ABBOTT ASIA INVESTMENTS LIMITED

Abbott House Vanwall Business Park Abbott House Vanwall Business Park, Maidenhead, SL6 4XE, Berkshire
StatusACTIVE
Company No.05556000
CategoryPrivate Limited Company
Incorporated07 Sep 2005
Age18 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

ABBOTT ASIA INVESTMENTS LIMITED is an active private limited company with number 05556000. It was incorporated 18 years, 8 months, 25 days ago, on 07 September 2005. The company address is Abbott House Vanwall Business Park Abbott House Vanwall Business Park, Maidenhead, SL6 4XE, Berkshire.



People

GOGAY, Kevan

Secretary

ACTIVE

Assigned on 01 Jan 2013

Current time on role 11 years, 5 months, 1 day

CLAYTON, Michael Robert Kendall

Director

Managing Director

ACTIVE

Assigned on 23 Mar 2020

Current time on role 4 years, 2 months, 10 days

DAVIES, Alison Elizabeth

Director

Vice President, Treasurer

ACTIVE

Assigned on 15 Oct 2023

Current time on role 7 months, 18 days

HARRIS, Neil, Mr.

Director

General Manager

ACTIVE

Assigned on 31 Aug 2018

Current time on role 5 years, 9 months, 2 days

BROWN, Stephen

Secretary

Company Secretary

RESIGNED

Assigned on 09 Nov 2005

Resigned on 07 Jun 2011

Time on role 5 years, 6 months, 28 days

POOTS, Kyle

Secretary

RESIGNED

Assigned on 06 Jun 2011

Resigned on 01 Jan 2013

Time on role 1 year, 6 months, 25 days

STEWART, Jeffrey Ryan

Secretary

General Manager

RESIGNED

Assigned on 25 Oct 2007

Resigned on 29 Nov 2007

Time on role 1 month, 4 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Sep 2005

Resigned on 09 Nov 2005

Time on role 2 months, 2 days

BROWN, Stephen

Director

Finance Director

RESIGNED

Assigned on 13 Dec 2005

Resigned on 02 Feb 2006

Time on role 1 month, 20 days

COULTER, John

Director

General Manager

RESIGNED

Assigned on 02 Mar 2006

Resigned on 30 Mar 2007

Time on role 1 year, 28 days

FORREST, Andrew David Hall

Director

Business Executive

RESIGNED

Assigned on 09 Nov 2005

Resigned on 25 Oct 2007

Time on role 1 year, 11 months, 16 days

FREYMAN, Thomas Craig

Director

Business Executive

RESIGNED

Assigned on 09 Nov 2005

Resigned on 15 Dec 2015

Time on role 10 years, 1 month, 6 days

FUNCK, Robert Emmett

Director

Vice President And Treasurer

RESIGNED

Assigned on 30 Mar 2007

Resigned on 03 Dec 2007

Time on role 8 months, 4 days

HALL, Gary James

Director

General Manager

RESIGNED

Assigned on 02 Oct 2015

Resigned on 27 Sep 2018

Time on role 2 years, 11 months, 25 days

HOLDEN, Elizabeth Jane Dilwihs

Director

Solicitor

RESIGNED

Assigned on 14 Oct 2005

Resigned on 09 Nov 2005

Time on role 26 days

HUDSON, Susan Michelle

Director

General Manager

RESIGNED

Assigned on 15 Nov 2010

Resigned on 31 Aug 2018

Time on role 7 years, 9 months, 16 days

HUDSON, Susan Michelle

Director

General Manager

RESIGNED

Assigned on 01 May 2009

Resigned on 30 Jan 2010

Time on role 8 months, 29 days

IGLESIAS FERNANDEZ, Luis

Director

Business Executive

RESIGNED

Assigned on 09 Nov 2005

Resigned on 13 Dec 2005

Time on role 1 month, 4 days

MCCOY, John Arthur

Director

Vice President, Treasurer

RESIGNED

Assigned on 22 Mar 2021

Resigned on 15 Oct 2023

Time on role 2 years, 6 months, 24 days

MONIR, Nicole Frances

Director

Chartered Secretary

RESIGNED

Assigned on 07 Sep 2005

Resigned on 14 Oct 2005

Time on role 1 month, 7 days

MOUNTRICHAS, Georgios

Director

General Manager

RESIGNED

Assigned on 27 Sep 2018

Resigned on 23 Mar 2020

Time on role 1 year, 5 months, 26 days

PEARCE, Emma Jane

Director

Solicitor

RESIGNED

Assigned on 14 Oct 2005

Resigned on 09 Nov 2005

Time on role 26 days

PETERSON, Karen Marie

Director

Treasury Vice President

RESIGNED

Assigned on 01 Mar 2020

Resigned on 22 Mar 2021

Time on role 1 year, 21 days

RANKIN, John Harry

Director

Area Manager

RESIGNED

Assigned on 30 Mar 2007

Resigned on 26 Sep 2008

Time on role 1 year, 5 months, 27 days

SMITH, Michael James

Director

General Manager

RESIGNED

Assigned on 26 Sep 2008

Resigned on 02 Oct 2015

Time on role 7 years, 6 days

SOENDERBY, Camilla Maria Kruchov

Director

General Manager

RESIGNED

Assigned on 29 Jan 2010

Resigned on 01 Jan 2013

Time on role 2 years, 11 months, 3 days

STEWART, Jeffrey Ryan

Director

General Manager

RESIGNED

Assigned on 25 Oct 2007

Resigned on 02 May 2009

Time on role 1 year, 6 months, 8 days

STOKER, Louise Jane

Director

Director

RESIGNED

Assigned on 07 Sep 2005

Resigned on 14 Oct 2005

Time on role 1 month, 7 days

YOOR, Brian

Director

Business Executive

RESIGNED

Assigned on 15 Dec 2015

Resigned on 29 Feb 2020

Time on role 4 years, 2 months, 14 days


Some Companies

Number:03129482
Status:ACTIVE
Category:Private Limited Company

BRATHEW LIMITED

233-235 WESTBOURNE GROVE,,W11 2SE

Number:01265287
Status:ACTIVE
Category:Private Limited Company

DEBUG INTERNATIONAL EDUCATION LIMITED

32 CAMPION ROAD,PETERBOROUGH,PE1 3XF

Number:11604605
Status:ACTIVE
Category:Private Limited Company

JACQUES AND COLE LIMITED

SUITE 2, 18,BRISTOL,BS35 2AH

Number:11390341
Status:ACTIVE
Category:Private Limited Company

KAROTKA SOLUTIONS LTD

OFFICE 7,LONDON,EC4M 7JN

Number:09764903
Status:ACTIVE
Category:Private Limited Company

LEIBER PROPERTIES LIMITED

1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX

Number:10127180
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