THE ABBOTS GARDEN MANAGEMENT LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN16 9HY

Company number 02749233
Status Active
Incorporation Date 21 September 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NO 7 ABBOTTS GARDEN, MALMESBURY, WILTSHIRE, SN16 9HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of THE ABBOTS GARDEN MANAGEMENT LIMITED are www.theabbotsgardenmanagement.co.uk, and www.the-abbots-garden-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Chippenham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Abbots Garden Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02749233. The Abbots Garden Management Limited has been working since 21 September 1992. The present status of the company is Active. The registered address of The Abbots Garden Management Limited is No 7 Abbotts Garden Malmesbury Wiltshire Sn16 9hy. . HASS, Marion Elizabeth is a Secretary of the company. FORD, Christopher John, Squadron Leader is a Director of the company. Secretary KIRK, Samantha has been resigned. Secretary MONK, Margaret has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director MONK, Gerald Vivian has been resigned. Director MONK, Margaret has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HASS, Marion Elizabeth
Appointed Date: 01 March 2007

Director
FORD, Christopher John, Squadron Leader
Appointed Date: 01 April 2001
74 years old

Resigned Directors

Secretary
KIRK, Samantha
Resigned: 27 February 2007
Appointed Date: 29 May 2002

Secretary
MONK, Margaret
Resigned: 28 May 2002
Appointed Date: 12 October 1992

Nominee Secretary
ROWANSEC LIMITED
Resigned: 12 October 1992
Appointed Date: 21 September 1992

Director
MONK, Gerald Vivian
Resigned: 31 March 2001
Appointed Date: 12 October 1992
96 years old

Director
MONK, Margaret
Resigned: 28 May 2002
Appointed Date: 12 October 1992
95 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 12 October 1992
Appointed Date: 21 September 1992

Nominee Director
ROWANSEC LIMITED
Resigned: 12 October 1992
Appointed Date: 21 September 1992

THE ABBOTS GARDEN MANAGEMENT LIMITED Events

06 Jan 2017
Total exemption full accounts made up to 30 September 2016
16 Sep 2016
Confirmation statement made on 14 September 2016 with updates
24 Feb 2016
Total exemption full accounts made up to 30 September 2015
18 Sep 2015
Annual return made up to 14 September 2015 no member list
16 Jan 2015
Total exemption full accounts made up to 30 September 2014
...
... and 58 more events
03 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Oct 1992
Memorandum and Articles of Association

19 Oct 1992
Registered office changed on 19/10/92 from: rowan house barnett way barnwood gloucester GL4 7RT

08 Oct 1992
Company name changed maple (60) LIMITED\certificate issued on 08/10/92

21 Sep 1992
Incorporation