Abbeyfield Braintree, Bocking And Felsted Society Limited BRAINTREE


Founded in 1969, Abbeyfield Braintree, Bocking And Felsted Society, classified under reg no. 00945603 is an active company. Currently registered at Wickham House CM7 9EH, Braintree the company has been in the business for 55 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 1st May 2016 Abbeyfield Braintree, Bocking And Felsted Society Limited is no longer carrying the name Abbeyfield Braintree & Bocking Society (the).

At the moment there are 9 directors in the the firm, namely Michael B., Pam F. and Yvonne H. and others. In addition one secretary - Michele Q. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abbeyfield Braintree, Bocking And Felsted Society Limited Address / Contact

Office Address Wickham House
Office Address2 338 Coggeshall Road
Town Braintree
Post code CM7 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00945603
Date of Incorporation Wed, 8th Jan 1969
Industry Other accommodation
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Michael B.

Position: Director

Appointed: 18 December 2023

Pam F.

Position: Director

Appointed: 14 December 2022

Yvonne H.

Position: Director

Appointed: 14 December 2022

Martin Q.

Position: Director

Appointed: 14 December 2022

Catharine H.

Position: Director

Appointed: 27 October 2015

Michele Q.

Position: Secretary

Appointed: 31 May 2012

Barbara G.

Position: Director

Appointed: 01 December 2008

Ian N.

Position: Director

Appointed: 05 November 2004

David S.

Position: Director

Appointed: 01 April 2004

Anthony C.

Position: Director

Appointed: 20 November 1999

John B.

Position: Secretary

Resigned: 28 September 1993

Peter H.

Position: Director

Appointed: 02 October 2018

Resigned: 22 December 2019

Janet P.

Position: Director

Appointed: 01 August 2017

Resigned: 14 September 2023

Clare A.

Position: Director

Appointed: 03 October 2016

Resigned: 18 October 2019

Elizabeth H.

Position: Director

Appointed: 27 October 2015

Resigned: 03 October 2016

Yvonne W.

Position: Director

Appointed: 27 October 2015

Resigned: 04 January 2017

Janet F.

Position: Director

Appointed: 05 May 2015

Resigned: 19 July 2017

Iain L.

Position: Director

Appointed: 09 December 2014

Resigned: 07 October 2022

George F.

Position: Director

Appointed: 01 September 2013

Resigned: 01 October 2014

Martin Q.

Position: Director

Appointed: 29 November 2011

Resigned: 20 July 2022

Ian N.

Position: Secretary

Appointed: 09 November 2010

Resigned: 31 May 2012

Margaret K.

Position: Secretary

Appointed: 29 March 2010

Resigned: 08 November 2010

Annie S.

Position: Director

Appointed: 03 June 2009

Resigned: 26 April 2012

Edward B.

Position: Director

Appointed: 31 May 2009

Resigned: 03 September 2013

Yvonne H.

Position: Director

Appointed: 23 February 2007

Resigned: 01 April 2009

Veronica H.

Position: Director

Appointed: 05 November 2004

Resigned: 29 March 2016

Margaret K.

Position: Director

Appointed: 05 November 2004

Resigned: 08 November 2010

Philippa B.

Position: Director

Appointed: 01 April 2004

Resigned: 23 February 2007

Jeanette A.

Position: Secretary

Appointed: 14 October 2002

Resigned: 12 December 2008

Jeanette A.

Position: Director

Appointed: 01 October 2001

Resigned: 12 December 2008

Ivan P.

Position: Director

Appointed: 02 October 2000

Resigned: 27 November 2004

Margaret P.

Position: Director

Appointed: 21 November 1998

Resigned: 16 July 2001

Elsie S.

Position: Director

Appointed: 07 October 1996

Resigned: 20 November 1999

Roy H.

Position: Director

Appointed: 02 October 1996

Resigned: 17 March 2020

Leslie B.

Position: Director

Appointed: 01 July 1995

Resigned: 31 March 2000

Ian H.

Position: Director

Appointed: 10 April 1995

Resigned: 01 October 1997

Caroline H.

Position: Director

Appointed: 10 April 1995

Resigned: 01 October 1997

Maurice T.

Position: Secretary

Appointed: 13 June 1994

Resigned: 17 July 2002

Maurice T.

Position: Director

Appointed: 13 June 1994

Resigned: 17 July 2002

Daniel M.

Position: Secretary

Appointed: 28 September 1993

Resigned: 13 June 1994

Daniel M.

Position: Director

Appointed: 06 April 1993

Resigned: 31 March 1993

Alfred C.

Position: Director

Appointed: 19 January 1993

Resigned: 13 March 1993

Lynne C.

Position: Director

Appointed: 16 April 1991

Resigned: 18 November 2000

Michael R.

Position: Director

Appointed: 31 March 1991

Resigned: 31 March 1993

Marjorie E.

Position: Director

Appointed: 31 March 1991

Resigned: 07 December 1991

Christopher W.

Position: Director

Appointed: 31 March 1991

Resigned: 07 December 1991

Violet B.

Position: Director

Appointed: 31 March 1991

Resigned: 02 October 2000

Margaret H.

Position: Director

Appointed: 31 March 1991

Resigned: 04 November 1995

John B.

Position: Director

Appointed: 31 March 1991

Resigned: 01 October 1993

Mary L.

Position: Director

Appointed: 31 March 1991

Resigned: 04 November 1995

Robert G.

Position: Director

Appointed: 31 March 1991

Resigned: 24 June 2003

Mollie R.

Position: Director

Appointed: 31 March 1991

Resigned: 04 November 1995

Company previous names

Abbeyfield Braintree & Bocking Society (the) May 1, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 1st, November 2023
Free Download (37 pages)

Company search

Advertisements