A.B.A. INSURANCE SERVICES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL2 1DZ

Company number 02706320
Status Active
Incorporation Date 13 April 1992
Company Type Private Limited Company
Address BRIDGEMAN HOUSE, SALOP STREET, BOLTON, BL2 1DZ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 45,500 . The most likely internet sites of A.B.A. INSURANCE SERVICES LIMITED are www.abainsuranceservices.co.uk, and www.a-b-a-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. A B A Insurance Services Limited is a Private Limited Company. The company registration number is 02706320. A B A Insurance Services Limited has been working since 13 April 1992. The present status of the company is Active. The registered address of A B A Insurance Services Limited is Bridgeman House Salop Street Bolton Bl2 1dz. . WEBSTER, Richard Graham is a Secretary of the company. ECKERSLEY, Lynne is a Director of the company. TOWNSON, Kenneth Rothwell is a Director of the company. WEBSTER, Brenda May is a Director of the company. WEBSTER, Richard Graham is a Director of the company. Secretary HITCHIN, Geoffrey Robert has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HITCHIN, Geoffrey Robert has been resigned. Director ROBINS, Alan Joseph has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
WEBSTER, Richard Graham
Appointed Date: 02 October 2000

Director
ECKERSLEY, Lynne
Appointed Date: 02 October 2000
69 years old

Director
TOWNSON, Kenneth Rothwell
Appointed Date: 02 October 2000
74 years old

Director
WEBSTER, Brenda May
Appointed Date: 02 January 1996
82 years old

Director
WEBSTER, Richard Graham
Appointed Date: 02 June 1993
83 years old

Resigned Directors

Secretary
HITCHIN, Geoffrey Robert
Resigned: 02 October 2000
Appointed Date: 19 May 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 May 1992
Appointed Date: 13 April 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 May 1992
Appointed Date: 13 April 1992
35 years old

Director
HITCHIN, Geoffrey Robert
Resigned: 02 October 2000
Appointed Date: 19 May 1992
83 years old

Director
ROBINS, Alan Joseph
Resigned: 02 June 1993
Appointed Date: 19 May 1992
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 May 1992
Appointed Date: 13 April 1992

Persons With Significant Control

Mr Richard Graham Webster
Notified on: 1 April 2017
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ataraxia Broking Limited
Notified on: 1 April 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.B.A. INSURANCE SERVICES LIMITED Events

18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 30 June 2016
13 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 45,500

27 Jan 2016
Total exemption small company accounts made up to 30 June 2015
12 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 45,500

...
... and 78 more events
07 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Sep 1992
Director resigned;new director appointed

07 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1992
Registered office changed on 07/09/92 from: 110 whitchurch road cardiff. CF4 3LY

13 Apr 1992
Incorporation

A.B.A. INSURANCE SERVICES LIMITED Charges

1 December 1992
Fixed and floating charge
Delivered: 9 December 1992
Status: Satisfied on 24 January 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…