ABILO (UK) LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1LT

Company number 05070329
Status Active
Incorporation Date 11 March 2004
Company Type Private Limited Company
Address 2ND FLOOR STC HOUSE, 7 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LT
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ABILO (UK) LIMITED are www.abilouk.co.uk, and www.abilo-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Abilo Uk Limited is a Private Limited Company. The company registration number is 05070329. Abilo Uk Limited has been working since 11 March 2004. The present status of the company is Active. The registered address of Abilo Uk Limited is 2nd Floor Stc House 7 Elmfield Road Bromley Kent Br1 1lt. . PETKOV, Plamen is a Director of the company. Secretary HOARE, Julia Louise has been resigned. Secretary TODD, Christopher Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAN, Igniska has been resigned. Director LEAL GARCIA GAGO, Ana Maria has been resigned. Director NATHALIE, Margot has been resigned. Director TODD, Christopher Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Director
PETKOV, Plamen
Appointed Date: 20 August 2013
74 years old

Resigned Directors

Secretary
HOARE, Julia Louise
Resigned: 26 November 2012
Appointed Date: 30 April 2007

Secretary
TODD, Christopher Paul
Resigned: 30 April 2007
Appointed Date: 11 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 2004
Appointed Date: 11 March 2004

Director
DAN, Igniska
Resigned: 20 August 2013
Appointed Date: 18 February 2011
64 years old

Director
LEAL GARCIA GAGO, Ana Maria
Resigned: 18 February 2011
Appointed Date: 11 March 2004
68 years old

Director
NATHALIE, Margot
Resigned: 18 February 2011
Appointed Date: 18 January 2006
54 years old

Director
TODD, Christopher Paul
Resigned: 30 April 2007
Appointed Date: 11 March 2004
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 March 2004
Appointed Date: 11 March 2004

ABILO (UK) LIMITED Events

16 Dec 2016
Confirmation statement made on 6 September 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Total exemption small company accounts made up to 31 December 2014
06 Nov 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1

21 Oct 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1

...
... and 36 more events
06 Apr 2004
New secretary appointed;new director appointed
06 Apr 2004
New director appointed
31 Mar 2004
Director resigned
31 Mar 2004
Secretary resigned
11 Mar 2004
Incorporation

ABILO (UK) LIMITED Charges

7 March 2005
Trade finance security agreement
Delivered: 10 March 2005
Status: Satisfied on 12 October 2013
Persons entitled: Bnp Paribas (Suisse) S.A.
Description: Rights, title and interest in and to all moneys and other…