ABBOTT ELECTRONICS LTD
RYDE

Hellopages » Isle of Wight » Isle of Wight » PO33 1QT

Company number 03288839
Status Active
Incorporation Date 6 December 1996
Company Type Private Limited Company
Address C/O PASCALL ELECTRONICS WESTRIDGE BUSINESS PARK, COTHEY WAY, RYDE, ISLE OF WIGHT, ENGLAND, PO33 1QT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Previous accounting period shortened from 31 December 2016 to 30 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ABBOTT ELECTRONICS LTD are www.abbottelectronics.co.uk, and www.abbott-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Portsmouth & Southsea Rail Station is 6.4 miles; to Fratton Rail Station is 6.6 miles; to Cosham Rail Station is 9.6 miles; to Fareham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbott Electronics Ltd is a Private Limited Company. The company registration number is 03288839. Abbott Electronics Ltd has been working since 06 December 1996. The present status of the company is Active. The registered address of Abbott Electronics Ltd is C O Pascall Electronics Westridge Business Park Cothey Way Ryde Isle of Wight England Po33 1qt. . PARADIE, Terrance is a Secretary of the company. JEFFERIES, Graham Michael John is a Director of the company. PARADIE, Terrance Mark is a Director of the company. Secretary BLADES, Timothy John has been resigned. Secretary COURT, Penelope Jane has been resigned. Secretary JEFFERIES, Graham Michael John has been resigned. Secretary MOON, Robert William has been resigned. Secretary RILEY, William Harry has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director RILEY, William Harry has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PARADIE, Terrance
Appointed Date: 27 July 2016

Director
JEFFERIES, Graham Michael John
Appointed Date: 23 December 1996
68 years old

Director
PARADIE, Terrance Mark
Appointed Date: 27 July 2016
57 years old

Resigned Directors

Secretary
BLADES, Timothy John
Resigned: 01 July 2015
Appointed Date: 01 June 2013

Secretary
COURT, Penelope Jane
Resigned: 23 December 1997
Appointed Date: 14 February 1997

Secretary
JEFFERIES, Graham Michael John
Resigned: 14 December 2000
Appointed Date: 23 December 1997

Secretary
MOON, Robert William
Resigned: 01 June 2013
Appointed Date: 14 December 2000

Secretary
RILEY, William Harry
Resigned: 27 July 2016
Appointed Date: 01 July 2015

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 December 1996
Appointed Date: 06 December 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 December 1996
Appointed Date: 06 December 1996
35 years old

Director
RILEY, William Harry
Resigned: 27 July 2016
Appointed Date: 01 July 2015
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 December 1996
Appointed Date: 06 December 1996

Persons With Significant Control

Ddc Electronics Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

ABBOTT ELECTRONICS LTD Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
18 Oct 2016
Previous accounting period shortened from 31 December 2016 to 30 September 2016
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Sep 2016
Registered office address changed from Xcel Works, Brunswick Road Cobbs Wood Industrial Estate Ashford Kent TN23 1EH to C/O Pascall Electronics Westridge Business Park Cothey Way Ryde Isle of Wight PO33 1QT on 20 September 2016
29 Jul 2016
Appointment of Terrance Paradie as a director on 27 July 2016
...
... and 55 more events
24 Feb 1997
Company name changed xcel power system LIMITED\certificate issued on 21/02/97
20 Feb 1997
New director appointed
20 Feb 1997
New secretary appointed
20 Feb 1997
Registered office changed on 20/02/97 from: crwys house 33 crwys road cardiff CF2 4YF
06 Dec 1996
Incorporation