ABILITIES LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.02500964
Category
Incorporated10 May 1990
Age34 years, 11 days
JurisdictionEngland Wales
Dissolution06 Jan 2022
Years2 years, 4 months, 15 days

SUMMARY

ABILITIES LIMITED is an dissolved with number 02500964. It was incorporated 34 years, 11 days ago, on 10 May 1990 and it was dissolved 2 years, 4 months, 15 days ago, on 06 January 2022. The company address is 30 Finsbury Square, London, EC2A 1AG.



People

BAUMBACK, John

Director

Company Director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 20 days

THE PLUSS ORGANISATION CIC

Corporate-director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 20 days

CORMACK, Robin Francis

Secretary

Manager

RESIGNED

Assigned on 26 Oct 1993

Resigned on 20 Apr 2018

Time on role 24 years, 5 months, 25 days

LLEWELLYN, Henry

Secretary

RESIGNED

Assigned on

Resigned on 20 May 1992

Time on role 32 years, 1 day

POWLEY, Michael William

Secretary

Manager Local Governmentment

RESIGNED

Assigned on 20 May 1992

Resigned on 08 Oct 1993

Time on role 1 year, 4 months, 19 days

BISS, Todd

Director

Company Director

RESIGNED

Assigned on 16 Jan 1996

Resigned on 21 Nov 1997

Time on role 1 year, 10 months, 5 days

BUNNEY, Alison Jane

Director

Company Director

RESIGNED

Assigned on 01 Apr 2019

Resigned on 02 Jan 2020

Time on role 9 months, 1 day

CORMACK, Robin

Director

Manager

RESIGNED

Assigned on 31 Mar 1993

Resigned on 11 Feb 1994

Time on role 10 months, 11 days

COWLING, Mark Eyton

Director

Retired

RESIGNED

Assigned on 01 Apr 2014

Resigned on 15 Dec 2017

Time on role 3 years, 8 months, 14 days

DE VERE MOSS, Ian

Director

Retired

RESIGNED

Assigned on 10 May 1990

Resigned on 28 Feb 2017

Time on role 26 years, 9 months, 18 days

DE VERE MOSS, Ian

Director

Retired

RESIGNED

Assigned on

Resigned on 25 Jan 1994

Time on role 30 years, 3 months, 26 days

EVELEIGH, John

Director

Retired

RESIGNED

Assigned on 26 Oct 1993

Resigned on 01 Apr 2011

Time on role 17 years, 5 months, 6 days

HAWKINS, Steven Timothy Mark

Director

Director

RESIGNED

Assigned on 15 Dec 2017

Resigned on 01 Apr 2019

Time on role 1 year, 3 months, 17 days

HYETT, Leslie Eric

Director

Data Analyst

RESIGNED

Assigned on 31 Mar 1993

Resigned on 11 Feb 1994

Time on role 10 months, 11 days

LAMBERT, Ian Alexander

Director

Local Government Officer

RESIGNED

Assigned on 11 Mar 1992

Resigned on 18 Jul 1995

Time on role 3 years, 4 months, 7 days

LAMBERT, John

Director

Retired

RESIGNED

Assigned on

Resigned on 23 Aug 2015

Time on role 8 years, 8 months, 28 days

LLEWELLYN, Henry

Director

Local Government Officer

RESIGNED

Assigned on

Resigned on 22 Apr 1995

Time on role 29 years, 29 days

O'SULLIVAN, Michael Patrick

Director

Retired

RESIGNED

Assigned on

Resigned on 27 Jul 1993

Time on role 30 years, 9 months, 24 days

OWENS, David Charles

Director

Retired

RESIGNED

Assigned on 16 Mar 2004

Resigned on 06 May 2010

Time on role 6 years, 1 month, 21 days

POWLEY, Michael William

Director

Manager Local Government

RESIGNED

Assigned on 20 May 1992

Resigned on 08 Oct 1993

Time on role 1 year, 4 months, 19 days

PRICE, Jenny

Director

Retired

RESIGNED

Assigned on 22 Feb 2011

Resigned on 15 Dec 2017

Time on role 6 years, 9 months, 21 days

RIDGEWAY, Martin Paul

Director

Director

RESIGNED

Assigned on 15 Dec 2017

Resigned on 19 Feb 2019

Time on role 1 year, 2 months, 4 days

ROCKETT, David

Director

Retired

RESIGNED

Assigned on 16 Jan 1996

Resigned on 28 Feb 2017

Time on role 21 years, 1 month, 12 days

SHERRING, Vick

Director

Business Development Consultant

RESIGNED

Assigned on

Resigned on 29 Jan 1993

Time on role 31 years, 3 months, 22 days

THURMAN, Glen

Director

None

RESIGNED

Assigned on 26 Sep 2017

Resigned on 15 Dec 2017

Time on role 2 months, 19 days

YOUNG, Maggi

Director

Company Director

RESIGNED

Assigned on 25 Nov 1997

Resigned on 25 Jan 2000

Time on role 2 years, 2 months

THE PLUSS ORGANISATION CIC

Corporate-director

RESIGNED

Assigned on 15 Dec 2017

Resigned on 01 Apr 2019

Time on role 1 year, 3 months, 17 days


Some Companies

CLARE WALSH WRITING SERVICES LIMITED

32 STABLER WAY,POOLE,BH15 4FJ

Number:07750070
Status:ACTIVE
Category:Private Limited Company

FRODSHAM WIND FARM HOLDINGS LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:09076379
Status:ACTIVE
Category:Private Limited Company

H.D.A. SPORTS & SOCIAL FUND LIMITED

WINDSOR ROAD,WORCESTERSHIRE,B97 6EF

Number:00383059
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEDIPLY SYSTEMS LTD

17 ENDCLIFFE CRESCENT,SHEFFIELD,S10 3AB

Number:11725581
Status:ACTIVE
Category:Private Limited Company

ORCHESTRA INTERNATIONAL LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11644432
Status:ACTIVE
Category:Private Limited Company

SCHENGEN PLACE LIMITED

7 THE SIDINGS,MILTON KEYNES,MK2 2XE

Number:11672152
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source