ABLEBODY LIMITED

9 St Tysoi Close 9 St Tysoi Close, Usk, NP15 1EF, Monmouthshire
StatusDISSOLVED
Company No.02590406
CategoryPrivate Limited Company
Incorporated11 Mar 1991
Age33 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution07 May 2013
Years11 years, 1 day

SUMMARY

ABLEBODY LIMITED is an dissolved private limited company with number 02590406. It was incorporated 33 years, 1 month, 28 days ago, on 11 March 1991 and it was dissolved 11 years, 1 day ago, on 07 May 2013. The company address is 9 St Tysoi Close 9 St Tysoi Close, Usk, NP15 1EF, Monmouthshire.



People

MATHIAS, Andrew Bentley

Secretary

Director

ACTIVE

Assigned on 29 Mar 1996

Current time on role 28 years, 1 month, 10 days

JOHN, Andrew Vaughan

Director

Company Director

ACTIVE

Assigned on 26 Sep 1996

Current time on role 27 years, 7 months, 12 days

JENKINS, Lyn Cadogan

Secretary

RESIGNED

Assigned on 22 Oct 1991

Resigned on 14 Aug 1992

Time on role 9 months, 23 days

JENKINS, Lyn Cadogan

Secretary

RESIGNED

Assigned on 22 Oct 1991

Resigned on 14 Aug 1992

Time on role 9 months, 23 days

LEWIS, David

Secretary

RESIGNED

Assigned on 11 Mar 1991

Resigned on 18 Mar 1991

Time on role 7 days

MAYO, Sean Huw

Secretary

RESIGNED

Assigned on 14 Aug 1992

Resigned on 29 Mar 1996

Time on role 3 years, 7 months, 15 days

WILLIAMS, William Robert

Secretary

Marketing Manager

RESIGNED

Assigned on 18 Mar 1991

Resigned on 19 Oct 1991

Time on role 7 months, 1 day

BOULT, David Ronald

Director

Managing Director

RESIGNED

Assigned on 18 Mar 1991

Resigned on 06 Sep 1993

Time on role 2 years, 5 months, 19 days

GADD, Howard Edwin

Director

Company Director

RESIGNED

Assigned on 18 Mar 1991

Resigned on 22 Oct 1991

Time on role 7 months, 4 days

GODWIN, Malcolm George

Director

Chartered Accountants

RESIGNED

Assigned on 11 Mar 1991

Resigned on 18 Mar 1991

Time on role 7 days

MATHIAS, Andrew Bentley

Director

Director

RESIGNED

Assigned on 29 Mar 1996

Resigned on 10 Oct 2003

Time on role 7 years, 6 months, 12 days

MATTHEWS, Charles Dennis

Director

Director

RESIGNED

Assigned on 06 Sep 1993

Resigned on 26 Sep 1996

Time on role 3 years, 20 days

MAYO, Sean Huw

Director

Company Director

RESIGNED

Assigned on 01 Nov 1994

Resigned on 29 Mar 1996

Time on role 1 year, 4 months, 28 days

SCOTT, Peter Douglas

Director

Company Executive

RESIGNED

Assigned on 18 Mar 1991

Resigned on 01 Nov 1994

Time on role 3 years, 7 months, 14 days

WILLIAMS, William Robert

Director

Marketing Manager

RESIGNED

Assigned on 18 Mar 1991

Resigned on 19 Oct 1991

Time on role 7 months, 1 day


Some Companies

BRINGING HOPE

CORNERSTONE HOUSE,BIRMINGHAM,B2 4BG

Number:06271245
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BROWNS SCAFFOLDING LTD

21 HEDGEROW CLOSE,SWINDON,SN3 3UH

Number:11348722
Status:ACTIVE
Category:Private Limited Company

KEVISH FURNITURE UK LIMITED

102 GREAT HOMER STREET,LIVERPOOL,L5 3LF

Number:11468457
Status:ACTIVE
Category:Private Limited Company

KG HYPNOBIRTHING LTD

THE STABLES,ALTON,GU34 1HG

Number:06493046
Status:ACTIVE
Category:Private Limited Company

LRB SOLUTIONS LIMITED

WOODLANDS GRANGE, WOODLANDS LANE,BRISTOL,BS32 4JY

Number:05874330
Status:ACTIVE
Category:Private Limited Company

RAC INSULATIONS LTD

PORTSMOUTH TECHNOPOLE HOLLAND ACCOUNTANCY LTD,PORTSMOUTH,PO2 8FA

Number:11879782
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