ABACUS WINDOWS COMMERCIAL LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 3AG

Company number 03670520
Status Active
Incorporation Date 19 November 1998
Company Type Private Limited Company
Address ABACUS HOUSE 29A ROBJOHNS ROAD, WIDFORD INDUSTRIAL ESTATE, CHELMSFORD, ESSEX, CM1 3AG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of ABACUS WINDOWS COMMERCIAL LIMITED are www.abacuswindowscommercial.co.uk, and www.abacus-windows-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Abacus Windows Commercial Limited is a Private Limited Company. The company registration number is 03670520. Abacus Windows Commercial Limited has been working since 19 November 1998. The present status of the company is Active. The registered address of Abacus Windows Commercial Limited is Abacus House 29a Robjohns Road Widford Industrial Estate Chelmsford Essex Cm1 3ag. . FERGUSON, Diane Rose is a Secretary of the company. RHODES, Stanley Stephen is a Director of the company. Secretary FERGUSON, Pamela has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director FERGUSON, Diane Rose has been resigned. Director FERGUSON, Ian has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FERGUSON, Diane Rose
Appointed Date: 27 March 2008

Director
RHODES, Stanley Stephen
Appointed Date: 27 March 2008
56 years old

Resigned Directors

Secretary
FERGUSON, Pamela
Resigned: 27 March 2008
Appointed Date: 19 November 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 19 November 1998
Appointed Date: 19 November 1998

Director
FERGUSON, Diane Rose
Resigned: 27 March 2008
Appointed Date: 20 January 2006
60 years old

Director
FERGUSON, Ian
Resigned: 20 January 2006
Appointed Date: 19 November 1998
58 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 19 November 1998
Appointed Date: 19 November 1998

Persons With Significant Control

Mr Ian Ferguson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ABACUS WINDOWS COMMERCIAL LIMITED Events

15 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

03 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

08 Feb 2017
Confirmation statement made on 19 November 2016 with updates
08 Feb 2017
Compulsory strike-off action has been discontinued
...
... and 56 more events
08 Nov 1999
Registered office changed on 08/11/99 from: 467 rainham road south dagenham essex RM10 7XJ
08 Nov 1999
New secretary appointed
08 Dec 1998
Director resigned
08 Dec 1998
Secretary resigned
19 Nov 1998
Incorporation

ABACUS WINDOWS COMMERCIAL LIMITED Charges

29 April 2005
Rent deposit deed
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Richard David Cardash and Jacqueline Sara Cardash
Description: £35,250 rent deposit.
9 June 2004
Debenture
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2003
Guarantee & debenture
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2002
Legal charge
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the old pump house russell way widford…