ABM INTELLIGENCE LIMITED
LEEDS ABM UNITED KINGDOM LIMITED ZEDA ABM LIMITED ABM UNITED KINGDOM LIMITED ZEDA A.B.M. LIMITED ZEDA EASTERN LIMITED

Hellopages » West Yorkshire » Leeds » LS11 9YJ

Company number 03319098
Status Active
Incorporation Date 11 February 1997
Company Type Private Limited Company
Address GENUS LAW 3RD FLOOR MARSHALLS MILL, MARSHALL STREET, LEEDS, WEST YORKSHIRE, LS11 9YJ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Appointment of Mr Rodney Alister Orr as a director on 9 August 2016; Appointment of Mr Ian Michael Watson as a director on 9 August 2016. The most likely internet sites of ABM INTELLIGENCE LIMITED are www.abmintelligence.co.uk, and www.abm-intelligence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abm Intelligence Limited is a Private Limited Company. The company registration number is 03319098. Abm Intelligence Limited has been working since 11 February 1997. The present status of the company is Active. The registered address of Abm Intelligence Limited is Genus Law 3rd Floor Marshalls Mill Marshall Street Leeds West Yorkshire Ls11 9yj. . BOYLE, John is a Director of the company. ORR, Rodney Alister is a Director of the company. WATSON, Ian Michael is a Director of the company. Secretary DOUGHTY, Mark Richard has been resigned. Secretary EATHERINGTON, Timothy Lee has been resigned. Secretary FRASER-BURTON, Stephen has been resigned. Secretary LATHAM, Simon George Pinckney has been resigned. Secretary MARRISON, Michael Anthony has been resigned. Secretary PEET, Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANSELL, Laurence Simon has been resigned. Director BAKER, Barry Michael has been resigned. Director BOWIE, John Leslie, Doctor has been resigned. Director BOWIE, John Leslie, Doctor has been resigned. Director BRUNT, Bryan Graham Andrew has been resigned. Director DOUGHTY, Mark has been resigned. Director DOUGHTY, Mark Richard has been resigned. Director EATHERINGTON, Timothy Lee has been resigned. Director FARROW, John Spencer has been resigned. Director KNOWLES, Lawrence Charles has been resigned. Director LATHAM, Simon George Pinckney has been resigned. Director LUFF, Alastair James has been resigned. Director MCGRATH, Declan Joseph has been resigned. Director MCGRATH, Declan Joseph has been resigned. Director MILLS, John Roger has been resigned. Director MOTHERSHAW, Nicholas Charles has been resigned. Director O'DOWD, David Joseph, Sir has been resigned. Director ROE, Anton has been resigned. Director ROE, Anton has been resigned. Director SHAW, John Christopher has been resigned. Director WOOD, Gary Brian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BOYLE, John
Appointed Date: 09 August 2016
73 years old

Director
ORR, Rodney Alister
Appointed Date: 09 August 2016
65 years old

Director
WATSON, Ian Michael
Appointed Date: 09 August 2016
69 years old

Resigned Directors

Secretary
DOUGHTY, Mark Richard
Resigned: 07 October 2008
Appointed Date: 10 May 2007

Secretary
EATHERINGTON, Timothy Lee
Resigned: 13 September 2012
Appointed Date: 07 October 2008

Secretary
FRASER-BURTON, Stephen
Resigned: 07 September 2015
Appointed Date: 24 September 2014

Secretary
LATHAM, Simon George Pinckney
Resigned: 09 May 2007
Appointed Date: 29 June 1998

Secretary
MARRISON, Michael Anthony
Resigned: 29 June 1998
Appointed Date: 11 February 1997

Secretary
PEET, Andrew
Resigned: 09 August 2016
Appointed Date: 07 September 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 1997
Appointed Date: 11 February 1997

Director
ANSELL, Laurence Simon
Resigned: 13 February 2004
Appointed Date: 07 March 2002
61 years old

Director
BAKER, Barry Michael
Resigned: 12 June 2003
Appointed Date: 01 April 2002
78 years old

