ABACUS FINANCIAL SOFTWARE LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 5PW

Company number 03634794
Status Active
Incorporation Date 18 September 1998
Company Type Private Limited Company
Address SPRINGFIELD LODGE 2ND FLOOR, COLCHESTER ROAD, CHELMSFORD, ESSEX, CM2 5PW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Appointment of Mr Reinhold Ackermann as a director on 1 January 2017; Full accounts made up to 30 April 2016. The most likely internet sites of ABACUS FINANCIAL SOFTWARE LIMITED are www.abacusfinancialsoftware.co.uk, and www.abacus-financial-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Abacus Financial Software Limited is a Private Limited Company. The company registration number is 03634794. Abacus Financial Software Limited has been working since 18 September 1998. The present status of the company is Active. The registered address of Abacus Financial Software Limited is Springfield Lodge 2nd Floor Colchester Road Chelmsford Essex Cm2 5pw. . MAITLAND ADMINISTRATION SERVICES LIMITED is a Secretary of the company. ACKERMANN, Reinhold is a Director of the company. GEORGALA, Steven is a Director of the company. KUBILUS, David is a Director of the company. LEEDHAM, Robert Walter is a Director of the company. SCHUHEN, Veit is a Director of the company. Secretary KING, Steven Andrew has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director CAMPBELL-BIRKETT, Christopher Michael Fraser has been resigned. Director KING, Steven Andrew has been resigned. Director MUNTING, David William has been resigned. Director RICE, John Michael has been resigned. Director RICHARDSON, Alan John has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MAITLAND ADMINISTRATION SERVICES LIMITED
Appointed Date: 30 September 2009

Director
ACKERMANN, Reinhold
Appointed Date: 01 January 2017
42 years old

Director
GEORGALA, Steven
Appointed Date: 05 June 2015
68 years old

Director
KUBILUS, David
Appointed Date: 05 June 2015
56 years old

Director
LEEDHAM, Robert Walter
Appointed Date: 22 January 2013
52 years old

Director
SCHUHEN, Veit
Appointed Date: 05 June 2015
66 years old

Resigned Directors

Secretary
KING, Steven Andrew
Resigned: 30 September 2009
Appointed Date: 01 January 1999

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 18 September 1998
Appointed Date: 18 September 1998

Director
CAMPBELL-BIRKETT, Christopher Michael Fraser
Resigned: 24 July 2002
Appointed Date: 01 January 1999
64 years old

Director
KING, Steven Andrew
Resigned: 31 March 2012
Appointed Date: 01 January 1999
64 years old

Director
MUNTING, David William
Resigned: 10 October 2016
Appointed Date: 24 July 2012
53 years old

Director
RICE, John Michael
Resigned: 30 April 2013
Appointed Date: 30 September 2011
65 years old

Director
RICHARDSON, Alan John
Resigned: 18 June 2009
Appointed Date: 22 August 2000
78 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 18 September 1998
Appointed Date: 18 September 1998

Persons With Significant Control

Maitland Administration Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABACUS FINANCIAL SOFTWARE LIMITED Events

09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
05 Jan 2017
Appointment of Mr Reinhold Ackermann as a director on 1 January 2017
23 Nov 2016
Full accounts made up to 30 April 2016
14 Oct 2016
Termination of appointment of David William Munting as a director on 10 October 2016
26 May 2016
Full accounts made up to 30 September 2015
...
... and 77 more events
16 Feb 1999
New director appointed
16 Feb 1999
Ad 01/01/99--------- £ si 999@1=999 £ ic 1/1000
24 Sep 1998
Director resigned
24 Sep 1998
Secretary resigned
18 Sep 1998
Incorporation

ABACUS FINANCIAL SOFTWARE LIMITED Charges

26 June 2000
Debenture
Delivered: 12 July 2000
Status: Satisfied on 29 August 2003
Persons entitled: Minster Trust Limited
Description: Fixed and floating charges over the undertaking and all…