RED ABACUS LIMITED
NEWPORT VECTIS 680 LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO30 5BZ

Company number 07519252
Status Active
Incorporation Date 7 February 2011
Company Type Private Limited Company
Address EXCHANGE HOUSE, ST. CROSS LANE, NEWPORT, ISLE OF WIGHT, UNITED KINGDOM, PO30 5BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Registration of charge 075192520008, created on 9 June 2016; Registration of charge 075192520009, created on 9 June 2016. The most likely internet sites of RED ABACUS LIMITED are www.redabacus.co.uk, and www.red-abacus.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Ryde St Johns Road Rail Station is 6.3 miles; to Ryde Pier Head Rail Station is 6.5 miles; to Sandown Rail Station is 6.6 miles; to Lake (Isle of Wight) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Abacus Limited is a Private Limited Company. The company registration number is 07519252. Red Abacus Limited has been working since 07 February 2011. The present status of the company is Active. The registered address of Red Abacus Limited is Exchange House St Cross Lane Newport Isle of Wight United Kingdom Po30 5bz. . BHANDARI, Sanjay Kumar is a Director of the company. Nominee Secretary GARBETTS NOMINEES LIMITED has been resigned. Director GARBETT, Paul Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BHANDARI, Sanjay Kumar
Appointed Date: 09 May 2011
49 years old

Resigned Directors

Nominee Secretary
GARBETTS NOMINEES LIMITED
Resigned: 19 November 2013
Appointed Date: 07 February 2011

Director
GARBETT, Paul Robert
Resigned: 09 May 2011
Appointed Date: 07 February 2011
58 years old

Persons With Significant Control

Mr Sanjay Kumar Bhandari
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

RED ABACUS LIMITED Events

20 Feb 2017
Confirmation statement made on 7 February 2017 with updates
17 Jun 2016
Registration of charge 075192520008, created on 9 June 2016
17 Jun 2016
Registration of charge 075192520009, created on 9 June 2016
14 Jun 2016
Registration of charge 075192520007, created on 3 June 2016
13 Jun 2016
Satisfaction of charge 1 in full
...
... and 22 more events
09 May 2011
Company name changed vectis 680 LIMITED\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution

09 May 2011
Appointment of Mr Sanjay Kumar Bhandari as a director
09 May 2011
Statement of capital following an allotment of shares on 9 May 2011
  • GBP 100

09 May 2011
Termination of appointment of Paul Robert Garbett as a director
07 Feb 2011
Incorporation

RED ABACUS LIMITED Charges

9 June 2016
Charge code 0751 9252 0009
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 84 magdalen road oxford. 85 magdalen road oxford…
9 June 2016
Charge code 0751 9252 0008
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 84 magdaleen road oxford. 85 magdalen road oxford…
3 June 2016
Charge code 0751 9252 0007
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Freehold property known as 86 magdalen road oxford OX4 1RE…
3 June 2016
Charge code 0751 9252 0006
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Freehold property at 82 magdalen road, oxford, OX4 1RE…
26 August 2014
Charge code 0751 9252 0005
Delivered: 9 September 2014
Status: Satisfied on 13 June 2016
Persons entitled: Lloyds Bank PLC
Description: Freehold property at 82 magdalen road oxford OX4 1RE…
26 August 2014
Charge code 0751 9252 0004
Delivered: 9 September 2014
Status: Satisfied on 13 June 2016
Persons entitled: Lloyds Bank PLC
Description: Freehold property at 86 magdalen road oxford OX4 1RE…
26 August 2014
Charge code 0751 9252 0003
Delivered: 9 September 2014
Status: Satisfied on 13 June 2016
Persons entitled: Lloyds Bank PLC
Description: Freehold property at 85 magdalen road oxford OX4 1RE…
3 July 2014
Charge code 0751 9252 0002
Delivered: 17 July 2014
Status: Satisfied on 13 June 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 May 2012
Mortgage
Delivered: 19 May 2012
Status: Satisfied on 13 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 84 magdalen road oxford together with all buildings &…