Director
BOWIE, John Leslie, Doctor
Resigned: 16 January 2006
Appointed Date: 01 January 2005
65 years old

Director
BOWIE, John Leslie, Doctor
Resigned: 31 March 2003
Appointed Date: 14 January 1999
65 years old

Director
BRUNT, Bryan Graham Andrew
Resigned: 31 August 2004
Appointed Date: 01 July 2003
61 years old

Director
DOUGHTY, Mark
Resigned: 17 February 2015
Appointed Date: 01 January 2014
58 years old

Director
DOUGHTY, Mark Richard
Resigned: 31 December 2008
Appointed Date: 10 May 2007
58 years old

Director
EATHERINGTON, Timothy Lee
Resigned: 13 September 2012
Appointed Date: 07 October 2008
46 years old

Director
FARROW, John Spencer
Resigned: 01 April 2015
Appointed Date: 07 March 2002
80 years old

Director
KNOWLES, Lawrence Charles
Resigned: 31 December 2007
Appointed Date: 01 January 2005
57 years old

Director
LATHAM, Simon George Pinckney
Resigned: 09 May 2007
Appointed Date: 01 April 2003
60 years old

Director
LUFF, Alastair James
Resigned: 31 May 2011
Appointed Date: 07 March 2002
54 years old

Director
MCGRATH, Declan Joseph
Resigned: 01 September 2015
Appointed Date: 12 September 2013
58 years old

Director
MCGRATH, Declan Joseph
Resigned: 31 December 2007
Appointed Date: 09 February 2006
58 years old

Director
MILLS, John Roger
Resigned: 09 August 2016
Appointed Date: 11 February 1997
87 years old

Director
MOTHERSHAW, Nicholas Charles
Resigned: 31 March 2003
Appointed Date: 01 January 2001
56 years old

Director
O'DOWD, David Joseph, Sir
Resigned: 28 November 2002
Appointed Date: 01 January 2002
83 years old

Director
ROE, Anton
Resigned: 09 August 2016
Appointed Date: 01 October 2009
53 years old

Director
ROE, Anton
Resigned: 24 September 2014
Appointed Date: 01 January 2008
53 years old

Director
SHAW, John Christopher
Resigned: 10 February 2006
Appointed Date: 29 June 1998
58 years old

Director
WOOD, Gary Brian
Resigned: 22 February 2002
Appointed Date: 29 June 1998
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 February 1997
Appointed Date: 11 February 1997

Persons With Significant Control

Altia Solutions Limited
Notified on: 9 August 2016
Nature of control: Has significant influence or control

ABM INTELLIGENCE LIMITED Events

16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
28 Sep 2016
Appointment of Mr Rodney Alister Orr as a director on 9 August 2016
27 Sep 2016
Appointment of Mr Ian Michael Watson as a director on 9 August 2016
27 Sep 2016
Termination of appointment of John Roger Mills as a director on 9 August 2016
27 Sep 2016
Appointment of John Boyle as a director on 9 August 2016
...
... and 116 more events
25 Feb 1997
New secretary appointed
25 Feb 1997
Director resigned
25 Feb 1997
Secretary resigned
24 Feb 1997
Registered office changed on 24/02/97 from: 21 st thomas street bristol BS1 6JS
11 Feb 1997
Incorporation

ABM INTELLIGENCE LIMITED Charges

9 August 2016
Charge code 0331 9098 0004
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC and Its Successors and Assignees
Description: Contains floating charge…
21 July 2003
Charge over cash deposits
Delivered: 1 August 2003
Status: Satisfied on 28 July 2016
Persons entitled: Technical & General Guarantee Company Limited
Description: By way of first fixed charge the deposit and all the…
21 July 2003
Charge over cash deposit
Delivered: 1 August 2003
Status: Satisfied on 28 July 2016
Persons entitled: Technical & General Guarantee Company Limited
Description: The deposit.
24 August 2000
Charge over cash deposit
Delivered: 5 September 2000
Status: Satisfied on 28 July 2016
Persons entitled: Technical & General Guarantee Company Limited
Description: All the deposit and all entitlements to interest the right…