Having been setup in 1969, The Abbeyfield Gerrards Cross Society Ltd has its registered office in Bucks, it's status in the Companies House registry is set to "Active". This organisation has 38 directors listed as Evans, David, Goddard, Martin Alan, Jolly, Julia Catherine, Joubert, Wian, Penson, Alan Anthony, Pinkney, Nicholas John, Sheehan, Helen Margaret, Smith, Heather Elizabeth, Hoare, Gerald Thomas, Willis, Lynne, Batho, Alan, Bourdillon, Joy, Brown, Leonard, Crosby, Geoffrey Robert, Dimmock, Anne Marie, Dutton, Julia Bridget, Emmerson, Verna, Falconer, James Roderick, Frost, Sarah Ann, Furness, Christopher, Hoare, Gerry Thomas, Jones, Hugh, Josey, Julie Katherine, Lewis, Diana Rosemary, Martin, Geoffrey John, Mears, Timothy Ronald, Miller, Paul Alexander Bracebridge, Multon, Moreen Jill, Murley, Sheila Dorothy, Owen, Jean Daphne, Oyelayo, Abigail, Ponsford, Leslie George, Prosser, Peter Anthony Baker, Rogers, Hilary, Thompson, Katherine, Turpin, Mary Elizabeth, Vessey, Martin, Willis, Lynne at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, David | 21 January 2020 | - | 1 |
GODDARD, Martin Alan | 17 October 2019 | - | 1 |
JOLLY, Julia Catherine | 28 September 2020 | - | 1 |
JOUBERT, Wian | 22 May 2019 | - | 1 |
PENSON, Alan Anthony | 24 March 2020 | - | 1 |
PINKNEY, Nicholas John | 06 January 2016 | - | 1 |
SHEEHAN, Helen Margaret | 19 September 2018 | - | 1 |
SMITH, Heather Elizabeth | 19 March 2014 | - | 1 |
BATHO, Alan | 10 December 1992 | 02 November 2010 | 1 |
BOURDILLON, Joy | N/A | 30 September 1998 | 1 |
BROWN, Leonard | 31 October 2016 | 28 March 2019 | 1 |
CROSBY, Geoffrey Robert | N/A | 29 January 1998 | 1 |
DIMMOCK, Anne Marie | 12 January 2011 | 16 June 2020 | 1 |
DUTTON, Julia Bridget | 30 October 1997 | 14 November 2013 | 1 |
EMMERSON, Verna | N/A | 13 October 1994 | 1 |
FALCONER, James Roderick | 20 February 2019 | 24 January 2020 | 1 |
FROST, Sarah Ann | 01 March 2017 | 19 August 2020 | 1 |
FURNESS, Christopher | 10 November 2011 | 10 September 2014 | 1 |
HOARE, Gerry Thomas | 02 September 2015 | 01 March 2017 | 1 |
JONES, Hugh | N/A | 04 April 1997 | 1 |
JOSEY, Julie Katherine | 11 January 2012 | 30 June 2013 | 1 |
LEWIS, Diana Rosemary | 01 March 1999 | 14 November 2013 | 1 |
MARTIN, Geoffrey John | 21 September 1999 | 27 July 2006 | 1 |
MEARS, Timothy Ronald | 04 April 2012 | 09 January 2015 | 1 |
MILLER, Paul Alexander Bracebridge | 10 July 2008 | 18 July 2018 | 1 |
MULTON, Moreen Jill | N/A | 02 February 1992 | 1 |
MURLEY, Sheila Dorothy | N/A | 06 July 1993 | 1 |
OWEN, Jean Daphne | 01 March 1999 | 28 October 1999 | 1 |
OYELAYO, Abigail | 17 September 2019 | 18 December 2019 | 1 |
PONSFORD, Leslie George | N/A | 01 September 1992 | 1 |
PROSSER, Peter Anthony Baker | 20 July 2000 | 17 October 2018 | 1 |
ROGERS, Hilary | N/A | 01 June 1993 | 1 |
THOMPSON, Katherine | 31 July 2013 | 05 December 2016 | 1 |
TURPIN, Mary Elizabeth | 30 October 1997 | 13 April 2001 | 1 |
VESSEY, Martin | 01 March 2017 | 18 March 2019 | 1 |
WILLIS, Lynne | 01 June 2012 | 10 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOARE, Gerald Thomas | 25 November 2014 | 01 March 2017 | 1 |
WILLIS, Lynne | 21 January 2004 | 10 September 2014 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 29 September 2020 | |
TM01 - Termination of appointment of director | 25 August 2020 | |
TM01 - Termination of appointment of director | 19 June 2020 | |
AP01 - Appointment of director | 27 March 2020 | |
TM01 - Termination of appointment of director | 11 February 2020 | |
