ABNA FEED COMPANY LIMITED
LONDON J. BIBBY AGRICULTURE LIMITED

Hellopages » Greater London » Westminster » W1K 4QY

Company number 00552865
Status Active
Incorporation Date 3 August 1955
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 forty-four events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 145,321 ; Accounts for a dormant company made up to 12 September 2015. The most likely internet sites of ABNA FEED COMPANY LIMITED are www.abnafeedcompany.co.uk, and www.abna-feed-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and two months. Abna Feed Company Limited is a Private Limited Company. The company registration number is 00552865. Abna Feed Company Limited has been working since 03 August 1955. The present status of the company is Active. The registered address of Abna Feed Company 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 BOWMAN, Stephen Wilson has been resigned. Secretary FOSTER, Jessica Sophie has been resigned. Secretary GORE, Malcolm Raymond has been resigned. Secretary RICHARDSON, Lyn has been resigned. Secretary SPRINGETT, Catherine Mary has been resigned. Secretary WRIGHT, William Bernard has been resigned. Director BOGGIE, James Frederick has been resigned. Director BOWSHER, Ronald Darcy has been resigned. Director DEWSBERY, Dennis has been resigned. Director GODDARD, Raymond Lewis has been resigned. Director GORE, Malcolm Raymond has been resigned. Director HEAP, Richard Efion has been resigned. Director LAKE, Patrick Albert has been resigned. Director RAINE, Helen, Dr has been resigned. Director SHIRBON, John Mervyn has been resigned. Director SMITH, Hamish Ian has been resigned. Director STODDART, Joseph William has been resigned. Director TELFORD, Paul has been resigned. Director YATES, Christopher Arthur has been resigned. Director YIEND, David Jonathan Douglas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SCHOFIELD, Rosalyn Sharon
Appointed Date: 13 August 2001

Director
RUSSELL, Peter Andrew
Appointed Date: 01 May 2003
68 years old

Director
SCHOFIELD, Rosalyn Sharon
Appointed Date: 31 August 2001
69 years old

Resigned Directors

Secretary
BOWMAN, Stephen Wilson
Resigned: 09 May 1994

Secretary
FOSTER, Jessica Sophie
Resigned: 08 March 2001
Appointed Date: 14 July 2000

Secretary
GORE, Malcolm Raymond
Resigned: 11 June 1999
Appointed Date: 09 May 1994

Secretary
RICHARDSON, Lyn
Resigned: 13 August 2001
Appointed Date: 24 July 2001

Secretary
SPRINGETT, Catherine Mary
Resigned: 24 July 2001
Appointed Date: 08 March 2001

Secretary
WRIGHT, William Bernard
Resigned: 14 July 2000
Appointed Date: 09 May 1994

Director
BOGGIE, James Frederick
Resigned: 24 March 1995
Appointed Date: 02 February 1993
90 years old

Director
BOWSHER, Ronald Darcy
Resigned: 05 November 1993
96 years old

Director
DEWSBERY, Dennis
Resigned: 31 October 1994
76 years old

Director
GODDARD, Raymond Lewis
Resigned: 31 May 1995
91 years old

Director
GORE, Malcolm Raymond
Resigned: 11 June 1999
Appointed Date: 24 June 1998
91 years old

Director
HEAP, Richard Efion
Resigned: 24 June 1998
82 years old

Director
LAKE, Patrick Albert
Resigned: 24 June 1998
86 years old

Director
RAINE, Helen, Dr
Resigned: 24 June 1998
74 years old

Director
SHIRBON, John Mervyn
Resigned: 24 June 1998
Appointed Date: 13 January 1995
69 years old

Director
SMITH, Hamish Ian
Resigned: 09 May 1994
82 years old

Director
STODDART, Joseph William
Resigned: 29 June 1994
90 years old

Director
TELFORD, Paul
Resigned: 31 August 2001
Appointed Date: 24 June 1998
78 years old

Director
YATES, Christopher Arthur
Resigned: 01 February 1996
Appointed Date: 09 May 1994
74 years old

Director
YIEND, David Jonathan Douglas
Resigned: 01 May 2003
Appointed Date: 09 May 1994
74 years old

Persons With Significant Control

A.B.F. Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABNA FEED COMPANY LIMITED Events

05 Jan 2017
Confirmation statement made on 2 January 2017 with updates
05 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 145,321

24 Dec 2015
Accounts for a dormant company made up to 12 September 2015
10 Dec 2015
Statement by Directors
10 Dec 2015
Statement of capital on 10 December 2015
  • GBP 819.5572

...
... and 134 more events
05 Jun 1984
Company name changed\certificate issued on 05/06/84
25 Oct 1982
Accounts made up to 2 January 1982
07 Nov 1981
Accounts made up to 27 December 1980
03 Aug 1955
Incorporation
03 Aug 1955
Certificate of incorporation