ABOUND LIMITED
SPEKE FAMILY HAMPERS LIMITED

Hellopages » Merseyside » Liverpool » L70 1AB
Company number 00404996
Status Active
Incorporation Date 23 February 1946
Company Type Private Limited Company
Address FIRST FLOOR, SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Termination of appointment of Gregory Vincent Pateras as a director on 23 March 2017; Confirmation statement made on 14 December 2016 with updates; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of ABOUND LIMITED are www.abound.co.uk, and www.abound.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and twelve months. Abound Limited is a Private Limited Company. The company registration number is 00404996. Abound Limited has been working since 23 February 1946. The present status of the company is Active. The registered address of Abound Limited is First Floor Skyways House Speke Road Speke Liverpool L70 1ab. . KERSHAW, David Wallace is a Director of the company. Secretary HOLMES, Colin John has been resigned. Secretary TURPIN, Alan Robert has been resigned. Secretary WILLIS, Michael Haydn Allen has been resigned. Secretary MARCH SECRETARIAL SERVICES LIMITED has been resigned. Secretary SHOP DIRECT SECRETARIAL SERVICES LTD has been resigned. Director BOSHELL, Michael Ruane has been resigned. Director CASSIDY, Christopher Jonathan Fitzgerald has been resigned. Director GREENFIELD, David has been resigned. Director HANCOX, Michael John has been resigned. Director HOLMES, Colin John has been resigned. Director MAKIN, Steve Richard has been resigned. Director METTRICK, Roger John has been resigned. Director PATERAS, Gregory Vincent has been resigned. Director ROUND, Elaine has been resigned. Director SMITH, Graham has been resigned. Director TAYLOR, Bruce Walter has been resigned. Director MARCH COMPANY DIRECTOR LIMITED has been resigned. Director SHOP DIRECT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KERSHAW, David Wallace
Appointed Date: 20 January 2012
69 years old

Resigned Directors

Secretary
HOLMES, Colin John
Resigned: 29 August 2002
Appointed Date: 09 July 2001

Secretary
TURPIN, Alan Robert
Resigned: 09 July 2001

Secretary
WILLIS, Michael Haydn Allen
Resigned: 27 May 2003
Appointed Date: 29 August 2002

Secretary
MARCH SECRETARIAL SERVICES LIMITED
Resigned: 08 September 2006
Appointed Date: 27 May 2003

Secretary
SHOP DIRECT SECRETARIAL SERVICES LTD
Resigned: 29 February 2016
Appointed Date: 08 September 2006

Director
BOSHELL, Michael Ruane
Resigned: 03 March 2000
78 years old

Director
CASSIDY, Christopher Jonathan Fitzgerald
Resigned: 29 August 2002
71 years old

Director
GREENFIELD, David
Resigned: 12 December 2001
79 years old

Director
HANCOX, Michael John
Resigned: 17 November 2005
Appointed Date: 12 December 2001
59 years old

Director
HOLMES, Colin John
Resigned: 27 May 2003
Appointed Date: 29 August 2002
70 years old

Director
MAKIN, Steve Richard
Resigned: 20 January 2012
Appointed Date: 15 September 2008
56 years old

Director
METTRICK, Roger John
Resigned: 08 March 2002
78 years old

Director
PATERAS, Gregory Vincent
Resigned: 23 March 2017
Appointed Date: 29 February 2016
49 years old

Director
ROUND, Elaine
Resigned: 29 August 1999
Appointed Date: 03 March 1997
70 years old

Director
SMITH, Graham
Resigned: 05 July 2002
71 years old

Director
TAYLOR, Bruce Walter
Resigned: 30 September 1994
91 years old

Director
MARCH COMPANY DIRECTOR LIMITED
Resigned: 08 September 2006
Appointed Date: 27 May 2003

Director
SHOP DIRECT COMPANY DIRECTOR LIMITED
Resigned: 29 February 2016
Appointed Date: 08 September 2006

Persons With Significant Control

Shop Direct Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABOUND LIMITED Events

12 Apr 2017
Termination of appointment of Gregory Vincent Pateras as a director on 23 March 2017
11 Jan 2017
Confirmation statement made on 14 December 2016 with updates
05 Jan 2017
Accounts for a dormant company made up to 30 June 2016
07 Mar 2016
Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016
07 Mar 2016
Termination of appointment of Shop Direct Company Director Limited as a director on 29 February 2016
...
... and 142 more events
16 Jan 1978
Accounts made up to 31 March 1977
03 Mar 1977
Accounts made up to 31 March 1976
31 Dec 1975
Accounts made up to 31 March 1975
18 Dec 1974
Accounts made up to 31 March 1974
02 Feb 1974
Accounts made up to 31 March 2073