AP01 - Appointment of director | 24 January 2020 | |
CS01 - N/A | 08 January 2020 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
AP01 - Appointment of director | 25 October 2019 | |
AP01 - Appointment of director | 03 October 2019 | |
AA - Annual Accounts | 16 July 2019 | |
AP01 - Appointment of director | 30 May 2019 | |
TM01 - Termination of appointment of director | 10 April 2019 | |
TM01 - Termination of appointment of director | 28 March 2019 | |
AP01 - Appointment of director | 26 February 2019 | |
CS01 - N/A | 09 January 2019 | |
TM01 - Termination of appointment of director | 24 October 2018 | |
AA - Annual Accounts | 19 October 2018 | |
AP01 - Appointment of director | 27 September 2018 | |
TM01 - Termination of appointment of director | 19 July 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 27 December 2017 | |
TM01 - Termination of appointment of director | 09 August 2017 | |
AP01 - Appointment of director | 30 March 2017 | |
AP01 - Appointment of director | 29 March 2017 | |
TM02 - Termination of appointment of secretary | 16 March 2017 | |
CS01 - N/A | 16 January 2017 | |
TM01 - Termination of appointment of director | 07 December 2016 | |
AP01 - Appointment of director | 07 December 2016 | |
AA - Annual Accounts | 17 November 2016 | |
AP01 - Appointment of director | 21 July 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
AA - Annual Accounts | 19 October 2015 | |
TM01 - Termination of appointment of director | 17 February 2015 | |
AP03 - Appointment of secretary | 07 January 2015 | |
AR01 - Annual Return | 07 January 2015 | |
CH01 - Change of particulars for director | 07 January 2015 | |
TM01 - Termination of appointment of director | 25 September 2014 | |
TM01 - Termination of appointment of director | 25 September 2014 | |
TM02 - Termination of appointment of secretary | 25 September 2014 | |
AA - Annual Accounts | 18 September 2014 | |
AP01 - Appointment of director | 03 September 2014 | |
AR01 - Annual Return | 08 January 2014 | |
TM01 - Termination of appointment of director | 08 January 2014 | |
TM01 - Termination of appointment of director | 08 January 2014 | |
AP01 - Appointment of director | 06 September 2013 | |
AA - Annual Accounts | 01 August 2013 | |
TM01 - Termination of appointment of director | 03 July 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AP01 - Appointment of director | 24 October 2012 | |
AP01 - Appointment of director | 03 October 2012 | |
AP01 - Appointment of director | 19 September 2012 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AP01 - Appointment of director | 12 January 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 13 April 2011 | |
TM01 - Termination of appointment of director | 13 April 2011 | |
AP01 - Appointment of director | 12 April 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AA - Annual Accounts | 24 February 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 30 January 2009 | |
288a - Notice of appointment of directors or secretaries | 28 July 2008 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 02 October 2007 | |
363s - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 04 December 2006 | |
363s - Annual Return | 17 March 2006 | |
AA - Annual Accounts | 17 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2005 | |
395 - Particulars of a mortgage or charge | 12 March 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
363s - Annual Return | 24 February 2005 | |
