ABINGDON MANAGEMENT COMPANY LIMITED(THE)
LONDON

Hellopages » Greater London » Westminster » WC2B 4JF

Company number 01470872
Status Active
Incorporation Date 3 January 1980
Company Type Private Limited Company
Address PEACHEY & CO SOLICITORS, 95 ALDWYCH, LONDON, WC2B 4JF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 November 2016 with updates; Termination of appointment of Robert Hoyles Page as a director on 3 June 2016. The most likely internet sites of ABINGDON MANAGEMENT COMPANY LIMITED(THE) are www.abingdonmanagementcompany.co.uk, and www.abingdon-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abingdon Management Company Limited The is a Private Limited Company. The company registration number is 01470872. Abingdon Management Company Limited The has been working since 03 January 1980. The present status of the company is Active. The registered address of Abingdon Management Company Limited The is Peachey Co Solicitors 95 Aldwych London Wc2b 4jf. . HAMILTON FAIRLEY, Geoffrey Neil is a Director of the company. Secretary CHILD, Peter Brian has been resigned. Secretary PAGE, Robert Hoyles has been resigned. Director COCKELL, Merrick Richard has been resigned. Director GOURLAY, David Evington has been resigned. Director LIBBY, Ernest Guy has been resigned. Director PAGE, Robert Hoyles has been resigned. The company operates in "Activities of head offices".


Current Directors

Director

Resigned Directors

Secretary
CHILD, Peter Brian
Resigned: 25 November 1996

Secretary
PAGE, Robert Hoyles
Resigned: 03 June 2016
Appointed Date: 25 November 1996

Director
COCKELL, Merrick Richard
Resigned: 25 January 1999
Appointed Date: 01 August 1995
68 years old

Director
GOURLAY, David Evington
Resigned: 13 May 1994
97 years old

Director
LIBBY, Ernest Guy
Resigned: 19 January 1999
97 years old

Director
PAGE, Robert Hoyles
Resigned: 03 June 2016
Appointed Date: 01 April 1999
71 years old

Persons With Significant Control

Mr Geoffrey Neil Hamilton-Fairley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ABINGDON MANAGEMENT COMPANY LIMITED(THE) Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
24 Jun 2016
Termination of appointment of Robert Hoyles Page as a director on 3 June 2016
24 Jun 2016
Termination of appointment of Robert Hoyles Page as a secretary on 3 June 2016
06 Apr 2016
Total exemption full accounts made up to 30 June 2015
...
... and 112 more events
12 Jul 1986
Return made up to 11/06/86; full list of members

05 Jul 1986
Secretary resigned;new secretary appointed

11 Jun 1986
Registered office changed on 11/06/86 from: 12/13 henrietta street london WC2

31 May 1986
Return made up to 13/06/85; full list of members

03 Jan 1980
Certificate of incorporation

ABINGDON MANAGEMENT COMPANY LIMITED(THE) Charges

16 August 1990
Share mortgage
Delivered: 29 August 1990
Status: Satisfied on 1 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 602,240 ordinary shares of 10P each in the share capital of…
9 August 1990
Letter of off set
Delivered: 27 August 1990
Status: Satisfied on 1 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit or any accounts held by the bank in…
9 August 1990
Debenture
Delivered: 27 August 1990
Status: Satisfied on 1 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…