ABA ENGINEERING LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 2SR
Company number 03969555
Status Active
Incorporation Date 11 April 2000
Company Type Private Limited Company
Address 55 LIDDON ROAD, BROMLEY, KENT, BR1 2SR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Termination of appointment of Alan George Wylie as a director on 1 September 2016; Cancellation of shares. Statement of capital on 15 December 2016 GBP 81,926 . The most likely internet sites of ABA ENGINEERING LIMITED are www.abaengineering.co.uk, and www.aba-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Aba Engineering Limited is a Private Limited Company. The company registration number is 03969555. Aba Engineering Limited has been working since 11 April 2000. The present status of the company is Active. The registered address of Aba Engineering Limited is 55 Liddon Road Bromley Kent Br1 2sr. . WYLIE, Alan James is a Director of the company. WYLIE, Michael Thomas is a Director of the company. WYLIE, Paul Anthony is a Director of the company. Secretary GARSTON, Linda Louise has been resigned. Secretary GARSTON, Linda Louise has been resigned. Secretary WYLIE, Alan George has been resigned. Secretary WYLIE, Maureen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GARSTON, Linda Louise has been resigned. Director GARSTON, Peter has been resigned. Director NORTHCOTT, Brian has been resigned. Director WYLIE, Alan George has been resigned. Director WYLIE, Maureen has been resigned. Director WYLIE, Michael Thomas has been resigned. Director WYLIE, Paul Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
WYLIE, Alan James
Appointed Date: 11 July 2016
55 years old

Director
WYLIE, Michael Thomas
Appointed Date: 31 August 2016
57 years old

Director
WYLIE, Paul Anthony
Appointed Date: 11 July 2016
63 years old

Resigned Directors

Secretary
GARSTON, Linda Louise
Resigned: 22 December 2016
Appointed Date: 01 April 2010

Secretary
GARSTON, Linda Louise
Resigned: 30 September 2009
Appointed Date: 25 April 2007

Secretary
WYLIE, Alan George
Resigned: 10 April 2007
Appointed Date: 11 April 2000

Secretary
WYLIE, Maureen
Resigned: 25 April 2007
Appointed Date: 10 April 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 April 2000
Appointed Date: 11 April 2000

Director
GARSTON, Linda Louise
Resigned: 22 December 2016
Appointed Date: 22 July 2010
62 years old

Director
GARSTON, Peter
Resigned: 15 March 2013
Appointed Date: 13 March 2012
64 years old

Director
NORTHCOTT, Brian
Resigned: 10 April 2007
Appointed Date: 11 April 2000
87 years old

Director
WYLIE, Alan George
Resigned: 01 September 2016
Appointed Date: 11 April 2000
83 years old

Director
WYLIE, Maureen
Resigned: 11 March 2011
Appointed Date: 25 April 2007
82 years old

Director
WYLIE, Michael Thomas
Resigned: 25 August 2016
Appointed Date: 22 July 2010
57 years old

Director
WYLIE, Paul Anthony
Resigned: 25 March 2011
Appointed Date: 15 October 2009
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 April 2000
Appointed Date: 11 April 2000

Persons With Significant Control

Mr Alan George Wylie
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ABA ENGINEERING LIMITED Events

21 Apr 2017
Confirmation statement made on 11 March 2017 with updates
21 Apr 2017
Termination of appointment of Alan George Wylie as a director on 1 September 2016
01 Feb 2017
Cancellation of shares. Statement of capital on 15 December 2016
  • GBP 81,926

17 Jan 2017
Purchase of own shares.
12 Jan 2017
Resolutions
  • RES13 ‐ Purchase of shares 05/12/2016

...
... and 84 more events
05 Jul 2000
New secretary appointed
05 Jul 2000
New director appointed
03 Jul 2000
Ad 11/04/00--------- £ si 1@1=1 £ ic 1/2
03 Jul 2000
Accounting reference date shortened from 30/04/01 to 31/03/01
11 Apr 2000
Incorporation

ABA ENGINEERING LIMITED Charges

14 December 2016
Charge code 0396 9555 0007
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 55 liddon road bromley kent t/no SGL685224…
14 December 2016
Charge code 0396 9555 0006
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
31 May 2012
Mortgage
Delivered: 16 June 2012
Status: Satisfied on 22 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Gaverne cottage rushmore hill orpington together with all…
15 May 2012
Debenture
Delivered: 18 May 2012
Status: Satisfied on 14 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2009
Mortgage
Delivered: 31 January 2009
Status: Satisfied on 23 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 55,Liddon road bromley t/no:SGL685224 together with all…
12 October 2006
Mortgage
Delivered: 18 October 2006
Status: Satisfied on 27 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 66 college way filton avenue bristol…
16 June 2005
Debenture deed
Delivered: 21 June 2005
Status: Satisfied on 27 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…