ABENA UK LIMITED
COVENTRY HILLGATE (31) LIMITED

Hellopages » West Midlands » Coventry » CV5 6US

Company number 03750590
Status Active
Incorporation Date 12 April 1999
Company Type Private Limited Company
Address SPRINT POINT, DOLOMITE AVENUE, COVENTRY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV5 6US
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 6,550,000 . The most likely internet sites of ABENA UK LIMITED are www.abenauk.co.uk, and www.abena-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Abena Uk Limited is a Private Limited Company. The company registration number is 03750590. Abena Uk Limited has been working since 12 April 1999. The present status of the company is Active. The registered address of Abena Uk Limited is Sprint Point Dolomite Avenue Coventry Business Park Coventry West Midlands Cv5 6us. . HARRISON, Julia Ann is a Director of the company. TERP-NIELSEN, Preben is a Director of the company. THOMSEN, Bjarne Debel is a Director of the company. Secretary CAMERON, Alexander has been resigned. Secretary CONNOR, Simeon Thomas has been resigned. Secretary ZACKARIA, Ashif has been resigned. Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Director HAY, Gerard James has been resigned. Director HAY, Gerard James has been resigned. Director KAMALI-ROUSTA, Arezu has been resigned. Director LASSEN, Jens has been resigned. Director RUSSELL, James Phillip has been resigned. Director TINNING, David has been resigned. Director TROEN, Per has been resigned. Director ZACKARIA, Ashif has been resigned. Director HILLGATE NOMINEES LIMITED has been resigned. Director HILLGATE SECRETARIAL LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
HARRISON, Julia Ann
Appointed Date: 01 October 2014
59 years old

Director
TERP-NIELSEN, Preben
Appointed Date: 24 August 1999
73 years old

Director
THOMSEN, Bjarne Debel
Appointed Date: 10 September 2008
71 years old

Resigned Directors

Secretary
CAMERON, Alexander
Resigned: 20 October 2003
Appointed Date: 16 December 2000

Secretary
CONNOR, Simeon Thomas
Resigned: 07 July 2016
Appointed Date: 18 May 2015

Secretary
ZACKARIA, Ashif
Resigned: 14 May 2015
Appointed Date: 08 December 2003

Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 16 December 2002
Appointed Date: 12 April 1999

Director
HAY, Gerard James
Resigned: 14 May 2015
Appointed Date: 01 January 2012
77 years old

Director
HAY, Gerard James
Resigned: 16 August 2010
Appointed Date: 01 November 2005
77 years old

Director
KAMALI-ROUSTA, Arezu
Resigned: 31 December 2011
Appointed Date: 01 October 2010
52 years old

Director
LASSEN, Jens
Resigned: 13 April 2003
Appointed Date: 24 August 1999
61 years old

Director
RUSSELL, James Phillip
Resigned: 31 October 2005
Appointed Date: 01 November 2002
76 years old

Director
TINNING, David
Resigned: 30 June 2011
Appointed Date: 05 February 2007
69 years old

Director
TROEN, Per
Resigned: 24 August 1999
Appointed Date: 22 July 1999
69 years old

Director
ZACKARIA, Ashif
Resigned: 20 May 2015
Appointed Date: 05 July 2007
57 years old

Director
HILLGATE NOMINEES LIMITED
Resigned: 22 July 1999
Appointed Date: 12 April 1999

Director
HILLGATE SECRETARIAL LIMITED
Resigned: 22 July 1999
Appointed Date: 12 April 1999

Persons With Significant Control

Mr Preben Terp-Nielsen
Notified on: 1 May 2016
73 years old
Nature of control: Right to appoint and remove directors

ABENA UK LIMITED Events

20 Apr 2017
Confirmation statement made on 12 April 2017 with updates
06 Apr 2017
Full accounts made up to 30 April 2016
07 Jul 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 6,550,000

07 Jul 2016
Termination of appointment of Simeon Thomas Connor as a secretary on 7 July 2016
25 Jun 2016
Full accounts made up to 30 April 2015
...
... and 98 more events
03 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution

20 Jul 1999
Company name changed hillgate (31) LIMITED\certificate issued on 21/07/99
12 Apr 1999
Incorporation

ABENA UK LIMITED Charges

9 March 2004
Rent deposit deed
Delivered: 10 March 2004
Status: Satisfied on 5 June 2013
Persons entitled: Akzo Nobel Cif Nominees Limited
Description: Wth full title guarantee charges its interest in the…