The Abbeyfield Bognor Regis Society Ltd was registered on 02 June 1961 with its registered office in St. Albans, it's status is listed as "Dissolved". We do not know the number of employees at the business. There are 32 directors listed as Sweet, Jonathan William Edward, Mccullough, David John, Sweet, Jonathan William Edward, Fleeton, Ralph George, Beeny, Herbert Arthur, Burrell, Raymond, Crane, Margaret, Dines, Joyce Miriam, Elsley, Mark Lawrence, Gall, David, Gooding, Alan Arthur Edward, Hendrick, Sheila, Hill, Brenda, Hoare, Donald Keith, Hopkins, Nigel Peter, Judd, Anne Marguerite, Laxton, John David, Linskey, Katherine, Linskey, Samantha Ellen, Mann, Kenneth Henry, Marsh, Laura Christine, Mears, Derek Percival, Morton, Michael Mainwaring, Ovstedal, Inge, Parker, William Neil Baron, Dr, Perkins, Janet, Roberts, Oliver John, Smith, Dorothy Elvire, Starmer, Julie, Wachsmuth, Susan Sandford, White, Graham Ellis, White, Rita Melba for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCULLOUGH, David John | 29 June 2017 | - | 1 |
SWEET, Jonathan William Edward | 29 June 2017 | - | 1 |
BEENY, Herbert Arthur | N/A | 01 October 1994 | 1 |
BURRELL, Raymond | 09 September 1998 | 20 July 2004 | 1 |
CRANE, Margaret | 21 June 2010 | 13 April 2017 | 1 |
DINES, Joyce Miriam | 02 January 1989 | 10 March 2007 | 1 |
ELSLEY, Mark Lawrence | 27 April 2005 | 11 February 2007 | 1 |
GALL, David | 27 April 2005 | 23 April 2008 | 1 |
GOODING, Alan Arthur Edward | N/A | 01 April 1996 | 1 |
HENDRICK, Sheila | 01 May 1999 | 29 June 2017 | 1 |
HILL, Brenda | 01 April 2007 | 31 July 2010 | 1 |
HOARE, Donald Keith | 01 January 1999 | 08 October 2001 | 1 |
HOPKINS, Nigel Peter | 29 June 2017 | 31 October 2019 | 1 |
JUDD, Anne Marguerite | 16 July 2015 | 29 June 2017 | 1 |
LAXTON, John David | 12 September 1997 | 30 March 2007 | 1 |
LINSKEY, Katherine | 18 April 2016 | 19 January 2017 | 1 |
LINSKEY, Samantha Ellen | 17 January 2011 | 13 February 2012 | 1 |
MANN, Kenneth Henry | 01 May 1996 | 21 February 2005 | 1 |
MARSH, Laura Christine | 22 July 2013 | 24 November 2014 | 1 |
MEARS, Derek Percival | 15 April 1996 | 28 February 1999 | 1 |
MORTON, Michael Mainwaring | N/A | 02 October 2004 | 1 |
OVSTEDAL, Inge | 06 January 1987 | 30 March 2007 | 1 |
PARKER, William Neil Baron, Dr | 02 January 1992 | 31 July 2010 | 1 |
PERKINS, Janet | 24 October 2011 | 16 June 2014 | 1 |
ROBERTS, Oliver John | 01 October 1992 | 29 June 2017 | 1 |
SMITH, Dorothy Elvire | 02 January 1996 | 23 May 2011 | 1 |
STARMER, Julie | 25 April 2007 | 12 August 2012 | 1 |
WACHSMUTH, Susan Sandford | 10 February 2003 | 10 October 2005 | 1 |
WHITE, Graham Ellis | N/A | 24 November 1997 | 1 |
WHITE, Rita Melba | N/A | 05 September 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWEET, Jonathan William Edward | 29 June 2017 | - | 1 |
FLEETON, Ralph George | N/A | 01 May 1996 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 October 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 21 May 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 April 2020 | |
DS01 - Striking off application by a company | 03 April 2020 | |
HC02 - N/A | 12 March 2020 | |
CS01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 16 January 2020 | |
TM01 - Termination of appointment of director | 21 November 2019 | |
AAMD - Amended Accounts | 05 March 2019 | |
AA - Annual Accounts | 20 July 2018 | |
CS01 - N/A | 19 April 2018 | |
AP03 - Appointment of secretary | 12 April 2018 | |
AP03 - Appointment of secretary | 12 April 2018 | |
AP01 - Appointment of director | 12 April 2018 | |
AP01 - Appointment of director | 12 April 2018 | |
AD01 - Change of registered office address | 12 April 2018 | |
AP01 - Appointment of director | 12 April 2018 | |
TM01 - Termination of appointment of director | 12 April 2018 | |
TM01 - Termination of appointment of director | 12 April 2018 | |
TM01 - Termination of appointment of director | 12 April 2018 | |
RESOLUTIONS - N/A | 22 September 2017 | |
TM01 - Termination of appointment of director | 24 April 2017 | |
CS01 - N/A | 13 April 2017 | |
TM01 - Termination of appointment of director | 13 April 2017 | |
AA - Annual Accounts | 22 February 2017 | |
AR01 - Annual Return | 20 April 2016 | |
AP01 - Appointment of director | 20 April 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AP01 - Appointment of director | 22 December 2015 | |
AA - Annual Accounts | 19 June 2015 | |
AR01 - Annual Return | 31 March 2015 | |
