ABL UK LIMITED
4B FREDERICKS PLACE

Hellopages » City of London » City of London » EC2R 8AB

Company number 02678736
Status Active
Incorporation Date 17 January 1992
Company Type Private Limited Company
Address STIKEMAN ELLIOTT, DAUNTSEY HOUSE, 4B FREDERICKS PLACE, LONDON, EC2R 8AB
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 100 . The most likely internet sites of ABL UK LIMITED are www.abluk.co.uk, and www.abl-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abl Uk Limited is a Private Limited Company. The company registration number is 02678736. Abl Uk Limited has been working since 17 January 1992. The present status of the company is Active. The registered address of Abl Uk Limited is Stikeman Elliott Dauntsey House 4b Fredericks Place London Ec2r 8ab. . BENTOLILA, Lionel is a Director of the company. Secretary FARRELL, Steven has been resigned. Secretary GLICK, Morrie Jack has been resigned. Secretary JENSEN, Helle has been resigned. Secretary MOSZKOWSKI, David has been resigned. Secretary SABOURIN, Ron has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director FICOCELLI, Peter has been resigned. Director GLOVER, Ian Douglas has been resigned. Director JENSEN, Peer has been resigned. Director MCKENZIE, William has been resigned. Director MCKENZIE, William has been resigned. Director RASMUSSEN, Steffen has been resigned. Director STEEL, Walter has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Director
BENTOLILA, Lionel
Appointed Date: 01 January 2001
65 years old

Resigned Directors

Secretary
FARRELL, Steven
Resigned: 01 August 1999
Appointed Date: 10 March 1997

Secretary
GLICK, Morrie Jack
Resigned: 12 February 2010
Appointed Date: 19 January 2000

Secretary
JENSEN, Helle
Resigned: 12 February 1993
Appointed Date: 06 February 1992

Secretary
MOSZKOWSKI, David
Resigned: 10 January 1997
Appointed Date: 06 August 1996

Secretary
SABOURIN, Ron
Resigned: 06 August 1996
Appointed Date: 12 February 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 06 February 1992
Appointed Date: 17 January 1992

Director
FICOCELLI, Peter
Resigned: 16 September 1996
Appointed Date: 12 February 1993
69 years old

Director
GLOVER, Ian Douglas
Resigned: 05 June 1997
Appointed Date: 01 May 1996
71 years old

Director
JENSEN, Peer
Resigned: 12 February 1993
Appointed Date: 06 February 1992
80 years old

Director
MCKENZIE, William
Resigned: 01 January 2001
Appointed Date: 01 May 1996
84 years old

Director
MCKENZIE, William
Resigned: 09 September 1993
Appointed Date: 12 February 1993
84 years old

Director
RASMUSSEN, Steffen
Resigned: 01 May 1996
Appointed Date: 12 February 1993
67 years old

Director
STEEL, Walter
Resigned: 01 May 1996
Appointed Date: 12 February 1993
93 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 06 February 1992
Appointed Date: 17 January 1992

ABL UK LIMITED Events

10 Feb 2017
Confirmation statement made on 7 February 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

04 Nov 2015
Total exemption small company accounts made up to 31 December 2014
12 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 81 more events
13 Feb 1992
Company name changed britannic marketing LIMITED\certificate issued on 14/02/92

11 Feb 1992
Registered office changed on 11/02/92 from: suite 4908 72 new bond street london W1Y 9DD

11 Feb 1992
Secretary resigned;new secretary appointed

11 Feb 1992
Director resigned;new director appointed

17 Jan 1992
Incorporation