ABRIDGE LOUGHTON TPS LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
ABRIDGE LOUGHTON TPS LIMITED is a Private Limited Company from COLCHESTER and has the status: Dissolved - no longer trading.
ABRIDGE LOUGHTON TPS LIMITED was incorporated 30 years ago on 12/10/1993 and has the registered number: 02861509. The accounts status is AUDIT EXEMPTION SUBSI.
ABRIDGE LOUGHTON TPS LIMITED was incorporated 30 years ago on 12/10/1993 and has the registered number: 02861509. The accounts status is AUDIT EXEMPTION SUBSI.
ABRIDGE LOUGHTON TPS LIMITED - COLCHESTER
This company is listed in the following categories:
45310 - Wholesale trade of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
770 THE CRESCENT
COLCHESTER
ESSEX
CO4 9YQ
This Company Originates in : United Kingdom
Previous trading names include:
SECURITY SERVICES MANAGEMENT LIMITED (until 20/08/2007)
SECURITY SERVICES MANAGEMENT LIMITED (until 20/08/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2021 | 15/10/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK FINCH | Secretary | 2013-01-14 | CURRENT | ||
DAVID NEIL WILLIAMSON | Dec 1965 | British | Director | 2015-07-01 | CURRENT |
MR DAVID JOHN MUIR | Apr 1980 | British | Director | 2019-01-01 | CURRENT |
SAMUEL GEORGE HOUSTON | Jan 1956 | British | Director | 2003-07-01 UNTIL 2007-07-24 | RESIGNED |
RICHARD JAMES MACNAMARA | Secretary | 2010-02-08 UNTIL 2013-01-14 | RESIGNED | ||
KENNETH CHECKLEY | Sep 1953 | British | Secretary | 1993-10-12 UNTIL 1999-08-02 | RESIGNED |
MS DEIRDRE MARY ALISON WATSON | Apr 1958 | Uk | Secretary | 2004-07-01 UNTIL 2009-11-27 | RESIGNED |
DAVID JAMES DIXON | Apr 1957 | British | Director | 2000-07-14 UNTIL 2002-11-01 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1993-10-12 UNTIL 1993-10-12 | RESIGNED | |
STEVEN WYN WILLIAMS | Jul 1950 | British | Director | 2002-11-01 UNTIL 2003-06-30 | RESIGNED |
MS DEIRDRE MARY ALISON WATSON | Apr 1958 | Uk | Director | 2001-06-30 UNTIL 2007-08-06 | RESIGNED |
MICHAEL PETER RUBBERT | Dec 1944 | British | Director | 1993-10-12 UNTIL 1999-08-02 | RESIGNED |
MR DEREK POTTS | Oct 1958 | British | Director | 2001-02-28 UNTIL 2001-06-29 | RESIGNED |
DAVID PHILIP | Jul 1941 | British | Director | 1993-10-12 UNTIL 1999-08-02 | RESIGNED |
MR ALUN MORTON JONES | Nov 1952 | British | Director | 1999-08-02 UNTIL 2000-07-14 | RESIGNED |
MR ALUN MORTON JONES | Nov 1952 | British | Director | 2007-08-07 UNTIL 2012-12-31 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1993-10-12 UNTIL 1993-10-12 | RESIGNED | ||
MARK PHILIP HERBERT | Aug 1967 | British | Director | 2007-07-24 UNTIL 2015-07-09 | RESIGNED |
SIMON CHRISTOPHER KINGSMILL EVERETT | Sep 1960 | British | Director | 2008-01-01 UNTIL 2013-12-31 | RESIGNED |
JOHN BERNARD COWPER | Sep 1957 | British | Director | 1999-08-02 UNTIL 2000-04-17 | RESIGNED |
PATRICK CHRISTOPHER CONWAY | Dec 1956 | British | Director | 2008-11-01 UNTIL 2010-03-22 | RESIGNED |
KENNETH CHECKLEY | Sep 1953 | British | Director | 1993-10-12 UNTIL 1999-08-02 | RESIGNED |
KENNETH CHECKLEY | Sep 1953 | British | Director | 2000-04-18 UNTIL 2000-07-14 | RESIGNED |
EAMON BRADLEY | Mar 1948 | British | Director | 2007-08-07 UNTIL 2007-12-31 | RESIGNED |
MATTHEW BISHOP | Mar 1976 | British | Director | 2016-04-01 UNTIL 2019-01-01 | RESIGNED |
CRAIG ALAN BEATTIE | Apr 1976 | British | Director | 2013-04-08 UNTIL 2016-04-01 | RESIGNED |
GILLIAN BANHAM | Feb 1956 | British | Director | 2008-01-01 UNTIL 2015-03-31 | RESIGNED |
MR SIMON JONATHAN APPELL | Jun 1964 | British | Director | 2000-07-14 UNTIL 2001-03-30 | RESIGNED |
MATHESON & CO LIMITED | Corporate Secretary | 1999-08-02 UNTIL 2004-06-30 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1993-10-12 UNTIL 1993-10-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lancaster Motor Company Limited | 2016-04-06 | Colchester Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |