ABERNETHIE LIMITED
TUNBRIDGE WELLS ABERNETHY FARM DEVELOPMENTS LIMITED ABERNETHY FARM DEVELOPMENT LIMITED AZTECPOLISH LIMITED

Hellopages » Kent » Tunbridge Wells » TN4 8BS

Company number 03464976
Status Active
Incorporation Date 13 November 1997
Company Type Private Limited Company
Address BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BS
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 02100 - Silviculture and other forestry activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100,000 . The most likely internet sites of ABERNETHIE LIMITED are www.abernethie.co.uk, and www.abernethie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Abernethie Limited is a Private Limited Company. The company registration number is 03464976. Abernethie Limited has been working since 13 November 1997. The present status of the company is Active. The registered address of Abernethie Limited is Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent Tn4 8bs. . MACKAY, Alan Browning is a Secretary of the company. MACKAY, Alan Browning is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MACKAY, Jennifer Christine has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
MACKAY, Alan Browning
Appointed Date: 19 November 1997

Director
MACKAY, Alan Browning
Appointed Date: 14 May 2013
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 1997
Appointed Date: 13 November 1997

Director
MACKAY, Jennifer Christine
Resigned: 14 May 2013
Appointed Date: 19 November 1997
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 November 1997
Appointed Date: 13 November 1997

Persons With Significant Control

Mr Alan Browning Mackay
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ABERNETHIE LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100,000

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
31 Oct 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000

...
... and 50 more events
25 Nov 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Nov 1997
Company name changed abernethy farm development limit ed\certificate issued on 20/11/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Nov 1997
Company name changed aztecpolish LIMITED\certificate issued on 19/11/97
13 Nov 1997
Incorporation