ABBEYFIELD UK

Hampton House, 17-19 Hampton Lane, Solihull, B91 2QJ, West Midlands, England
StatusDISSOLVED
Company No.04699284
Category
Incorporated17 Mar 2003
Age21 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 21 days

SUMMARY

ABBEYFIELD UK is an dissolved with number 04699284. It was incorporated 21 years, 2 months, 19 days ago, on 17 March 2003 and it was dissolved 9 months, 21 days ago, on 15 August 2023. The company address is Hampton House, 17-19 Hampton Lane, Solihull, B91 2QJ, West Midlands, England.



People

SWEET, Jonathan William Edward

Secretary

ACTIVE

Assigned on 27 Jul 2017

Current time on role 6 years, 10 months, 9 days

LAWRENCE, Jennifer Ann

Director

Accountant

ACTIVE

Assigned on 20 Jun 2014

Current time on role 9 years, 11 months, 15 days

SWEET, Jonathan William Edward, Mr.

Director

Solicitor

ACTIVE

Assigned on 13 Sep 2016

Current time on role 7 years, 8 months, 22 days

GREGSON, Matthew John

Secretary

RESIGNED

Assigned on 27 May 2014

Resigned on 27 Jul 2017

Time on role 3 years, 2 months

KLUG, Joanna Margaret

Secretary

RESIGNED

Assigned on 27 Mar 2003

Resigned on 01 Mar 2008

Time on role 4 years, 11 months, 5 days

MCCANN, Anthony

Secretary

RESIGNED

Assigned on 01 Jul 2008

Resigned on 01 Sep 2008

Time on role 2 months, 1 day

MITCHELL, Colin James

Secretary

RESIGNED

Assigned on 17 Mar 2003

Resigned on 27 Mar 2003

Time on role 10 days

PATTISON, Patricia Joan

Secretary

RESIGNED

Assigned on 10 Nov 2008

Resigned on 19 Jan 2009

Time on role 2 months, 9 days

SINGARAYER, Diella Natasha

Secretary

RESIGNED

Assigned on 26 Jan 2009

Resigned on 27 May 2014

Time on role 5 years, 4 months, 1 day

ACTON, Joyce Lucy

Director

Retired

RESIGNED

Assigned on 17 Mar 2003

Resigned on 29 Mar 2007

Time on role 4 years, 12 days

AGASS, Reginald John

Director

Chief Executive

RESIGNED

Assigned on 17 Apr 2007

Resigned on 28 Apr 2009

Time on role 2 years, 11 days

ALLEN, Paul James

Director

Chief Executive

RESIGNED

Assigned on 28 Apr 2009

Resigned on 31 May 2014

Time on role 5 years, 1 month, 3 days

CHILD, Peter Francis

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2013

Resigned on 27 Apr 2016

Time on role 2 years, 8 months, 26 days

CHILD, Peter Francis

Director

Interim Finance Director

RESIGNED

Assigned on 28 Apr 2009

Resigned on 25 Mar 2010

Time on role 10 months, 27 days

CUNNINGHAM, Phyllis Margaret, Cbe

Director

Retired

RESIGNED

Assigned on 01 Jan 2004

Resigned on 23 Jan 2007

Time on role 3 years, 22 days

DIACON, Diane

Director

Director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 28 Apr 2009

Time on role 5 years, 3 months, 27 days

GARVIE, Dorothy Ann

Director

Director

RESIGNED

Assigned on 09 Sep 2008

Resigned on 28 Apr 2009

Time on role 7 months, 19 days

GARVIE, Dorothy Ann

Director

Director

RESIGNED

Assigned on 17 Apr 2007

Resigned on 29 May 2008

Time on role 1 year, 1 month, 12 days

HOLT, Margaret Evelyn

Director

Barrister

RESIGNED

Assigned on 01 Feb 2004

Resigned on 01 Feb 2007

Time on role 3 years

HOUSLEY, Andrew

Director

Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 20 Nov 2007

Time on role 2 years, 19 days

HUTCHINSON, Bryan Keith

Director

Manager

RESIGNED

Assigned on 01 Nov 2005

Resigned on 28 Apr 2009

Time on role 3 years, 5 months, 27 days

