A.B.P.S. EXHIBITIONS LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 2BX

Company number 03142079
Status Active
Incorporation Date 29 December 1995
Company Type Private Limited Company
Address GREYSTONES, GREEN LANE, CROWBOROUGH, EAST SUSSEX, TN6 2BX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of A.B.P.S. EXHIBITIONS LIMITED are www.abpsexhibitions.co.uk, and www.a-b-p-s-exhibitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. A B P S Exhibitions Limited is a Private Limited Company. The company registration number is 03142079. A B P S Exhibitions Limited has been working since 29 December 1995. The present status of the company is Active. The registered address of A B P S Exhibitions Limited is Greystones Green Lane Crowborough East Sussex Tn6 2bx. . GOOCH, Nigel Roland Noah is a Secretary of the company. GOOCH, Nigel Roland Noah is a Director of the company. KING, Christopher Miles Bertram is a Director of the company. Secretary ELLIOTT, Michael John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ELLIOTT, Michael John has been resigned. Director ELLIOTT, Michael Richard has been resigned. Director FELDMAN, Hugh Victor has been resigned. Director GARSIDE, Cliff has been resigned. Director HAMMONDS, John Norman has been resigned. Director ROTHNIE, Patrick Loudon has been resigned. Director SUSSEX, John David Charles has been resigned. Director TROTTER, Brian John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
GOOCH, Nigel Roland Noah
Appointed Date: 20 August 2007

Director
GOOCH, Nigel Roland Noah
Appointed Date: 12 December 2007
71 years old

Director
KING, Christopher Miles Bertram
Appointed Date: 12 January 2011
76 years old

Resigned Directors

Secretary
ELLIOTT, Michael John
Resigned: 20 August 2007
Appointed Date: 29 December 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 December 1995
Appointed Date: 29 December 1995

Director
ELLIOTT, Michael John
Resigned: 07 July 1997
Appointed Date: 29 December 1995
82 years old

Director
ELLIOTT, Michael Richard
Resigned: 17 September 1998
Appointed Date: 29 December 1995
93 years old

Director
FELDMAN, Hugh Victor
Resigned: 12 January 2011
Appointed Date: 10 May 2006
82 years old

Director
GARSIDE, Cliff
Resigned: 01 January 2006
Appointed Date: 29 November 1997
84 years old

Director
HAMMONDS, John Norman
Resigned: 30 June 2001
Appointed Date: 29 December 1995
93 years old

Director
ROTHNIE, Patrick Loudon
Resigned: 31 May 2005
Appointed Date: 17 January 2002
85 years old

Director
SUSSEX, John David Charles
Resigned: 22 January 2010
Appointed Date: 12 December 2007
85 years old

Director
TROTTER, Brian John
Resigned: 12 January 2011
Appointed Date: 12 December 2007
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 December 1995
Appointed Date: 29 December 1995

Persons With Significant Control

Association Of British Philatelic Societies Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.B.P.S. EXHIBITIONS LIMITED Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
25 May 2016
Total exemption full accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

16 Apr 2015
Total exemption full accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2

...
... and 64 more events
29 Feb 1996
New secretary appointed;new director appointed
29 Feb 1996
New director appointed
29 Feb 1996
Secretary resigned
29 Feb 1996
Director resigned
29 Dec 1995
Incorporation