Abercrombie & Kent Limited CHELTENHAM


Abercrombie & Kent started in year 1972 as Private Limited Company with registration number 01082430. The Abercrombie & Kent company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Cheltenham at St Georges House. Postal code: GL50 3LG.

The firm has 2 directors, namely Andrew B., Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 17 February 2020 and Andrew B. has been with the company for the least time - from 5 July 2021. At present 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.

Abercrombie & Kent Limited Address / Contact

Office Address St Georges House
Office Address2 Ambrose Street
Town Cheltenham
Post code GL50 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01082430
Date of Incorporation Fri, 17th Nov 1972
Industry Tour operator activities
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Andrew B.

Position: Director

Appointed: 05 July 2021

Paul M.

Position: Director

Appointed: 17 February 2020

Cristina L.

Position: Director

Appointed: 29 June 2023

Resigned: 08 February 2024

Lisa W.

Position: Director

Appointed: 27 July 2020

Resigned: 21 April 2022

Robin P.

Position: Director

Appointed: 01 July 2017

Resigned: 17 February 2020

Kerry G.

Position: Director

Appointed: 18 March 2013

Resigned: 29 June 2023

Rebecca B.

Position: Secretary

Appointed: 25 July 2012

Resigned: 01 July 2017

Rebecca B.

Position: Director

Appointed: 25 July 2012

Resigned: 01 July 2017

Ian C.

Position: Director

Appointed: 19 July 2011

Resigned: 31 March 2014

Charles S.

Position: Director

Appointed: 27 October 2009

Resigned: 10 August 2011

Justin W.

Position: Director

Appointed: 30 October 2008

Resigned: 30 June 2012

Hugo K.

Position: Director

Appointed: 09 February 2006

Resigned: 19 May 2011

George M.

Position: Director

Appointed: 09 February 2006

Resigned: 29 September 2010

John H.

Position: Director

Appointed: 09 February 2006

Resigned: 01 February 2008

John J.

Position: Director

Appointed: 30 November 2005

Resigned: 22 May 2013

John J.

Position: Secretary

Appointed: 31 October 2005

Resigned: 25 July 2012

Redmond W.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 October 2005

Brett F.

Position: Director

Appointed: 31 May 2005

Resigned: 05 July 2021

Melissa M.

Position: Secretary

Appointed: 17 November 2004

Resigned: 01 July 2005

Redmond W.

Position: Director

Appointed: 01 October 2004

Resigned: 31 October 2005

Carole H.

Position: Director

Appointed: 01 May 2003

Resigned: 17 November 2004

Carole H.

Position: Secretary

Appointed: 01 May 2003

Resigned: 17 November 2004

Ian C.

Position: Director

Appointed: 01 September 2002

Resigned: 30 September 2004

Sarah B.

Position: Director

Appointed: 22 January 2001

Resigned: 22 July 2004

David B.

Position: Director

Appointed: 22 June 2000

Resigned: 01 May 2003

George M.

Position: Director

Appointed: 01 January 2000

Resigned: 15 September 2003

David B.

Position: Secretary

Appointed: 13 December 1999

Resigned: 01 May 2003

Joss K.

Position: Director

Appointed: 10 September 1999

Resigned: 09 July 2002

Bruce E.

Position: Director

Appointed: 10 July 1998

Resigned: 26 November 1999

Bruce E.

Position: Secretary

Appointed: 07 May 1998

Resigned: 26 November 1999

Michael J.

Position: Director

Appointed: 21 January 1998

Resigned: 19 October 1999

Jorie B.

Position: Director

Appointed: 21 January 1998

Resigned: 24 October 2016

Geoffrey K.

Position: Director

Appointed: 13 November 1997

Resigned: 27 November 2007

David R.

Position: Director

Appointed: 24 July 1997

Resigned: 01 January 2001

Robert B.

Position: Director

Appointed: 01 January 1997

Resigned: 31 March 2003

Stan F.

Position: Director

Appointed: 06 February 1996

Resigned: 31 May 2005

Barry W.

Position: Director

Appointed: 21 July 1995

Resigned: 31 March 1999

Robert W.

Position: Director

Appointed: 30 July 1992

Resigned: 30 April 1998

David W.

Position: Director

Appointed: 26 October 1991

Resigned: 30 November 1996

David E.

Position: Director

Appointed: 26 October 1991

Resigned: 01 January 1996

Martin T.

Position: Director

Appointed: 26 October 1991

Resigned: 30 June 1997

Primrose S.

Position: Director

Appointed: 26 October 1991

Resigned: 30 June 2010

Timothy H.

Position: Director

Appointed: 26 October 1991

Resigned: 01 October 2015

Robert W.

Position: Secretary

Appointed: 26 October 1991

Resigned: 30 April 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Abercrombie & Kent Global Travel Limited from Cheltenham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Abercrombie & Kent Group Of Companies Sa that put Luxembourg, Luxembourg as the official address. This PSC has a legal form of "a societe anonyme", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Abercrombie & Kent Global Travel Limited

St Georges House Ambrose Street, Cheltenham, GL50 3LG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11995307
Notified on 23 May 2019
Nature of control: 75,01-100% shares

Abercrombie & Kent Group Of Companies Sa

124 124 Boulevard De La Petrusse, Luxembourg, Luxembourg, L-2330, PO Box L-2330, Luxembourg

Legal authority Luxembourg
Legal form Societe Anonyme
Country registered Luxembourg
Place registered Registre De Commerce Et Des Societes
Registration number B 156.641
Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, October 2023
Free Download (35 pages)

Company search

Advertisements