ABACUS LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8WD
Company number 04207663
Status Active
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address 100 CEDARWOOD CROCKFORD LANE, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 8WD
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Satisfaction of charge 042076630006 in full; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 54,000 ; Register(s) moved to registered inspection location C/O Police Mutual Assurance Society Limited Alexandra House Queen Street Lichfield Staffordshire WS13 6QS. The most likely internet sites of ABACUS LIMITED are www.abacus.co.uk, and www.abacus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Bramley (Hants) Rail Station is 2.6 miles; to Hook Rail Station is 4.8 miles; to Midgham Rail Station is 8.5 miles; to Theale Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abacus Limited is a Private Limited Company. The company registration number is 04207663. Abacus Limited has been working since 27 April 2001. The present status of the company is Active. The registered address of Abacus Limited is 100 Cedarwood Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire England Rg24 8wd. . CORDWELL, Ian Derek is a Director of the company. CROFTS, Michael Jonathan is a Director of the company. LYNSKEY, Andrew Joseph is a Director of the company. MANN, Stephen Andrew Joseph is a Director of the company. O'MAHONY, Paul David is a Director of the company. Secretary DAVIES, Andrew Ernest has been resigned. Secretary HART, Richard William has been resigned. Secretary INSIDE TRACK SEMINARS LIMITED has been resigned. Secretary NICHOLSON, Michael Edward has been resigned. Secretary TAYLOR-JONES, Katherine Lilly has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Andrew Ernest has been resigned. Director GRAHAM, Richard John has been resigned. Director INSIDE TRACK SEMINARS LIMITED has been resigned. Director MOSTYN, Jeffrey Anthony has been resigned. Director NICHOLSON, Michael Edward has been resigned. Director RICHARDS, Anthony John Lester has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
CORDWELL, Ian Derek
Appointed Date: 19 April 2016
62 years old

Director
CROFTS, Michael Jonathan
Appointed Date: 04 December 2006
66 years old

Director
LYNSKEY, Andrew Joseph
Appointed Date: 14 November 2012
53 years old

Director
MANN, Stephen Andrew Joseph
Appointed Date: 19 April 2016
60 years old

Director
O'MAHONY, Paul David
Appointed Date: 01 March 2012
62 years old

Resigned Directors

Secretary
DAVIES, Andrew Ernest
Resigned: 03 June 2008
Appointed Date: 26 November 2004

Secretary
HART, Richard William
Resigned: 26 November 2014
Appointed Date: 03 June 2008

Secretary
INSIDE TRACK SEMINARS LIMITED
Resigned: 19 October 2004
Appointed Date: 19 October 2004

Secretary
NICHOLSON, Michael Edward
Resigned: 30 November 2004
Appointed Date: 27 April 2001

Secretary
TAYLOR-JONES, Katherine Lilly
Resigned: 19 April 2016
Appointed Date: 01 March 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 April 2001
Appointed Date: 27 April 2001

Director
DAVIES, Andrew Ernest
Resigned: 03 June 2008
Appointed Date: 09 August 2005
67 years old

Director
GRAHAM, Richard John
Resigned: 13 April 2012
Appointed Date: 05 August 2008
62 years old

Director
INSIDE TRACK SEMINARS LIMITED
Resigned: 19 October 2004
Appointed Date: 19 October 2004

Director
MOSTYN, Jeffrey Anthony
Resigned: 30 November 2004
Appointed Date: 27 April 2001
80 years old

Director
NICHOLSON, Michael Edward
Resigned: 19 April 2016
Appointed Date: 27 April 2001
73 years old

Director
RICHARDS, Anthony John Lester
Resigned: 30 November 2004
Appointed Date: 27 April 2001
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 April 2001
Appointed Date: 27 April 2001

ABACUS LIMITED Events

17 Mar 2017
Satisfaction of charge 042076630006 in full
10 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 54,000

10 Jun 2016
Register(s) moved to registered inspection location C/O Police Mutual Assurance Society Limited Alexandra House Queen Street Lichfield Staffordshire WS13 6QS
10 Jun 2016
Register inspection address has been changed to C/O Police Mutual Assurance Society Limited Alexandra House Queen Street Lichfield Staffordshire WS13 6QS
18 May 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
...
... and 76 more events
18 May 2001
New director appointed
18 May 2001
New director appointed
14 May 2001
Director resigned
14 May 2001
Secretary resigned
27 Apr 2001
Incorporation

ABACUS LIMITED Charges

17 May 2013
Charge code 0420 7663 0006
Delivered: 25 May 2013
Status: Satisfied on 17 March 2017
Persons entitled: Michael Edward Nicholson
Description: Notification of addition to or amendment of charge…
9 August 2005
Debenture
Delivered: 26 August 2005
Status: Satisfied on 1 December 2012
Persons entitled: Michael Edward Nicholson
Description: Fixed and floating charges over the undertaking and all…
9 August 2005
Debenture
Delivered: 26 August 2005
Status: Satisfied on 1 December 2012
Persons entitled: Jeffrey Anthony Mostyn
Description: Fixed and floating charges over the undertaking and all…
9 August 2005
Debenture
Delivered: 26 August 2005
Status: Satisfied on 1 December 2012
Persons entitled: Anthony John Lester Richards
Description: Fixed and floating charges over the undertaking and all…
9 August 2005
Debenture
Delivered: 26 August 2005
Status: Satisfied on 1 December 2012
Persons entitled: Abacus Goodwill Limited
Description: Fixed and floating charges over the undertaking and all…
9 August 2005
Debenture
Delivered: 11 August 2005
Status: Satisfied on 1 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…