ABACUS LAWRENCE GROUP LIMITED
KENT

Hellopages » Kent » Medway » ME5 8JT

Company number 06304841
Status Active
Incorporation Date 6 July 2007
Company Type Private Limited Company
Address 11 - 30 THE CREEK, NORTHFLEET, KENT, ME5 8JT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000 ; Registration of charge 063048410006, created on 11 April 2016. The most likely internet sites of ABACUS LAWRENCE GROUP LIMITED are www.abacuslawrencegroup.co.uk, and www.abacus-lawrence-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Abacus Lawrence Group Limited is a Private Limited Company. The company registration number is 06304841. Abacus Lawrence Group Limited has been working since 06 July 2007. The present status of the company is Active. The registered address of Abacus Lawrence Group Limited is 11 30 The Creek Northfleet Kent Me5 8jt. . LLOYD, Karen Louise is a Secretary of the company. RODWELL, Geoffrey Walter is a Director of the company. WHITE, Michael John is a Director of the company. Secretary WHITE, Michael John has been resigned. Director ALLEN, Nigel Charles has been resigned. Director HILLS, Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LLOYD, Karen Louise
Appointed Date: 19 June 2012

Director
RODWELL, Geoffrey Walter
Appointed Date: 06 July 2007
71 years old

Director
WHITE, Michael John
Appointed Date: 06 July 2007
71 years old

Resigned Directors

Secretary
WHITE, Michael John
Resigned: 15 June 2012
Appointed Date: 06 July 2007

Director
ALLEN, Nigel Charles
Resigned: 22 November 2010
Appointed Date: 06 July 2007
69 years old

Director
HILLS, Richard
Resigned: 22 November 2010
Appointed Date: 06 July 2007
63 years old

ABACUS LAWRENCE GROUP LIMITED Events

01 Oct 2016
Group of companies' accounts made up to 31 December 2015
05 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

14 Apr 2016
Registration of charge 063048410006, created on 11 April 2016
17 Aug 2015
Group of companies' accounts made up to 31 December 2014
01 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000

...
... and 32 more events
16 Oct 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

16 Oct 2007
Notice of assignment of name or new name to shares
10 Oct 2007
Particulars of mortgage/charge
09 Oct 2007
Particulars of mortgage/charge
06 Jul 2007
Incorporation

ABACUS LAWRENCE GROUP LIMITED Charges

11 April 2016
Charge code 0630 4841 0006
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole those subjects known as and forming unit 2E…
17 November 2014
Charge code 0630 4841 0005
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9A triangle business park quilters way stoke mandeville…
28 May 2012
Legal charge
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 enterprise way jubilee business park derby t/no DY388675…
25 June 2010
Debenture
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 September 2007
Debenture
Delivered: 9 October 2007
Status: Satisfied on 25 March 2011
Persons entitled: Charles Clifford Seager Lawrence, St George Trustees Limited, Geoffrey Charles Bond, Geoffreycharles Bond and Dianora Bond (As Trustees of the Trent Trust), Nigel Charles Allen, Richard Hills and Robert Carroll for Themselves and as Agent on Behalf of All Loan Noteholders
Description: Fixed and floating charges over the undertaking and all…
27 September 2007
Debenture
Delivered: 10 October 2007
Status: Satisfied on 7 July 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…