AABB LIMITED

5 officers / 26 resignations

MENNIE, Brenda Janette

Correspondence address
Birchin Court 20 Birchin Lane, London, EC3V 9DU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
20 April 2022
Nationality
British
Occupation
Senior Corporate Paralegal

GORMAN, Aurelia Sylvie Kyra

Correspondence address
Hadrian House Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL
Role ACTIVE
director
Date of birth
July 1983
Appointed on
12 March 2020
Nationality
British
Occupation
Senior Legal Counsel

MENNIE, Brenda Janette

Correspondence address
Birchin Court 20 Birchin Lane, London, EC3V 9DU
Role ACTIVE
secretary
Appointed on
7 October 2019

EVERSECRETARY LIMITED

Correspondence address
EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET, MANCHESTER, UNITED KINGDOM, M1 5ES
Role ACTIVE
Secretary
Appointed on
6 April 2016
Nationality
BRITISH

DANECK, ROBERT A

Correspondence address
1255 EDWARD STREET, NAPERVILLE, ILLINOIS, UNITED STATES, 60540
Role ACTIVE
Director
Date of birth
March 1960
Appointed on
17 January 2000
Nationality
AMERICAN
Occupation
TAX ATTORNEY

BLANSHAN, BRENDA KAY

Correspondence address
FMC TECHNOLOGIES LIMITED PITREAVIE BUSINESS PARK, PITREAVIE CRESCENT, DUNFERMLINE, FIFE, UNITED KINGDOM, KY11 8UD
Role RESIGNED
Secretary
Appointed on
1 June 2013
Resigned on
1 May 2015
Nationality
NATIONALITY UNKNOWN

WISHART, IAIN

Correspondence address
FMC TECHNOLOGIES LIMITED PITREAVIE BUSINESS PARK, PITREAVIE CRESCENT, DUNFERMLINE, FIFE, UNITED KINGDOM, KY11 8UD
Role RESIGNED
Secretary
Appointed on
17 January 2000
Resigned on
1 June 2013
Nationality
BRITISH

MCCLUSKEY, EUGENE MARK

Correspondence address
2413 SEMINOLE COURT, RIVERWOODS, ILLINOIS, USA, 60015
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
17 January 2000
Resigned on
7 November 2001
Nationality
AMERICAN
Occupation
TAX ATTORNEY

PROHL, ROBERT C

Correspondence address
1440 N STATE PARKWAY, CHICAGO, ILLINOIS, 60610, US, FOREIGN
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
7 September 1999
Resigned on
22 January 2001
Nationality
US
Occupation
CORPORATE DEVELOPMENT DIRECTOR

SPEED, ERIC JAMES

Correspondence address
5 MONCREIFFE TERRACE, PERTH, PERTHSHIRE, PH2 0DB
Role RESIGNED
Secretary
Appointed on
7 September 1999
Resigned on
17 January 2000
Nationality
BRITISH

POTTER, ROBERT LYNN

Correspondence address
3435 CHAPEL SQUARE DRIVE, SPRING TX, USA, 77388
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
7 September 1999
Resigned on
17 January 2000
Nationality
AMERICAN
Occupation
GENERAL MANAGER

MCEWAN, IAIN WILLIAM

Correspondence address
130 NORTH PARK, FAKENHAM, NORFOLK, NR21 9RH
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
24 July 1998
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
ACCOUNTANT/DIVISION CONTROLLER

Average house price in the postcode NR21 9RH £280,000

WOOD, GRAHAM ROBERT

Correspondence address
CHEMIN DELA FRAITE 4, 1380 OHAIN, BELGIUM, FOREIGN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
24 July 1998
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
CFO

CARR, JEFFREY

Correspondence address
76 SOUTH FLAGSTONE PATH, THE WOODLANDS, TEXAS, USA, 77381
Role RESIGNED
Secretary
Appointed on
15 July 1997
Resigned on
7 September 1999
Nationality
AMERICAN

ROPP, DAVID JOHN

Correspondence address
3 EWING DRIVE, FLEMINGTON, NEW JERSEY, USA, 08822
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
28 November 1995
Resigned on
23 January 1998
Nationality
AMERICAN
Occupation
PRESIDENT

HARMON, LEE ESTABROOK

Correspondence address
5414 COURT OF YORK, HOUSTON TEXAS, USA, 77069
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
28 November 1995
Resigned on
17 January 2000
Nationality
USA
Occupation
FINANCIAL CONTROLLER

