Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE)
Company Information for

ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE)

THE ABBEYFIELD SOCIETY, 2 BRICKET ROAD, BRICKET ROAD, ST. ALBANS, AL1 3JW,
Company Registration Number
00694360
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Abbeyfield Bognor Regis Society Limited(the)
ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE) was founded on 1961-06-02 and has its registered office in St. Albans. The organisation's status is listed as "Active - Proposal to Strike off". Abbeyfield Bognor Regis Society Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE)
 
Legal Registered Office
THE ABBEYFIELD SOCIETY, 2 BRICKET ROAD
BRICKET ROAD
ST. ALBANS
AL1 3JW
Other companies in PO21
 
Filing Information
Company Number 00694360
Company ID Number 00694360
Date formed 1961-06-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-18 07:55:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE)

Current Directors
Officer Role Date Appointed
JONATHAN WILLIAM EDWARD SWEET
Company Secretary 2017-06-29
NIGEL PETER HOPKINS
Director 2017-06-29
DAVID JOHN MCCULLOUGH
Director 2017-06-29
JONATHAN WILLIAM EDWARD SWEET
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA HENDRICK
Director 1999-05-01 2017-06-29
ANNE MARGUERITE JUDD
Director 2015-07-16 2017-06-29
OLIVER JOHN ROBERTS
Director 1992-10-01 2017-06-29
MARGARET CRANE
Director 2010-06-21 2017-04-13
KATHERINE LINSKEY
Director 2016-04-18 2017-01-19
LAURA CHRISTINE MARSH
Director 2013-07-22 2014-11-24
JANET PERKINS
Director 2011-10-24 2014-06-16
JULIE STARMER
Director 2007-04-25 2012-08-12
SAMANTHA ELLEN LINSKEY
Director 2011-01-17 2012-02-13
RITA MELBA WHITE
Director 1991-03-30 2011-09-05
DOROTHY ELVIRE SMITH
Director 1996-01-02 2011-05-23
BRENDA HILL
Director 2007-04-01 2010-07-31
WILLIAM NEIL BARON PARKER
Director 1992-01-02 2010-07-31
DAVID GALL
Director 2005-04-27 2008-04-23
JOHN DAVID LAXTON
Director 1997-09-12 2007-03-30
INGE OVSTEDAL
Director 1987-01-06 2007-03-30
JOYCE MIRIAM DINES
Director 1989-01-02 2007-03-10
MARK LAWRENCE ELSLEY
Company Secretary 2005-04-27 2007-02-11
MARK LAWRENCE ELSLEY
Director 2005-04-27 2007-02-11
SUSAN SANDFORD WACHSMUTH
Director 2003-02-10 2005-10-10
KENNETH HENRY MANN
Company Secretary 1996-05-01 2005-02-21
KENNETH HENRY MANN
Director 1996-05-01 2005-02-21
MICHAEL MAINWARING MORTON
Director 1991-03-30 2004-10-02
RAYMOND BURRELL
Director 1998-09-09 2004-07-20
DONALD KEITH HOARE
Director 1999-01-01 2001-10-08
DEREK PERCIVAL MEARS
Director 1996-04-15 1999-02-28
GRAHAM ELLIS WHITE
Director 1991-03-30 1997-11-24
RALPH GEORGE FLEETON
Company Secretary 1991-03-30 1996-05-01
ALAN ARTHUR EDWARD GOODING
Director 1991-03-30 1996-04-01
HERBERT ARTHUR BEENY
Director 1991-03-30 1994-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER HOPKINS ABBEYFIELD SCARBOROUGH SOCIETY LIMITED(THE) Director 2017-11-30 CURRENT 1962-03-14 Active - Proposal to Strike off
NIGEL PETER HOPKINS ABBEYFIELD PROPERTIES LIMITED Director 2017-06-30 CURRENT 2015-03-10 Active
NIGEL PETER HOPKINS PEBBLEMIST LIMITED Director 2017-05-02 CURRENT 1984-08-10 Active
NIGEL PETER HOPKINS ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) Director 2017-03-31 CURRENT 1972-11-08 Active
NIGEL PETER HOPKINS 03235481 LIMITED Director 2013-12-01 CURRENT 1996-08-08 Dissolved 2018-08-14
NIGEL PETER HOPKINS PLACES FOR PEOPLE GROUP LIMITED Director 2013-10-01 CURRENT 1999-05-20 Active
NIGEL PETER HOPKINS INSTRUCTUS Director 2012-02-22 CURRENT 2009-11-04 Active
DAVID JOHN MCCULLOUGH ABBEYFIELD SCARBOROUGH SOCIETY LIMITED(THE) Director 2017-11-30 CURRENT 1962-03-14 Active - Proposal to Strike off
DAVID JOHN MCCULLOUGH ABBEYFIELD PROPERTIES LIMITED Director 2017-09-12 CURRENT 2015-03-10 Active
DAVID JOHN MCCULLOUGH POSTCODE INTERNATIONAL TRUST Director 2017-05-04 CURRENT 2014-04-29 Active
DAVID JOHN MCCULLOUGH POSTCODE GLOBAL TRUST Director 2017-05-04 CURRENT 2013-05-13 Active
DAVID JOHN MCCULLOUGH TWIN TRADING LIMITED Director 2017-03-23 CURRENT 1985-02-12 In Administration
DAVID JOHN MCCULLOUGH TWIN Director 2017-03-23 CURRENT 1985-03-28 In Administration/Administrative Receiver
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD SCARBOROUGH SOCIETY LIMITED(THE) Director 2017-11-30 CURRENT 1962-03-14 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) Director 2017-03-31 CURRENT 1972-11-08 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE) Director 2016-10-31 CURRENT 1966-04-18 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD WELLINGTON (SOMERSET) SOCIETY LIMITED(THE) Director 2016-10-31 CURRENT 1974-12-06 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD ICKENHAM SOCIETY(THE) Director 2016-09-13 CURRENT 1966-04-12 Dissolved 2016-11-08
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD PLYMOUTH SOCIETY LIMITED (THE) Director 2016-09-13 CURRENT 1965-10-28 Dissolved 2017-08-29