TM01 - Termination of appointment of director | 24 March 2015 | |
TM01 - Termination of appointment of director | 15 December 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 18 February 2014 | |
AP01 - Appointment of director | 09 December 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 08 April 2013 | |
TM01 - Termination of appointment of director | 26 March 2013 | |
AR01 - Annual Return | 02 April 2012 | |
TM01 - Termination of appointment of director | 02 April 2012 | |
TM01 - Termination of appointment of director | 02 April 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AP01 - Appointment of director | 17 January 2012 | |
AP01 - Appointment of director | 13 June 2011 | |
TM01 - Termination of appointment of director | 13 June 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AP01 - Appointment of director | 25 August 2010 | |
TM01 - Termination of appointment of director | 24 August 2010 | |
TM01 - Termination of appointment of director | 24 August 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 06 May 2009 | |
288a - Notice of appointment of directors or secretaries | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 05 May 2009 | |
AA - Annual Accounts | 30 March 2009 | |
AA - Annual Accounts | 19 June 2008 | |
363s - Annual Return | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
AA - Annual Accounts | 30 May 2007 | |
363s - Annual Return | 10 May 2007 | |
AA - Annual Accounts | 12 June 2006 | |
363s - Annual Return | 15 May 2006 | |
363s - Annual Return | 14 June 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
AA - Annual Accounts | 10 May 2005 | |
AA - Annual Accounts | 14 December 2004 | |
RESOLUTIONS - N/A | 10 June 2004 | |
363s - Annual Return | 22 April 2004 | |
AA - Annual Accounts | 28 April 2003 | |
363s - Annual Return | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 April 2003 | |
363s - Annual Return | 02 May 2002 | |
AA - Annual Accounts | 02 May 2002 | |
RESOLUTIONS - N/A | 02 October 2001 | |
363s - Annual Return | 02 May 2001 | |
AA - Annual Accounts | 02 May 2001 | |
288a - Notice of appointment of directors or secretaries | 29 November 2000 | |
288a - Notice of appointment of directors or secretaries | 29 November 2000 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
288a - Notice of appointment of directors or secretaries | 14 June 2000 | |
288a - Notice of appointment of directors or secretaries | 14 June 2000 | |
288a - Notice of appointment of directors or secretaries | 14 June 2000 | |
363s - Annual Return | 19 April 2000 | |
AA - Annual Accounts | 19 April 2000 | |
AA - Annual Accounts | 24 May 1999 | |
363s - Annual Return | 30 April 1999 | |
288b - Notice of resignation of directors or secretaries | 08 April 1999 | |
AA - Annual Accounts | 27 May 1998 | |
363s - Annual Return | 06 April 1998 | |
AA - Annual Accounts | 28 April 1997 | |
363s - Annual Return | 21 March 1997 | |
AA - Annual Accounts | 21 August 1996 | |
288 - N/A | 02 June 1996 | |
288 - N/A | 02 June 1996 | |
288 - N/A | 02 June 1996 | |
288 - N/A | 02 June 1996 | |
363s - Annual Return | 04 April 1996 | |
363s - Annual Return | 30 March 1995 | |
AA - Annual Accounts | 30 March 1995 | |
288 - N/A | 11 October 1994 | |
AA - Annual Accounts | 08 April 1994 | |
363s - Annual Return | 08 April 1994 | |
AA - Annual Accounts | 14 May 1993 | |
363s - Annual Return | 05 April 1993 | |
AA - Annual Accounts | 18 June 1992 | |
363s - Annual Return | 04 June 1992 | |
AA - Annual Accounts | 12 April 1991 | |
363a - Annual Return | 12 April 1991 | |
AA - Annual Accounts | 25 April 1990 | |
288 - N/A | 02 April 1990 | |
363 - Annual Return | 02 April 1990 | |
287 - Change in situation or address of Registered Office | 07 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 1989 | |
395 - Particulars of a mortgage or charge | 21 July 1989 | |
AA - Annual Accounts | 22 June 1989 | |
288 - N/A | 22 June 1989 | |
363 - Annual Return | 09 June 1989 | |
288 - N/A | 09 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 1989 | |
395 - Particulars of a mortgage or charge | 22 February 1989 | |
AA - Annual Accounts | 05 May 1988 | |
363 - Annual Return | 14 April 1988 | |
363 - Annual Return | 16 June 1987 | |
AA - Annual Accounts | 21 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Loan agreement and | 20 July 1989 | Outstanding |
N/A |
Legal charge | 02 February 1989 | Fully Satisfied |
N/A |
Legal charge | 23 July 1981 | Fully Satisfied |
N/A |
Legal charge | 23 July 1981 | Fully Satisfied |
N/A |