Abbeyfield V.e. Limited NOTTINGHAM


Founded in 1995, Abbeyfield V.e, classified under reg no. 03104285 is an active company. Currently registered at Mere Way Ruddington Fields Business Park NG11 6NZ, Nottingham the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Steven W., Daniel M. and Nicholas C. and others. In addition one secretary - Nicholas C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abbeyfield V.e. Limited Address / Contact

Office Address Mere Way Ruddington Fields Business Park
Office Address2 Ruddington
Town Nottingham
Post code NG11 6NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03104285
Date of Incorporation Wed, 20th Sep 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Steven W.

Position: Director

Appointed: 22 August 2023

Daniel M.

Position: Director

Appointed: 01 December 2019

Nicholas C.

Position: Director

Appointed: 29 April 2019

Nicholas C.

Position: Secretary

Appointed: 29 April 2019

Onur K.

Position: Director

Appointed: 01 November 2018

Nicholas A.

Position: Director

Appointed: 09 April 2018

Resigned: 24 April 2019

Nicholas A.

Position: Secretary

Appointed: 09 April 2018

Resigned: 24 April 2019

Simon H.

Position: Secretary

Appointed: 08 March 2013

Resigned: 09 April 2018

Simon H.

Position: Director

Appointed: 24 July 2012

Resigned: 09 April 2018

Michael F.

Position: Director

Appointed: 14 December 2011

Resigned: 22 August 2023

Michael F.

Position: Director

Appointed: 22 November 2011

Resigned: 22 November 2011

Keith T.

Position: Director

Appointed: 17 October 2011

Resigned: 05 December 2011

Jonathan L.

Position: Director

Appointed: 13 July 2011

Resigned: 01 November 2018

Charlotte P.

Position: Director

Appointed: 06 April 2011

Resigned: 21 May 2012

Carolyn H.

Position: Secretary

Appointed: 11 October 2010

Resigned: 08 March 2013

Tim M.

Position: Director

Appointed: 19 May 2010

Resigned: 13 July 2011

Dominic E.

Position: Director

Appointed: 26 April 2010

Resigned: 14 May 2012

William M.

Position: Director

Appointed: 23 April 2010

Resigned: 26 August 2011

Arran F.

Position: Director

Appointed: 12 May 2008

Resigned: 31 March 2011

Bryan M.

Position: Director

Appointed: 01 March 2008

Resigned: 19 May 2010

Theo K.

Position: Director

Appointed: 31 May 2007

Resigned: 17 April 2012

Gregory M.

Position: Director

Appointed: 06 April 2004

Resigned: 12 February 2007

Marcel C.

Position: Director

Appointed: 30 September 2003

Resigned: 18 April 2006

Bernhard N.

Position: Director

Appointed: 01 July 2003

Resigned: 01 March 2008

Stephen S.

Position: Director

Appointed: 01 March 2002

Resigned: 23 April 2010

Elie V.

Position: Director

Appointed: 10 September 2001

Resigned: 31 May 2007

Marcel C.

Position: Director

Appointed: 10 September 2001

Resigned: 01 July 2003

Stephen O.

Position: Director

Appointed: 08 March 2001

Resigned: 03 February 2006

Brian D.

Position: Director

Appointed: 15 January 2001

Resigned: 10 September 2001

Philippe S.

Position: Director

Appointed: 13 December 2000

Resigned: 10 September 2001

Francois T.

Position: Director

Appointed: 01 September 2000

Resigned: 10 September 2001

Simon I.

Position: Director

Appointed: 03 April 2000

Resigned: 30 September 2003

Timothy M.

Position: Director

Appointed: 06 January 1999

Resigned: 26 April 2010

Steven F.

Position: Director

Appointed: 06 January 1999

Resigned: 31 March 2008

Elie V.

Position: Director

Appointed: 29 June 1998

Resigned: 01 September 2000

Rosaleen B.

Position: Secretary

Appointed: 14 November 1996

Resigned: 01 October 2010

Gregory M.

Position: Director

Appointed: 28 June 1996

Resigned: 27 February 1998

Andrew H.

Position: Director

Appointed: 20 September 1995

Resigned: 27 February 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1995

Resigned: 20 September 1995

Helga C.

Position: Director

Appointed: 20 September 1995

Resigned: 29 March 1996

John C.

Position: Director

Appointed: 20 September 1995

Resigned: 28 June 1996

Peter W.

Position: Director

Appointed: 20 September 1995

Resigned: 03 April 2000

Simon F.

Position: Secretary

Appointed: 20 September 1995

Resigned: 14 November 1996

James W.

Position: Director

Appointed: 20 September 1995

Resigned: 08 March 2001

Andrew H.

Position: Director

Appointed: 20 September 1995

Resigned: 31 December 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 September 1995

Resigned: 20 September 1995

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 20 September 1995

Resigned: 20 September 1995

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Vision Express (Uk) Limited from Nottingham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vision Express (Uk) Limited

Vision Express Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6NZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02189907
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, October 2023
Free Download (33 pages)

Company search

Advertisements