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD ELLAND SOCIETY LIMITED(THE) Director 2016-09-13 CURRENT 1963-01-22 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET PEBBLEMIST LIMITED Director 2016-09-13 CURRENT 1984-08-10 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD INTERNATIONAL Director 2016-09-13 CURRENT 1988-10-11 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD UK Director 2016-09-13 CURRENT 2003-03-17 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD BEDFORD SOCIETY LIMITED (THE) Director 2016-07-06 CURRENT 1973-01-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2020-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER HOPKINS
2019-03-05AAMDAmended account full exemption
2018-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-04-12AP03SECRETARY APPOINTED MR JONATHAN WILLIAM EDWARD SWEET
2018-04-12AP03SECRETARY APPOINTED MR JONATHAN WILLIAM EDWARD SWEET
2018-04-12AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM EDWARD SWEET
2018-04-12AP01DIRECTOR APPOINTED MR NIGEL PETER HOPKINS
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM 9/17 Richmond Avenue Bognor Regis West Sussex PO21 2YE
2018-04-12AP01DIRECTOR APPOINTED MR DAVID JOHN MCCULLOUGH
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA HENDRICK
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ROBERTS
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JUDD
2017-09-22RES01ADOPT ARTICLES 22/09/17
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CRANE
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LINSKEY
2017-02-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-20AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-20AP01DIRECTOR APPOINTED MISS KATHERINE LINSKEY
2016-02-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-22AP01DIRECTOR APPOINTED MRS ANNE MARGUERITE JUDD
2015-06-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-31AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JANET PERKINS
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CHRISTINE MARSH
2014-03-31AR0130/03/14 NO MEMBER LIST
2014-02-18AA30/09/13 TOTAL EXEMPTION FULL
2013-12-09AP01DIRECTOR APPOINTED MISS LAURA CHRISTINE MARSH
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-08AR0130/03/13 NO MEMBER LIST
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE STARMER
2012-04-02AR0130/03/12 NO MEMBER LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LINSKEY
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RITA WHITE
2012-03-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-17AP01DIRECTOR APPOINTED JANET PERKINS
2011-06-13AP01DIRECTOR APPOINTED MS SAMANTHA ELLEN LINSKEY
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY SMITH
2011-04-05AR0130/03/11 NO MEMBER LIST
2011-03-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-25AP01DIRECTOR APPOINTED MRS MARGARET CRANE
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARKER
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA HILL
2010-04-14AR0130/03/10 NO MEMBER LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA MELBA WHITE / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE STARMER / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ELVIRE SMITH / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN ROBERTS / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM NEIL BARON PARKER / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA HILL / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HENDRICK / 01/10/2009
2010-03-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-06363aANNUAL RETURN MADE UP TO 30/03/09
2009-05-06288aDIRECTOR APPOINTED MRS BRENDA HILL
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID GALL
2009-03-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-06-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-22363sANNUAL RETURN MADE UP TO 30/03/08
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-10363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-10363sANNUAL RETURN MADE UP TO 30/03/07
2006-06-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-05-15363sANNUAL RETURN MADE UP TO 30/03/06
2005-06-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-14363sANNUAL RETURN MADE UP TO 30/03/05
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-14AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-22363sANNUAL RETURN MADE UP TO 30/03/04
2003-04-28AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-23363sANNUAL RETURN MADE UP TO 30/03/03
2002-05-02363sANNUAL RETURN MADE UP TO 30/03/02
2002-05-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-02363sANNUAL RETURN MADE UP TO 30/03/01
2000-11-29288aNEW DIRECTOR APPOINTED
2000-11-29288aNEW DIRECTOR APPOINTED
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOAN AGREEMENT AND 1989-07-21 Outstanding THE HOUSING CORPORATION.
LEGAL CHARGE 1989-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-23 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1981-07-23 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE)
Trademarks
We have not found any records of ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE) are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.