ABP SECRETARIAT SERVICES LIMITED

25 Bedford Street, London, WC2E 9ES, United Kingdom
StatusACTIVE
Company No.08058898
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 17 days
JurisdictionEngland Wales

SUMMARY

ABP SECRETARIAT SERVICES LIMITED is an active private limited company with number 08058898. It was incorporated 12 years, 17 days ago, on 04 May 2012. The company address is 25 Bedford Street, London, WC2E 9ES, United Kingdom.



People

MORGAN, Angela Mary

Director

Solicitor

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 20 days

PENFOLD, Diane June

Director

Company Secretary

ACTIVE

Assigned on 15 Sep 2017

Current time on role 6 years, 8 months, 6 days

DIBBEN, Ann

Secretary

RESIGNED

Assigned on 04 May 2012

Resigned on 17 Feb 2015

Time on role 2 years, 9 months, 13 days

RICHARDSON, Elaine

Secretary

RESIGNED

Assigned on 27 Nov 2013

Resigned on 17 Jan 2014

Time on role 1 month, 20 days

CLARKE, Jacob Thomas

Director

Company Secretary

RESIGNED

Assigned on 08 Nov 2018

Resigned on 03 Feb 2022

Time on role 3 years, 2 months, 25 days

CLEAR, Kim Michele

Director

Company Secretary

RESIGNED

Assigned on 30 Sep 2015

Resigned on 31 May 2017

Time on role 1 year, 8 months, 1 day

GARNER, Andrew Charles

Director

Solicitor

RESIGNED

Assigned on 25 Jun 2015

Resigned on 28 Jun 2019

Time on role 4 years, 3 days

JONES, Catrin

Director

-

RESIGNED

Assigned on 25 Jun 2015

Resigned on 04 Nov 2016

Time on role 1 year, 4 months, 9 days

MASON, Geoffrey Keith Howard

Director

Company Secretary

RESIGNED

Assigned on 25 Jun 2015

Resigned on 30 Sep 2015

Time on role 3 months, 5 days

MILEVA, Krasina Toncheva

Director

Secretary

RESIGNED

Assigned on 07 Dec 2016

Resigned on 11 Jan 2017

Time on role 1 month, 4 days

PAUL, Simon

Director

-

RESIGNED

Assigned on 25 Jun 2015

Resigned on 13 May 2016

Time on role 10 months, 18 days

SCHOFIELD, Ian Harvey

Director

Engineer

RESIGNED

Assigned on 04 May 2012

Resigned on 25 Jun 2015

Time on role 3 years, 1 month, 21 days

STACEY, Michael Andrew

Director

None

RESIGNED

Assigned on 04 May 2012

Resigned on 25 Jun 2015

Time on role 3 years, 1 month, 21 days

WILLIAMS, Phillip John

Director

Chartered Surveyor

RESIGNED

Assigned on 04 May 2012

Resigned on 30 Apr 2013

Time on role 11 months, 26 days


Some Companies

ARCHER FOX PROPERTY FINANCE LIMITED

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:06701325
Status:ACTIVE
Category:Private Limited Company

COMPUSAFE LIMITED

C/O AVOCET AVIATION LIMITED,INDUSTRIAL ESTATE SOUTHEND ON,SS2 5SX

Number:03063395
Status:ACTIVE
Category:Private Limited Company

DARE NOW ATHLETICS LTD

53-55 FELSHAM ROAD,LONDON,SW15 1AZ

Number:11397067
Status:ACTIVE
Category:Private Limited Company

DARTINGTON DEVELOPMENT GROUP LTD

LOWER HOOD BARN,TOTNES,TQ9 6AB

Number:11353532
Status:ACTIVE
Category:Private Limited Company

OTFORD FOODS LIMITED

130 EUREKA PARK,ASHFORD,TN25 4AZ

Number:08265429
Status:ACTIVE
Category:Private Limited Company

PRESS HERE LIMITED

455 GREEN LANES,,N13 4BS

Number:04537695
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