ABILITIES LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT3 5HL

Company number 02500964
Status Active
Incorporation Date 10 May 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RAILWAY END, WAVERLEY ROAD, WEYMOUTH, DT3 5HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of David Rockett as a director on 28 February 2017; Termination of appointment of Ian De Vere Moss as a director on 28 February 2017; Full accounts made up to 31 May 2016. The most likely internet sites of ABILITIES LIMITED are www.abilities.co.uk, and www.abilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Abilities Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02500964. Abilities Limited has been working since 10 May 1990. The present status of the company is Active. The registered address of Abilities Limited is Railway End Waverley Road Weymouth Dt3 5hl. . CORMACK, Robin Francis is a Secretary of the company. COWLING, Mark Eyton is a Director of the company. PRICE, Jenny is a Director of the company. Secretary LLEWELLYN, Henry has been resigned. Secretary POWLEY, Michael William has been resigned. Director BISS, Todd has been resigned. Director CORMACK, Robin has been resigned. Director DE VERE MOSS, Ian has been resigned. Director DE VERE MOSS, Ian has been resigned. Director EVELEIGH, John has been resigned. Director HYETT, Leslie Eric has been resigned. Director LAMBERT, Ian Alexander has been resigned. Director LAMBERT, John has been resigned. Director LLEWELLYN, Henry has been resigned. Director O'SULLIVAN, Michael Patrick has been resigned. Director OWENS, David Charles has been resigned. Director POWLEY, Michael William has been resigned. Director ROCKETT, David has been resigned. Director SHERRING, Vick has been resigned. Director YOUNG, Maggi has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CORMACK, Robin Francis
Appointed Date: 26 October 1993

Director
COWLING, Mark Eyton
Appointed Date: 01 April 2014
74 years old

Director
PRICE, Jenny
Appointed Date: 22 February 2011
75 years old

Resigned Directors

Secretary
LLEWELLYN, Henry
Resigned: 20 May 1992

Secretary
POWLEY, Michael William
Resigned: 08 October 1993
Appointed Date: 20 May 1992

Director
BISS, Todd
Resigned: 21 November 1997
Appointed Date: 16 January 1996
63 years old

Director
CORMACK, Robin
Resigned: 11 February 1994
Appointed Date: 31 March 1993
71 years old

Director
DE VERE MOSS, Ian
Resigned: 28 February 2017
Appointed Date: 10 May 1990
95 years old

Director
DE VERE MOSS, Ian
Resigned: 25 January 1994
96 years old

Director
EVELEIGH, John
Resigned: 01 April 2011
Appointed Date: 26 October 1993
90 years old

Director
HYETT, Leslie Eric
Resigned: 11 February 1994
Appointed Date: 31 March 1993
82 years old

Director
LAMBERT, Ian Alexander
Resigned: 18 July 1995
Appointed Date: 11 March 1992
88 years old

Director
LAMBERT, John
Resigned: 23 August 2015
77 years old

Director
LLEWELLYN, Henry
Resigned: 22 April 1995
91 years old

Director
O'SULLIVAN, Michael Patrick
Resigned: 27 July 1993
97 years old

Director
OWENS, David Charles
Resigned: 06 May 2010
Appointed Date: 16 March 2004
89 years old

Director
POWLEY, Michael William
Resigned: 08 October 1993
Appointed Date: 20 May 1992
69 years old

Director
ROCKETT, David
Resigned: 28 February 2017
Appointed Date: 16 January 1996
82 years old

Director
SHERRING, Vick
Resigned: 29 January 1993
80 years old

Director
YOUNG, Maggi
Resigned: 25 January 2000
Appointed Date: 25 November 1997
79 years old

ABILITIES LIMITED Events

16 Mar 2017
Termination of appointment of David Rockett as a director on 28 February 2017
16 Mar 2017
Termination of appointment of Ian De Vere Moss as a director on 28 February 2017
06 Mar 2017
Full accounts made up to 31 May 2016
15 Dec 2016
Confirmation statement made on 14 November 2016 with updates
15 Feb 2016
Full accounts made up to 31 May 2015
...
... and 77 more events
20 Dec 1991
Accounts made up to 31 May 1991

11 Oct 1991
Annual return made up to 10/05/91

31 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 May 1990
Registered office changed on 31/05/90 from: 197-199 city road london EC1V 1JN

10 May 1990
Incorporation