ABACUS INTEGRATED SYSTEMS LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 1AH

Company number 03191230
Status Liquidation
Incorporation Date 26 April 1996
Company Type Private Limited Company
Address THORNTON RONES LIMITED, 311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH
Home Country United Kingdom
Nature of Business 7460 - Investigation & security, 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Notice of completion of voluntary arrangement; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of ABACUS INTEGRATED SYSTEMS LIMITED are www.abacusintegratedsystems.co.uk, and www.abacus-integrated-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Barking Rail Station is 7.6 miles; to Clapton Rail Station is 7.8 miles; to Canonbury Rail Station is 9.4 miles; to Bethnal Green Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abacus Integrated Systems Limited is a Private Limited Company. The company registration number is 03191230. Abacus Integrated Systems Limited has been working since 26 April 1996. The present status of the company is Liquidation. The registered address of Abacus Integrated Systems Limited is Thornton Rones Limited 311 High Road Loughton Essex Ig10 1ah. . ABBOTT, Paul Richard is a Secretary of the company. ABBOTT, Ferdinanda is a Director of the company. ABBOTT, Paul Richard is a Director of the company. Secretary ABBOTT, Paul Richard has been resigned. Secretary KNIGHT, Lisa Jane has been resigned. Secretary ROLLO, Claire has been resigned. Secretary SILCOCK, Elizabeth Patricia Ann has been resigned. Secretary SLATER, Michael Robert has been resigned. Secretary SLATER, Michael Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRIDGES, Ian has been resigned. Director CRADOCK, Steven has been resigned. Director FAFALIOS, Mark George has been resigned. Director FAFALIOS, Mark George has been resigned. Director HARRIS, Robert William has been resigned. Director MAY, Neil Kenneth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Investigation & security".


Current Directors

Secretary
ABBOTT, Paul Richard
Appointed Date: 03 December 2007

Director
ABBOTT, Ferdinanda
Appointed Date: 13 May 1996
65 years old

Director
ABBOTT, Paul Richard
Appointed Date: 01 October 1996
73 years old

Resigned Directors

Secretary
ABBOTT, Paul Richard
Resigned: 17 October 2002
Appointed Date: 01 November 1999

Secretary
KNIGHT, Lisa Jane
Resigned: 27 April 1999
Appointed Date: 29 August 1997

Secretary
ROLLO, Claire
Resigned: 12 September 1996
Appointed Date: 13 May 1996

Secretary
SILCOCK, Elizabeth Patricia Ann
Resigned: 29 August 1997
Appointed Date: 01 May 1997

Secretary
SLATER, Michael Robert
Resigned: 03 December 2007
Appointed Date: 17 October 2002

Secretary
SLATER, Michael Robert
Resigned: 01 November 1999
Appointed Date: 27 April 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 May 1996
Appointed Date: 26 April 1996

Director
BRIDGES, Ian
Resigned: 11 September 2003
Appointed Date: 02 January 2003
63 years old

Director
CRADOCK, Steven
Resigned: 28 February 2005
Appointed Date: 02 January 2003
57 years old

Director
FAFALIOS, Mark George
Resigned: 13 November 2006
Appointed Date: 29 April 2005
75 years old

Director
FAFALIOS, Mark George
Resigned: 18 September 2002
Appointed Date: 01 May 1997
75 years old

Director
HARRIS, Robert William
Resigned: 21 April 2006
Appointed Date: 25 October 2004
58 years old

Director
MAY, Neil Kenneth
Resigned: 19 August 1997
Appointed Date: 18 June 1996
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 May 1996
Appointed Date: 26 April 1996

ABACUS INTEGRATED SYSTEMS LIMITED Events

16 Mar 2010
Notice of completion of voluntary arrangement
04 Sep 2009
Appointment of a liquidator
04 Sep 2009
Order of court to wind up
25 Aug 2009
Registered office changed on 25/08/2009 from unit 3 the redlands centre redlands coulsdon surrey CR5 2HT
25 Aug 2009
First Gazette notice for compulsory strike-off
...
... and 67 more events
02 Jun 1996
Director resigned
02 Jun 1996
Secretary resigned
23 May 1996
Company name changed speed 5570 LIMITED\certificate issued on 24/05/96
23 May 1996
Registered office changed on 23/05/96 from: classic house 174-180 old street london EC1V 9BP
26 Apr 1996
Incorporation

ABACUS INTEGRATED SYSTEMS LIMITED Charges

17 August 2006
First party charge over credit balances
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: By way of first fixed charge all monies from time to time…
17 August 2006
Debenture
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2004
Debenture
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1997
Debenture
Delivered: 17 June 1997
Status: Satisfied on 27 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…