ABBAS MARQUEES LIMITED

C/O West Co, Leigh Court Business Centre Pill Road C/O West Co, Leigh Court Business Centre Pill Road, Bristol, BS8 3RA, England
StatusACTIVE
Company No.04455899
CategoryPrivate Limited Company
Incorporated06 Jun 2002
Age21 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

ABBAS MARQUEES LIMITED is an active private limited company with number 04455899. It was incorporated 21 years, 11 months, 25 days ago, on 06 June 2002. The company address is C/O West Co, Leigh Court Business Centre Pill Road C/O West Co, Leigh Court Business Centre Pill Road, Bristol, BS8 3RA, England.



People

LAYCOCK, Steven James

Secretary

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 2 months

LAYCOCK, Katherine Claire

Director

Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 2 months

LAYCOCK, Steven James

Director

Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 2 months

WEST, Lee

Director

Director

ACTIVE

Assigned on 31 Jan 2024

Current time on role 4 months, 1 day

DICKSON, James Peter

Secretary

RESIGNED

Assigned on 12 Sep 2014

Resigned on 01 Apr 2022

Time on role 7 years, 6 months, 20 days

DICKSON, James Peter

Secretary

Director

RESIGNED

Assigned on 21 Jun 2002

Resigned on 12 Sep 2014

Time on role 12 years, 2 months, 21 days

HOWELLS, Edward James

Secretary

Accountant

RESIGNED

Assigned on 06 Jun 2002

Resigned on 21 Jun 2002

Time on role 15 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Jun 2002

Resigned on 06 Jun 2002

Time on role

BARTLETT, Harry

Director

Company Director

RESIGNED

Assigned on 15 Aug 2019

Resigned on 08 Feb 2024

Time on role 4 years, 5 months, 24 days

BARTLETT, Sally Melissa

Director

Director

RESIGNED

Assigned on 05 May 2023

Resigned on 08 Feb 2024

Time on role 9 months, 3 days

DICKSON, James Peter

Director

Director

RESIGNED

Assigned on 12 Sep 2014

Resigned on 01 Apr 2022

Time on role 7 years, 6 months, 20 days

DICKSON, James Peter

Director

Director

RESIGNED

Assigned on 21 Jun 2002

Resigned on 12 Sep 2014

Time on role 12 years, 2 months, 21 days

DICKSON, Nina

Director

Director

RESIGNED

Assigned on 21 Jun 2002

Resigned on 01 Apr 2022

Time on role 19 years, 9 months, 11 days

HOWELLS, Edward James

Director

Accountant

RESIGNED

Assigned on 06 Jun 2002

Resigned on 21 Jun 2002

Time on role 15 days

WRIGHT, Raymond

Director

Accountant

RESIGNED

Assigned on 06 Jun 2002

Resigned on 21 Jun 2002

Time on role 15 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Jun 2002

Resigned on 06 Jun 2002

Time on role


Some Companies

BASI HOMES LTD

132 PALMERSTON ROAD,WALTHAMSTOW,E17 6PY

Number:11459420
Status:ACTIVE
Category:Private Limited Company

DAWA UX CONSULTING LIMITED

DIAMOND COURT BUSINESS BUREAU DIAMOND HOUSE,BAKEWELL,DE45 1EW

Number:07120564
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE-NRG LTD

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:08282108
Status:ACTIVE
Category:Private Limited Company

LP KEAN INSPECTIONS LTD

BIRCH COTTAGE MID RISK FARM,HOWWOOD,PA9 1DN

Number:SC399603
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHILOSOPHY CENTRE ONE LTD

309 GREAT WESTERN STREET,MANCHESTER,M14 4BZ

Number:11715011
Status:ACTIVE
Category:Private Limited Company

THE WILLOWS LIMITED

24 LONDON ROAD,GILLINGHAM,ME8 6YX

Number:04350110
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