JOHNSON, Christopher Stuart

Director

Retired

RESIGNED

Assigned on 30 Jul 2003

Resigned on 03 May 2005

Time on role 1 year, 9 months, 4 days

KENYON, Ronald Critchley

Director

Director

RESIGNED

Assigned on 17 Mar 2003

Resigned on 29 Mar 2007

Time on role 4 years, 12 days

LIDDICOT, Stanley John

Director

Retired

RESIGNED

Assigned on 08 Jul 2003

Resigned on 11 Jul 2007

Time on role 4 years, 3 days

MEREDITH, Thomas John

Director

Retired

RESIGNED

Assigned on 17 Apr 2007

Resigned on 28 Apr 2009

Time on role 2 years, 11 days

MILNER, Michael John

Director

Retired

RESIGNED

Assigned on 17 Mar 2003

Resigned on 29 Mar 2007

Time on role 4 years, 12 days

NAYER, Raj

Director

Training Consultant

RESIGNED

Assigned on 01 Nov 2005

Resigned on 20 Nov 2007

Time on role 2 years, 19 days

PARSONAGE, Jennifer Lilian

Director

Retired

RESIGNED

Assigned on 01 Oct 2003

Resigned on 18 Jul 2005

Time on role 1 year, 9 months, 17 days

PENRHYN-LOWE, Alan

Director

Director Of Finance

RESIGNED

Assigned on 25 Apr 2016

Resigned on 13 Sep 2016

Time on role 4 months, 18 days

PICKING, Bruce Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 28 May 2003

Resigned on 28 Apr 2009

Time on role 5 years, 11 months

POWELL, David Martin Cleaton

Director

Director

RESIGNED

Assigned on 01 Feb 2004

Resigned on 28 Apr 2009

Time on role 5 years, 2 months, 27 days

POWELL, David Glyn

Director

Retired

RESIGNED

Assigned on 30 Jul 2003

Resigned on 28 Apr 2009

Time on role 5 years, 8 months, 29 days

RHODES, Kalyani

Director

Business Development

RESIGNED

Assigned on 01 Nov 2005

Resigned on 28 Apr 2009

Time on role 3 years, 5 months, 27 days

RIPPER, Angus Michael Edward

Director

Retired

RESIGNED

Assigned on 17 Apr 2007

Resigned on 28 Apr 2009

Time on role 2 years, 11 days

ROBINSON, James Thomas

Director

Manager

RESIGNED

Assigned on 01 Oct 2003

Resigned on 06 Jul 2004

Time on role 9 months, 5 days

STAFF, Michael

Director

Retired

RESIGNED

Assigned on 29 Mar 2007

Resigned on 28 Apr 2009

Time on role 2 years, 30 days

WEIGHT, Joan

Director

Consultant

RESIGNED

Assigned on 19 May 2008

Resigned on 28 Apr 2009

Time on role 11 months, 9 days

WHITELEY, David Andrew

Director

Director Of Finance

RESIGNED

Assigned on 22 Feb 2010

Resigned on 01 Aug 2013

Time on role 3 years, 5 months, 10 days

WOOLCOCK, Elizabeth Susan

Director

Company Secretary

RESIGNED

Assigned on 17 Apr 2007

Resigned on 28 Apr 2009

Time on role 2 years, 11 days


Some Companies

IHSAN EDUCATION LIMITED

13 WYE CRESCENT,NEWPORT,NP20 7TP

Number:07985836
Status:ACTIVE
Category:Private Limited Company

KAIA BEACH VISTA LIMITED

4 SEACLIFF,VENTNOR,PO38 1JD

Number:10826340
Status:ACTIVE
Category:Private Limited Company

MARTELLO (HOLDINGS) LIMITED

76 POWDER MILL LANE,DARTFORD,DA1 1JA

Number:10003943
Status:ACTIVE
Category:Private Limited Company

SD PROPERTY INVESTMENTS LTD

25 GREENWICH CHURCH STREET,LONDON,SE10 9BJ

Number:10958111
Status:ACTIVE
Category:Private Limited Company

SK BLINDS LTD

47 BRADBURY ROAD,WINSFORD,CW7 3HX

Number:11420203
Status:ACTIVE
Category:Private Limited Company

STEEL FRAMED BUILDINGS AND CLADDING SYSTEMS LIMITED

LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH

Number:05016798
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