ABB HOLDINGS LIMITED
WARRINGTON

Hellopages » Cheshire » Halton » WA4 4BT

Company number 02923872
Status Active
Incorporation Date 28 April 1994
Company Type Private Limited Company
Address DARESBURY PARK, DARESBURY, WARRINGTON, CHESHIRE, WA4 4BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Termination of appointment of Trevor John Gregory as a director on 31 December 2016; Confirmation statement made on 16 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ABB HOLDINGS LIMITED are www.abbholdings.co.uk, and www.abb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Abb Holdings Limited is a Private Limited Company. The company registration number is 02923872. Abb Holdings Limited has been working since 28 April 1994. The present status of the company is Active. The registered address of Abb Holdings Limited is Daresbury Park Daresbury Warrington Cheshire Wa4 4bt. . MAC LEAN, Victoria Ann is a Secretary of the company. ANDERSSON, Lena Maria, Mrs is a Director of the company. FUNNELL, Ian Grant is a Director of the company. RENNIE, Ian Donald is a Director of the company. Secretary ALDOUS, Peter Lawrence has been resigned. Secretary ALDOUS, Peter Lawrence has been resigned. Secretary BENN, David has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GARDNER, Stephen John has been resigned. Director ALDOUS, Peter Lawrence has been resigned. Director ALDOUS, Peter Lawrence has been resigned. Director ALMSKOG, Kjell Erik has been resigned. Director BUTENSCHON, Christian has been resigned. Director DICKENS, Michael Robert has been resigned. Nominee Director DOYLE, Betty June has been resigned. Director DREWERY, Eric has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director ERICSSON, Tomas has been resigned. Director GARDNER, Stephen John has been resigned. Director GREGORY, Trevor John has been resigned. Director HUGHES, David Alun has been resigned. Director JENSEN, Peer Hakon has been resigned. Director LUND, Oivind has been resigned. Director MCLAUGHLIN, William has been resigned. Director MUMFORD, David Brian has been resigned. Director NOTLEY, John Percival William has been resigned. Director STORCK, Alfred has been resigned. Director VON KOERBER, Eberhard, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MAC LEAN, Victoria Ann
Appointed Date: 01 March 2014

Director
ANDERSSON, Lena Maria, Mrs
Appointed Date: 08 December 2014
59 years old

Director
FUNNELL, Ian Grant
Appointed Date: 13 February 2015
68 years old

Director
RENNIE, Ian Donald
Appointed Date: 07 July 2003
64 years old

Resigned Directors

Secretary
ALDOUS, Peter Lawrence
Resigned: 04 April 2002
Appointed Date: 27 August 1996

Secretary
ALDOUS, Peter Lawrence
Resigned: 01 July 1994
Appointed Date: 16 June 1994

Secretary
BENN, David
Resigned: 01 March 2014
Appointed Date: 04 April 2002

Nominee Secretary
DWYER, Daniel John
Resigned: 16 June 1994
Appointed Date: 28 April 1994

Secretary
GARDNER, Stephen John
Resigned: 27 August 1996
Appointed Date: 01 July 1994

Director
ALDOUS, Peter Lawrence
Resigned: 05 April 2002
Appointed Date: 05 January 2001
82 years old

Director
ALDOUS, Peter Lawrence
Resigned: 18 December 1999
Appointed Date: 23 June 1999
82 years old

Director
ALMSKOG, Kjell Erik
Resigned: 04 December 1998
Appointed Date: 01 July 1994
84 years old

Director
BUTENSCHON, Christian
Resigned: 15 August 2002
Appointed Date: 18 December 1999
57 years old

Director
DICKENS, Michael Robert
Resigned: 30 June 2003
Appointed Date: 03 May 2002
69 years old

Nominee Director
DOYLE, Betty June
Resigned: 16 June 1994
Appointed Date: 28 April 1994
89 years old

Director
DREWERY, Eric
Resigned: 30 September 2002
Appointed Date: 16 June 1994
86 years old

Nominee Director
DWYER, Daniel John
Resigned: 16 June 1994
Appointed Date: 28 April 1994
84 years old

Director
ERICSSON, Tomas
Resigned: 27 August 1996
Appointed Date: 01 July 1994
90 years old

Director
GARDNER, Stephen John
Resigned: 31 August 1999
Appointed Date: 27 August 1996
66 years old

Director
GREGORY, Trevor John
Resigned: 31 December 2016
Appointed Date: 02 January 2002
69 years old

Director
HUGHES, David Alun
Resigned: 05 January 2001
Appointed Date: 31 August 1999
63 years old

Director
JENSEN, Peer Hakon
Resigned: 28 April 1995
Appointed Date: 01 July 1994
82 years old

Director
LUND, Oivind
Resigned: 15 August 2002
Appointed Date: 18 December 1999
80 years old

Director
MCLAUGHLIN, William
Resigned: 01 April 2014
Appointed Date: 15 October 2003
75 years old

Director
MUMFORD, David Brian
Resigned: 15 October 2003
Appointed Date: 15 May 2001
70 years old

Director
NOTLEY, John Percival William
Resigned: 10 December 1998
Appointed Date: 27 August 1996
89 years old

Director
STORCK, Alfred
Resigned: 27 August 1996
Appointed Date: 01 July 1994
76 years old

Director
VON KOERBER, Eberhard, Dr
Resigned: 28 April 1995
Appointed Date: 01 July 1994
87 years old

Persons With Significant Control

Abb Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABB HOLDINGS LIMITED Events

17 Jan 2017
Termination of appointment of Trevor John Gregory as a director on 31 December 2016
25 Jul 2016
Confirmation statement made on 16 July 2016 with updates
21 Jul 2016
Full accounts made up to 31 December 2015
27 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 226,014,003

26 May 2015
Full accounts made up to 31 December 2014
...
... and 167 more events
27 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jun 1994
Accounting reference date notified as 31/12
17 Jun 1994
Company name changed abb investments LIMITED\certificate issued on 17/06/94
13 Jun 1994
Company name changed harkly LIMITED\certificate issued on 13/06/94
28 Apr 1994
Incorporation

ABB HOLDINGS LIMITED Charges

28 February 2003
Deed of charge
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Standard Chartered Bank (Acting as Security Agent for the Finance Parties)
Description: All sums of moneyt in any currency standing to the credit…