Company number 00155305
Status Active
Incorporation Date 20 May 1919
Company Type Private Limited Company
Address WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 17 September 2016; Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 66,000
; Auditor's resignation. The most likely internet sites of ABF (NO.3) LIMITED are www.abfno3.co.uk, and www.abf-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and nine months. Abf No 3 Limited is a Private Limited Company.
The company registration number is 00155305. Abf No 3 Limited has been working since 20 May 1919.
The present status of the company is Active. The registered address of Abf No 3 Limited is Weston Centre 10 Grosvenor Street London W1k 4qy. . SCHOFIELD, Rosalyn Sharon is a Secretary of the company. RUSSELL, Peter Andrew is a Director of the company. SCHOFIELD, Rosalyn Sharon is a Director of the company. Secretary FOSTER, Jessica Sophie has been resigned. Secretary GORE, Malcolm Raymond has been resigned. Secretary RICHARDSON, Lyn has been resigned. Secretary SMITH, Simon Joseph has been resigned. Secretary SPRINGETT, Catherine Mary has been resigned. Secretary WRIGHT, William Bernard has been resigned. Director HARNEY, Declan Patrick has been resigned. Director LIGHT, David Andrew has been resigned. Director LODGE, Arthur has been resigned. Director MUTCH, John Michael has been resigned. Director PLACE, Eric has been resigned. Director RICHARDSON, Alan has been resigned. Director WESTON, George Garfield has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
LODGE, Arthur
Resigned: 29 September 2000
Appointed Date: 21 January 2000
78 years old
Director
PLACE, Eric
Resigned: 31 July 2001
Appointed Date: 13 May 1992
83 years old
ABF (NO.3) LIMITED Events
13 Mar 2017
Full accounts made up to 17 September 2016
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
14 Jan 2016
Auditor's resignation
29 Dec 2015
Full accounts made up to 12 September 2015
29 Dec 2015
Auditor's resignation
...
... and 120 more events
31 Jul 1986
Accounts for a dormant company made up to 29 March 1986
31 Jul 1986
Return made up to 16/05/86; full list of members
23 Aug 1984
Accounts made up to 31 March 1984
02 Sep 1983
Annual return made up to 17/06/83
28 Aug 1982
Accounts made up to 3 April 1982
23 January 1970
Deed of substitution
Delivered: 2 February 1970
Status: Outstanding
Persons entitled: Pearl Assurance Co LTD
Description: Freehold land & buildings lying to the west side of…
14 May 1968
Deed of substitution
Delivered: 21 May 1968
Status: Outstanding
Persons entitled: Pearl Assurance Company LTD
Description: F/H depot at bowesfield lane stockton- on-tees, co. Durham…
29 December 1961
Trust deed
Delivered: 9 January 1962
Status: Outstanding
Persons entitled: Pearl Assurance Company LTD
Description: Bakery, team valley trading estate, gateshead, co. Durham…