ABILOTT LTD

1 officers / 6 resignations

MARCELLA, Philip Paul

Correspondence address
The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode BH24 1DH £318,000


HILL, JASON

Correspondence address
9 APPOLD STREET, LONDON, ENGLAND, EC2A 2AP
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
18 December 2018
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

BEAUCHAMP, FRANCES MARY

Correspondence address
42 THE CRESCENT, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 7AS
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
23 November 2018
Resigned on
18 December 2018
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode GU14 7AS £862,000

BEAUCHAMP, Ian Michael

Correspondence address
42 The Crescent, Farnborough, GU14 7AS
Role RESIGNED
director
Date of birth
September 1965
Appointed on
4 April 2007
Resigned on
18 December 2018
Nationality
British
Occupation
It Consultant

Average house price in the postcode GU14 7AS £862,000

DUPORT DIRECTOR LIMITED

Correspondence address
2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Director
Appointed on
4 April 2007
Resigned on
5 April 2007

Average house price in the postcode BS9 3BH £1,018,000

DUPORT SECRETARY LIMITED

Correspondence address
THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Secretary
Appointed on
4 April 2007
Resigned on
5 April 2007

Average house price in the postcode BS9 3BH £1,018,000

BEAUCHAMP, FRANCES MARY

Correspondence address
42 THE CRESCENT, FARNBOROUGH, HAMPSHIRE, GU14 7AS
Role RESIGNED
Secretary
Appointed on
4 April 2007
Resigned on
16 December 2018
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode GU14 7AS £862,000


More Company Information