288b - Notice of resignation of directors or secretaries | 24 February 2005 | |
288a - Notice of appointment of directors or secretaries | 24 February 2005 | |
AA - Annual Accounts | 24 February 2005 | |
225 - Change of Accounting Reference Date | 24 February 2005 | |
363s - Annual Return | 14 February 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 14 January 2003 | |
AA - Annual Accounts | 21 November 2002 | |
363s - Annual Return | 04 January 2002 | |
AA - Annual Accounts | 12 December 2001 | |
363s - Annual Return | 08 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 November 2000 | |
AA - Annual Accounts | 19 October 2000 | |
AA - Annual Accounts | 01 March 2000 | |
363s - Annual Return | 21 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 November 1999 | |
288b - Notice of resignation of directors or secretaries | 12 November 1999 | |
288a - Notice of appointment of directors or secretaries | 05 October 1999 | |
288b - Notice of resignation of directors or secretaries | 20 May 1999 | |
288b - Notice of resignation of directors or secretaries | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 20 May 1999 | |
363s - Annual Return | 05 January 1999 | |
AA - Annual Accounts | 06 November 1998 | |
288a - Notice of appointment of directors or secretaries | 23 April 1998 | |
363s - Annual Return | 08 January 1998 | |
AA - Annual Accounts | 08 January 1998 | |
288a - Notice of appointment of directors or secretaries | 26 November 1997 | |
288a - Notice of appointment of directors or secretaries | 26 November 1997 | |
288b - Notice of resignation of directors or secretaries | 07 October 1997 | |
363s - Annual Return | 14 January 1997 | |
AA - Annual Accounts | 13 November 1996 | |
363s - Annual Return | 16 January 1996 | |
AA - Annual Accounts | 24 November 1995 | |
363s - Annual Return | 24 January 1995 | |
288 - N/A | 24 January 1995 | |
AA - Annual Accounts | 06 December 1994 | |
288 - N/A | 25 October 1994 | |
288 - N/A | 25 October 1994 | |
363s - Annual Return | 14 February 1994 | |
288 - N/A | 14 February 1994 | |
AA - Annual Accounts | 21 December 1993 | |
288 - N/A | 24 August 1993 | |
363s - Annual Return | 17 January 1993 | |
288 - N/A | 17 January 1993 | |
AA - Annual Accounts | 17 December 1992 | |
363b - Annual Return | 02 March 1992 | |
288 - N/A | 17 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 1992 | |
AA - Annual Accounts | 18 December 1991 | |
395 - Particulars of a mortgage or charge | 07 December 1991 | |
288 - N/A | 07 June 1991 | |
AUD - Auditor's letter of resignation | 20 May 1991 | |
288 - N/A | 04 March 1991 | |
AA - Annual Accounts | 21 January 1991 | |
363 - Annual Return | 21 January 1991 | |
AA - Annual Accounts | 15 January 1990 | |
288 - N/A | 15 January 1990 | |
363 - Annual Return | 15 January 1990 | |
288 - N/A | 04 March 1989 | |
AA - Annual Accounts | 09 February 1989 | |
363 - Annual Return | 09 February 1989 | |
363 - Annual Return | 17 February 1988 | |
AA - Annual Accounts | 13 January 1988 | |
288 - N/A | 27 November 1987 | |
AA - Annual Accounts | 17 March 1987 | |
363 - Annual Return | 17 March 1987 | |
288 - N/A | 17 March 1987 | |
AA - Annual Accounts | 11 September 1986 | |
363 - Annual Return | 21 June 1986 | |
NEWINC - New incorporation documents | 07 October 1969 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 March 2005 | Outstanding |
N/A |
Debenture | 08 March 2005 | Outstanding |
N/A |
Legal charge | 04 December 1991 | Fully Satisfied |
N/A |
Legal charge | 30 March 1971 | Fully Satisfied |
N/A |