PROHL, ROBERT CARL

Correspondence address
17 BRACKEN FERN COURT, THE WOODLANDS, MONTGOMERY, TEXAS, USA, 77380
Role RESIGNED
Secretary
Appointed on
28 November 1995
Resigned on
15 July 1997
Nationality
USA
Occupation
DIRECTOR PLANNING & BUSINESSDE

NETHERLAND, JOSEPH HOMER

Correspondence address
2819 PINE LAKE TRAIL, HOUSTON, TEXAS, USA, TX77068
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
28 November 1995
Resigned on
7 September 1999
Nationality
USA
Occupation
VICE PRESIDENT

PROHL, ROBERT CARL

Correspondence address
17 BRACKEN FERN COURT, THE WOODLANDS, MONTGOMERY, TEXAS, USA, 77380
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
28 November 1995
Resigned on
15 July 1997
Nationality
USA
Occupation
DIRECTOR PLANNING & BUSINESSDE

SHORT, HOWARD RICHARD

Correspondence address
BURNSIDE MILL CROFT, OLD RAYNE, INSCH, ABERDEENSHIRE, AB52 6RY
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 December 1994
Resigned on
30 April 1997
Nationality
BRITISH
Occupation
SALES MANAGER

RYAN, BRUCE EDWARD

Correspondence address
14 YORK DRIVE, ST LOUIS MISSOURI 63144, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
1 December 1994
Resigned on
31 January 1995
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

NEWTON, ERIC THOMAS

Correspondence address
3 FIRS CLOSE, HOUGHTON ON THE HILL, LEICESTER, LEICESTERSHIRE, LE7 9GF
Role RESIGNED
Secretary
Appointed on
19 January 1993
Resigned on
15 July 1997
Nationality
BRITISH

Average house price in the postcode LE7 9GF £505,000

TINER, MICHAEL LOYD

Correspondence address
5415 SUGAR HILL DRIVE, HOUSTON TX 77056, U.S.A, USA, 16505
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
19 January 1993
Resigned on
13 October 1995
Nationality
AMERICAN
Occupation
DIRECTOR

NELSON, JAMES JEFFREY

Correspondence address
5001 WOODWAY, 1702 HOUSTON, TEXAS, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
12 April 1991
Resigned on
13 October 1995
Nationality
AMERICAN
Occupation
ATTORNEY

CIOTTI, GEORGE ANTHONY

Correspondence address
2711 LAUREL RIDGE, KINGWOOD TEXAS 77345, USA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1931
Appointed on
12 April 1991
Resigned on
19 January 1993
Nationality
USA
Occupation
COMPANY DIRECTOR

FRIEL, WILLIAM JOSEPH

Correspondence address
MABREL HOUSE 1 CONCRA PARK, WOBURN SANDS, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 8NS
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
12 April 1991
Resigned on
1 December 1994
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode MK17 8NS £955,000

LEVIS, RICHARD TERRANCE

Correspondence address
27 GROGANS POINT ROAD, THE WOODLANDS HOUSTON TX 77380, USA, USA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
12 April 1991
Resigned on
13 October 1995
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

MCINTOSH, JAMES MCARDLE

Correspondence address
370 SOUTH WASHINGTON STREET, NORTH ATTLEBORO MASSACHUSETTS 02760, USA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
12 April 1991
Resigned on
1 June 1996
Nationality
BRITISH
Occupation
CONTROLLER/SECRETARY

NEWTON, ERIC THOMAS

Correspondence address
3 FIRS CLOSE, HOUGHTON ON THE HILL, LEICESTER, LEICESTERSHIRE, LE7 9GF
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
12 April 1991
Resigned on
15 July 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE7 9GF £505,000

MCINTOSH, JAMES MCARDLE

Correspondence address
370 SOUTH WASHINGTON STREET, NORTH ATTLEBORO MASSACHUSETTS 02760, USA, FOREIGN
Role RESIGNED
Secretary
Appointed on
12 April 1991
Resigned on
19 January 1993
Nationality
BRITISH

NELSON, JAMES JEFFREY

Correspondence address
5001 WOODWAY, 1702 HOUSTON, TEXAS, USA, FOREIGN
Role RESIGNED
Secretary
Appointed on
19 August 1988
Resigned on
13 October 1995
Nationality
AMERICAN
Occupation
ATTORNEY

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company