ABF2 LIMITED
LONDON TECHNOLOGY + MEDIA LIMITED

Hellopages » City of London » City of London » EC4Y 8AX

Company number 03101837
Status Active
Incorporation Date 13 September 1995
Company Type Private Limited Company
Address 8 BOUVERIE STREET, LONDON, EC4Y 8AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017; Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017. The most likely internet sites of ABF2 LIMITED are www.abf2.co.uk, and www.abf2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abf2 Limited is a Private Limited Company. The company registration number is 03101837. Abf2 Limited has been working since 13 September 1995. The present status of the company is Active. The registered address of Abf2 Limited is 8 Bouverie Street London Ec4y 8ax. . FORDHAM, Christopher Henry Courtauld is a Director of the company. HUNT, Paul Neville is a Director of the company. Secretary BROWN, Anthony Trevor has been resigned. Secretary GALLAGHER, Philip John has been resigned. Secretary JONES, Colin Robert has been resigned. Secretary VOGT, Susan Harriet has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIES, Roger has been resigned. Director GALLAGHER, Philip John has been resigned. Director JONES, Angela has been resigned. Director PURTON, Peter George has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FORDHAM, Christopher Henry Courtauld
Appointed Date: 11 April 2001
65 years old

Director
HUNT, Paul Neville
Appointed Date: 14 March 2006
53 years old

Resigned Directors

Secretary
BROWN, Anthony Trevor
Resigned: 01 June 2015
Appointed Date: 14 March 2006

Secretary
GALLAGHER, Philip John
Resigned: 16 May 1997
Appointed Date: 02 October 1995

Secretary
JONES, Colin Robert
Resigned: 14 March 2006
Appointed Date: 11 April 2001

Secretary
VOGT, Susan Harriet
Resigned: 11 April 2001
Appointed Date: 16 May 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 October 1995
Appointed Date: 13 September 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 October 1995
Appointed Date: 13 September 1995
35 years old

Director
DAVIES, Roger
Resigned: 14 March 2006
Appointed Date: 11 April 2001
81 years old

Director
GALLAGHER, Philip John
Resigned: 16 May 1997
Appointed Date: 02 October 1995
74 years old

Director
JONES, Angela
Resigned: 26 July 2002
Appointed Date: 11 April 2001
59 years old

Director
PURTON, Peter George
Resigned: 16 May 1997
Appointed Date: 02 October 1995
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 October 1995
Appointed Date: 13 September 1995

Persons With Significant Control

Eii (Ventures) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABF2 LIMITED Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
21 Feb 2017
Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017
21 Feb 2017
Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017
09 Feb 2017
Director's details changed for Mr Paul Neville Hunt on 8 February 2017
02 Feb 2017
Accounts for a dormant company made up to 30 September 2016
...
... and 93 more events
01 Nov 1995
Resolutions
  • SRES13 ‐ Special resolution

01 Nov 1995
Resolutions
  • SRES13 ‐ Special resolution

01 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Oct 1995
Company name changed elgram LIMITED\certificate issued on 11/10/95
13 Sep 1995
Incorporation