A.B.M. LIMITED
CHESHIRE

Hellopages » Cheshire » Halton » WA8 0TG

Company number 01975736
Status Active
Incorporation Date 8 January 1986
Company Type Private Limited Company
Address PITT STREET, WIDNES, CHESHIRE, WA8 0TG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of A.B.M. LIMITED are www.abm.co.uk, and www.a-b-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. A B M Limited is a Private Limited Company. The company registration number is 01975736. A B M Limited has been working since 08 January 1986. The present status of the company is Active. The registered address of A B M Limited is Pitt Street Widnes Cheshire Wa8 0tg. . ROGERSON, Andrew Dennis is a Secretary of the company. LINDSAY, Christopher is a Director of the company. ROGERSON, Allan is a Director of the company. Secretary ROGERSON, Patricia has been resigned. Director ASHLEY, James Michael has been resigned. Director HALL, David Ian has been resigned. Director INNVOTEC MANAGERS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ROGERSON, Andrew Dennis
Appointed Date: 26 June 1998

Director
LINDSAY, Christopher
Appointed Date: 26 June 1998
77 years old

Director
ROGERSON, Allan

82 years old

Resigned Directors

Secretary
ROGERSON, Patricia
Resigned: 26 June 1998

Director
ASHLEY, James Michael
Resigned: 31 December 2008
81 years old

Director
HALL, David Ian
Resigned: 19 May 2000
Appointed Date: 30 January 1998
64 years old

Director
INNVOTEC MANAGERS LIMITED
Resigned: 09 July 2001
Appointed Date: 01 August 2000

Persons With Significant Control

Mr Allan Rogerson
Notified on: 30 June 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Lindsay
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Rogerson
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.B.M. LIMITED Events

08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,375

11 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 108 more events
11 Jan 1988
Return made up to 22/10/87; full list of members

02 Dec 1986
Particulars of mortgage/charge

16 Aug 1986
New director appointed

20 Mar 1986
Company name changed\certificate issued on 20/03/86
08 Jan 1986
Certificate of incorporation

A.B.M. LIMITED Charges

22 May 2004
Charge over credit balances
Delivered: 27 May 2004
Status: Satisfied on 14 June 2006
Persons entitled: The Co-Operative Bank PLC
Description: All sums of money in any currency deposited or paid to the…
19 October 1998
Debenture
Delivered: 21 October 1998
Status: Satisfied on 14 June 2006
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 October 1998
Legal charge
Delivered: 21 October 1998
Status: Satisfied on 14 June 2006
Persons entitled: The Co-Operative Bank PLC
Description: Pitt street widnes t/n-CH203982 & CH414638.. All fixtures…
10 October 1997
Facility letter
Delivered: 15 October 1997
Status: Satisfied on 7 June 2002
Persons entitled: Dcd Factors PLC
Description: First fixed charge over the "retention account" first…
25 July 1997
Legal charge
Delivered: 30 July 1997
Status: Satisfied on 14 June 2006
Persons entitled: The Council for the Borough of Halton
Description: Land at pitt street widnes cheshire.
16 April 1992
Legal mortgage
Delivered: 23 April 1992
Status: Satisfied on 14 June 2006
Persons entitled: National Westminster Bank PLC
Description: Pitt street widnes t/no. CH203982 & the proceeds of sale…
15 April 1992
Legal charge
Delivered: 23 April 1992
Status: Satisfied on 14 June 2006
Persons entitled: The Council for the Borough of Halton
Description: Land and buildings situate at pitt street widnes cheshire…
18 February 1992
Legal mortgage
Delivered: 9 March 1992
Status: Satisfied on 19 January 1999
Persons entitled: National Westminster Bank PLC
Description: Pitt street widnes cheshire title no ch 203982 and/or the…
26 October 1989
Facility letter
Delivered: 8 November 1989
Status: Satisfied on 5 February 1998
Persons entitled: Herebond Limited
Description: All and every sum or sums of money standing to credit of…
20 October 1989
Mortgage debenture
Delivered: 27 October 1989
Status: Satisfied on 19 January 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 November 1986
Debenture
Delivered: 2 December 1986
Status: Satisfied on 7 February 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…