ABI (UK) LIMITED
EAST YORKSHIRE SHELFCO (NO.1460) LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0LJ

Company number 03553786
Status Active
Incorporation Date 27 April 1998
Company Type Private Limited Company
Address SWINEMOOR LANE, BEVERLEY, EAST YORKSHIRE, HU17 0LJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Satisfaction of charge 12 in full; Satisfaction of charge 8 in full; Satisfaction of charge 6 in full. The most likely internet sites of ABI (UK) LIMITED are www.abiuk.co.uk, and www.abi-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Arram Rail Station is 2.7 miles; to Hull Rail Station is 7.6 miles; to Hessle Rail Station is 9.1 miles; to Ferriby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abi Uk Limited is a Private Limited Company. The company registration number is 03553786. Abi Uk Limited has been working since 27 April 1998. The present status of the company is Active. The registered address of Abi Uk Limited is Swinemoor Lane Beverley East Yorkshire Hu17 0lj. . JONES, Richard James is a Secretary of the company. CLACKSTONE, Paul Alan is a Director of the company. COPPER, Melvin Graham is a Director of the company. HAGUE, Dean Andrew is a Director of the company. JONES, Richard James is a Director of the company. Secretary ALLWOOD, Andrew Michael has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary SUMMERS, Ronald Jeffrey has been resigned. Director ALLWOOD, Andrew Michael has been resigned. Director GRANT, Alexander James has been resigned. Director HORNE, Edwin Charles has been resigned. Director ISAAC, Michael John has been resigned. Director KLESCH, Alan Gary Edward has been resigned. Director MERSON, Richard David has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director PUPIN, Antoine Yves Arthur has been resigned. Director RITCHIE, William James has been resigned. Director SUMMERS, Ronald Jeffrey has been resigned. Director THIRLWELL, Michael John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
JONES, Richard James
Appointed Date: 01 March 2007

Director
CLACKSTONE, Paul Alan
Appointed Date: 04 September 2014
57 years old

Director
COPPER, Melvin Graham
Appointed Date: 16 January 2001
73 years old

Director
HAGUE, Dean Andrew
Appointed Date: 01 September 2008
56 years old

Director
JONES, Richard James
Appointed Date: 01 March 2007
54 years old

Resigned Directors

Secretary
ALLWOOD, Andrew Michael
Resigned: 31 March 2007
Appointed Date: 05 February 2004

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 08 May 1998
Appointed Date: 27 April 1998

Secretary
SUMMERS, Ronald Jeffrey
Resigned: 05 February 2004
Appointed Date: 08 May 1998

Director
ALLWOOD, Andrew Michael
Resigned: 31 March 2007
Appointed Date: 01 September 2001
64 years old

Director
GRANT, Alexander James
Resigned: 31 May 2001
Appointed Date: 05 November 1998
77 years old

Director
HORNE, Edwin Charles
Resigned: 05 February 2004
Appointed Date: 05 November 1998
70 years old

Director
ISAAC, Michael John
Resigned: 16 January 2001
Appointed Date: 20 July 1998
80 years old

Director
KLESCH, Alan Gary Edward
Resigned: 05 February 2004
Appointed Date: 08 May 1998
78 years old

Director
MERSON, Richard David
Resigned: 11 August 2000
Appointed Date: 20 July 1999
72 years old

Nominee Director
MIKJON LIMITED
Resigned: 08 May 1998
Appointed Date: 27 April 1998

Director
PUPIN, Antoine Yves Arthur
Resigned: 07 March 2000
Appointed Date: 05 November 1998
62 years old

Director
RITCHIE, William James
Resigned: 05 February 2004
Appointed Date: 20 July 1999
64 years old

Director
SUMMERS, Ronald Jeffrey
Resigned: 05 February 2004
Appointed Date: 08 May 1998
73 years old

Director
THIRLWELL, Michael John
Resigned: 22 September 1999
Appointed Date: 20 July 1998
77 years old

ABI (UK) LIMITED Events

11 Jun 2016
Satisfaction of charge 12 in full
11 Jun 2016
Satisfaction of charge 8 in full
11 Jun 2016
Satisfaction of charge 6 in full
11 Jun 2016
Satisfaction of charge 10 in full
11 Jun 2016
Satisfaction of charge 15 in full
...
... and 120 more events
15 May 1998
Secretary resigned
15 May 1998
Accounting reference date shortened from 30/04/99 to 31/12/98
15 May 1998
Registered office changed on 15/05/98 from: 50 stratton street london W1X 6NX
13 May 1998
Company name changed shelfco (no.1460) LIMITED\certificate issued on 13/05/98
27 Apr 1998
Incorporation

ABI (UK) LIMITED Charges

19 May 2016
Charge code 0355 3786 0016
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Land on the north west side of barmston close, beverley -…
9 November 2011
Deed of accession and charge
Delivered: 24 November 2011
Status: Satisfied on 11 June 2016
Persons entitled: Barclays Bank PLC (As Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
19 November 2009
Assignment of life policy
Delivered: 20 November 2009
Status: Satisfied on 11 June 2016
Persons entitled: Barclays Bank PLC
Description: With full title guarantee assigned: the policy meaning life…
6 July 2009
An assignment of life policy
Delivered: 15 July 2009
Status: Satisfied on 11 June 2016
Persons entitled: Barclays Bank PLC
Description: With full title guarantee assigned: the policy meaning life…
6 July 2009
An assignment of life policy
Delivered: 15 July 2009
Status: Satisfied on 11 June 2016
Persons entitled: Barclays Bank PLC
Description: With full title guarantee assigned: the policy meaning life…
23 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 11 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H land at swinemoor lane and land at barmston close…
21 March 2005
Guarantee & debenture
Delivered: 5 April 2005
Status: Satisfied on 11 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 5 November 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being f/h land and buildings on the…
5 February 2004
Guarantee & debenture
Delivered: 20 February 2004
Status: Satisfied on 11 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2004
Composite guarantee and debenture
Delivered: 11 February 2004
Status: Satisfied on 28 September 2004
Persons entitled: Dunedin Enterprise Investment Trust PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
5 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 11 June 2016
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being freehold land and…
24 July 2002
Debenture
Delivered: 3 August 2002
Status: Satisfied on 29 April 2004
Persons entitled: Kcp (Holdings) Limited
Description: Fixed and floating charges over the undertaking and all…
31 May 2001
Debenture
Delivered: 2 June 2001
Status: Satisfied on 29 April 2004
Persons entitled: Jonal Investments Ii Limited
Description: All its interest in the freehold land and buildings at…
29 December 1999
Legal charge
Delivered: 12 January 2000
Status: Satisfied on 29 April 2004
Persons entitled: Gmac Commercial Credit Limited
Description: F/H land and buildings at swinemoor lane beverley east…
11 February 1999
Assignment of credit insurance policy
Delivered: 25 February 1999
Status: Satisfied on 8 April 2005
Persons entitled: Bny International
Description: All rights title and interest in and to a contract dated…
18 January 1999
Composite guarantee and debenture
Delivered: 3 February 1999
Status: Satisfied on 29 April 2004
Persons entitled: Bny International Limited
Description: .. fixed and floating charges over the undertaking and all…