About

Registered Number: 02857125
Date of Incorporation: 27/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Bucks New University, Queen Alexandra Road, High Wycombe, Buckinghamshire, HP11 2JZ

 

Missenden Abbey Ltd was registered on 27 September 1993 with its registered office in High Wycombe, Buckinghamshire, it's status at Companies House is "Active". Reilly, Chris, Braisby, Nicholas Richard, Professor, James, Maggie, Dr, Marshall, Tim, Bulbeck, David Peter, Flood, Heather Jane, Martin, Nigel Timothy Devlin, Mercer, Rod, Mercer, Rod, Ferris, Simon John, Hughes, Elizabeth Louise, Marshall, Diane Karen, Peacock, Eric, Rosser, Lise, Dr are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAISBY, Nicholas Richard, Professor 01 February 2019 - 1
JAMES, Maggie, Dr 31 August 2015 - 1
MARSHALL, Tim 25 August 2017 - 1
FERRIS, Simon John 08 October 1997 15 October 1998 1
HUGHES, Elizabeth Louise 31 October 2011 31 August 2015 1
MARSHALL, Diane Karen 07 September 1995 19 March 1997 1
PEACOCK, Eric 07 September 1995 31 July 1997 1
ROSSER, Lise, Dr 20 January 2017 25 August 2017 1
Secretary Name Appointed Resigned Total Appointments
REILLY, Chris 06 February 2020 - 1
BULBECK, David Peter 31 August 2015 23 October 2015 1
FLOOD, Heather Jane 22 May 2007 24 July 2008 1
MARTIN, Nigel Timothy Devlin 24 July 2008 27 February 2014 1
MERCER, Rod 15 August 2019 14 January 2020 1
MERCER, Rod 31 January 2019 31 January 2019 1

Filing History

Document Type Date
AP03 - Appointment of secretary 07 February 2020
TM02 - Termination of appointment of secretary 06 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 03 October 2019
AP03 - Appointment of secretary 15 August 2019
AA - Annual Accounts 07 February 2019
AP01 - Appointment of director 05 February 2019
TM02 - Termination of appointment of secretary 05 February 2019
AP03 - Appointment of secretary 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 October 2017
AP01 - Appointment of director 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
PSC07 - N/A 25 August 2017
PSC07 - N/A 25 August 2017
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 30 December 2015
TM02 - Termination of appointment of secretary 17 November 2015
AR01 - Annual Return 06 October 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 09 September 2015
AP03 - Appointment of secretary 08 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 11 November 2014
TM02 - Termination of appointment of secretary 27 February 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 15 October 2013
TM01 - Termination of appointment of director 24 September 2013
AP01 - Appointment of director 30 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 19 September 2012
AA - Annual Accounts 27 April 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AR01 - Annual Return 25 October 2011
AP01 - Appointment of director 04 April 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AP01 - Appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 12 March 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 21 October 2008
353 - Register of members 21 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
AUD - Auditor's letter of resignation 10 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
AA - Annual Accounts 15 May 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
363a - Annual Return 26 October 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 02 November 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 29 September 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 07 October 2002
AUD - Auditor's letter of resignation 16 July 2002
AUD - Auditor's letter of resignation 26 June 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
AA - Annual Accounts 14 November 2001
363s - Annual Return 12 October 2001
AA - Annual Accounts 12 December 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
363s - Annual Return 04 October 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 29 September 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 23 October 1998
AA - Annual Accounts 08 December 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
363s - Annual Return 29 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 04 October 1996
AA - Annual Accounts 20 November 1995
363s - Annual Return 02 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 19 October 1994
CERTNM - Change of name certificate 08 April 1994
CERTNM - Change of name certificate 08 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1994
MEM/ARTS - N/A 21 December 1993
288 - N/A 09 December 1993
287 - Change in situation or address of Registered Office 09 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
RESOLUTIONS - N/A 31 October 1993
RESOLUTIONS - N/A 31 October 1993
RESOLUTIONS - N/A 31 October 1993
123 - Notice of increase in nominal capital 31 October 1993
CERTNM - Change of name certificate 28 October 1993
CERTNM - Change of name certificate 28 October 1993
NEWINC - New incorporation documents 27 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.