I-ABRA LIMITED
TODDINGTON ELLCOM SOLUTIONS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 6BY

Company number 05206429
Status Active
Incorporation Date 16 August 2004
Company Type Private Limited Company
Address 46A HIGH STREET, TODDINGTON, BEDFORDSHIRE, LU5 6BY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Termination of appointment of Richard David White as a director on 1 July 2016. The most likely internet sites of I-ABRA LIMITED are www.iabra.co.uk, and www.i-abra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. I Abra Limited is a Private Limited Company. The company registration number is 05206429. I Abra Limited has been working since 16 August 2004. The present status of the company is Active. The registered address of I Abra Limited is 46a High Street Toddington Bedfordshire Lu5 6by. The company`s financial liabilities are £89.4k. It is £-161.22k against last year. And the total assets are £110.28k, which is £-209.59k against last year. COMPTON, Philip James is a Secretary of the company. COMPTON, Greg James is a Director of the company. GWYNNE, David Gary is a Director of the company. TAYLOR, Ian Harry is a Director of the company. Secretary COMPTON, Agnes Noelle has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BETTERIDGE, Andrew John has been resigned. Director CHALFEN, Amy Charlotte has been resigned. Director ERSKINE, David John has been resigned. Director WHITE, Richard David has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


i-abra Key Finiance

LIABILITIES £89.4k
-65%
CASH n/a
TOTAL ASSETS £110.28k
-66%
All Financial Figures

Current Directors

Secretary
COMPTON, Philip James
Appointed Date: 02 January 2011

Director
COMPTON, Greg James
Appointed Date: 21 August 2004
38 years old

Director
GWYNNE, David Gary
Appointed Date: 18 December 2015
63 years old

Director
TAYLOR, Ian Harry
Appointed Date: 09 November 2010
54 years old

Resigned Directors

Secretary
COMPTON, Agnes Noelle
Resigned: 02 January 2011
Appointed Date: 21 August 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 16 August 2004
Appointed Date: 16 August 2004

Director
BETTERIDGE, Andrew John
Resigned: 10 July 2014
Appointed Date: 09 November 2010
52 years old

Director
CHALFEN, Amy Charlotte
Resigned: 10 July 2014
Appointed Date: 18 September 2012
54 years old

Director
ERSKINE, David John
Resigned: 17 May 2016
Appointed Date: 11 July 2014
66 years old

Director
WHITE, Richard David
Resigned: 01 July 2016
Appointed Date: 18 December 2015
55 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 16 August 2004
Appointed Date: 16 August 2004

Persons With Significant Control

Mr Greg James Compton
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip James Compton
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I-ABRA LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Aug 2016
Confirmation statement made on 16 August 2016 with updates
04 Jul 2016
Termination of appointment of Richard David White as a director on 1 July 2016
04 Jul 2016
Termination of appointment of David John Erskine as a director on 17 May 2016
03 Feb 2016
Notice of Restriction on the Company's Articles
...
... and 55 more events
06 Sep 2004
New secretary appointed
06 Sep 2004
New director appointed
25 Aug 2004
Director resigned
25 Aug 2004
Secretary resigned
16 Aug 2004
Incorporation

I-ABRA LIMITED Charges

13 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…