ABSTRACT INVESTMENTS LIMITED
LEEDS AKELER HOLDINGS PLC

Hellopages » West Yorkshire » Leeds » LS1 2DE

Company number 02118686
Status Active
Incorporation Date 1 April 1987
Company Type Private Limited Company
Address QUEENS HOUSE, 34 WELLINGTON STREET, LEEDS, LS1 2DE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of ABSTRACT INVESTMENTS LIMITED are www.abstractinvestments.co.uk, and www.abstract-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Abstract Investments Limited is a Private Limited Company. The company registration number is 02118686. Abstract Investments Limited has been working since 01 April 1987. The present status of the company is Active. The registered address of Abstract Investments Limited is Queens House 34 Wellington Street Leeds Ls1 2de. . MILES, Stephanie is a Secretary of the company. GLATMAN, Mark Lewis is a Director of the company. KIRKLAND, John Nigel is a Director of the company. Secretary GLATMAN, Mark Lewis has been resigned. Director ARTHUR, Kevin Mccabe has been resigned. Director SILVER, Trevor Hugh has been resigned. Director STONE, John Barrie has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MILES, Stephanie
Appointed Date: 08 January 2008

Director
GLATMAN, Mark Lewis

69 years old

Director
KIRKLAND, John Nigel

87 years old

Resigned Directors

Secretary
GLATMAN, Mark Lewis
Resigned: 08 January 2008

Director
ARTHUR, Kevin Mccabe
Resigned: 02 September 2002
Appointed Date: 03 November 2000
63 years old

Director
SILVER, Trevor Hugh
Resigned: 01 January 1999
72 years old

Director
STONE, John Barrie
Resigned: 09 October 1995
90 years old

Persons With Significant Control

Mr Mark Lewis Glatman Lcb
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABSTRACT INVESTMENTS LIMITED Events

20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

18 May 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 89 more events
07 Aug 1987
Director resigned;new director appointed

07 Aug 1987
Secretary resigned;new secretary appointed

07 Aug 1987
Registered office changed on 07/08/87 from: 47 brunswick place london N1 6EE

03 Apr 1987
Company type changed from pri to PLC

01 Apr 1987
Certificate of Incorporation

ABSTRACT INVESTMENTS LIMITED Charges

3 December 1987
Mortgage debenture
Delivered: 17 December 1987
Status: Satisfied on 4 August 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…