ABACUS CARDS LIMITED
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 7SX

Company number 02599961
Status Active
Incorporation Date 10 April 1991
Company Type Private Limited Company
Address THE STUDIO, OAKS DRIVE, NEWMARKET, SUFFOLK, CB8 7SX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Director's details changed for Mr Jeffrey John Fothergill on 28 March 2017; Director's details changed for Beverley Cunningham on 28 March 2017. The most likely internet sites of ABACUS CARDS LIMITED are www.abacuscards.co.uk, and www.abacus-cards.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Abacus Cards Limited is a Private Limited Company. The company registration number is 02599961. Abacus Cards Limited has been working since 10 April 1991. The present status of the company is Active. The registered address of Abacus Cards Limited is The Studio Oaks Drive Newmarket Suffolk Cb8 7sx. . WEBB, Clive John is a Secretary of the company. CAREY, Brian John is a Director of the company. CAREY, Nicholas Mark is a Director of the company. CUNNINGHAM, Beverley is a Director of the company. FOTHERGILL, Jeffrey John is a Director of the company. Secretary FOTHERGILL, Jeffrey John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MAWHINNEY, Alan has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors


Director
CAREY, Brian John

79 years old

Director
CAREY, Nicholas Mark
Appointed Date: 01 August 2014
52 years old

Director
CUNNINGHAM, Beverley
Appointed Date: 26 November 2001
61 years old

Director
FOTHERGILL, Jeffrey John
Appointed Date: 10 April 1991
78 years old

Resigned Directors

Secretary
FOTHERGILL, Jeffrey John
Resigned: 30 September 1991
Appointed Date: 10 April 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 April 1991
Appointed Date: 10 April 1991

Director
MAWHINNEY, Alan
Resigned: 17 April 2015
Appointed Date: 26 November 2001
73 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 10 April 1991
Appointed Date: 10 April 1991

Persons With Significant Control

Mr Jeffrey John Fothergill
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABACUS CARDS LIMITED Events

28 Mar 2017
Confirmation statement made on 24 March 2017 with updates
28 Mar 2017
Director's details changed for Mr Jeffrey John Fothergill on 28 March 2017
28 Mar 2017
Director's details changed for Beverley Cunningham on 28 March 2017
28 Mar 2017
Director's details changed for Mr Brian John Carey on 28 March 2017
28 Mar 2017
Secretary's details changed for Clive John Webb on 28 March 2017
...
... and 88 more events
25 Apr 1991
Secretary resigned;new secretary appointed

25 Apr 1991
Registered office changed on 25/04/91 from: temple house 20 holywell row london EC2A 4JB

25 Apr 1991
Memorandum and Articles of Association

25 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Apr 1991
Incorporation

ABACUS CARDS LIMITED Charges

31 January 1996
Guarantee & debenture
Delivered: 12 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1991
Debenture
Delivered: 22 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form 395 ref M380C for full details). Fixed and…