: 30 April 1993
Appointed Date: 01 July 1991
73 years old

Director
SNOXELL, David Ralph
Resigned: 31 December 1991
Appointed Date: 01 July 1991
85 years old

Director
WOODHAMS, Gregory Paul
Resigned: 04 September 2006
Appointed Date: 01 March 2004
61 years old

ABBOTTS ESTATE AGENTS LTD Events

10 Apr 2017
Confirmation statement made on 8 April 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

02 Feb 2016
Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 95 more events
03 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Apr 1991
Company name changed greenpride LIMITED\certificate issued on 01/05/91

23 Apr 1991
Registered office changed on 23/04/91 from: classic house 174/180 old street london EC1V 9BP

08 Apr 1991
Incorporation