ABACHEM ENGINEERING LIMITED
NOTTS

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 2ER

Company number 01544888
Status Active
Incorporation Date 11 February 1981
Company Type Private Limited Company
Address JESSOP WAY, NEWARK, NOTTS, NG24 2ER
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Satisfaction of charge 015448880005 in full; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of ABACHEM ENGINEERING LIMITED are www.abachemengineering.co.uk, and www.abachem-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Rolleston Rail Station is 4.7 miles; to Swinderby Rail Station is 7.1 miles; to Elton & Orston Rail Station is 9.4 miles; to Bottesford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abachem Engineering Limited is a Private Limited Company. The company registration number is 01544888. Abachem Engineering Limited has been working since 11 February 1981. The present status of the company is Active. The registered address of Abachem Engineering Limited is Jessop Way Newark Notts Ng24 2er. . MUCKIAN, Patrick Gerard is a Director of the company. Secretary BALDING, Charles Leonard has been resigned. Secretary DICKINSON, Christina has been resigned. Secretary DREWERY, Norma Elizabeth has been resigned. Secretary RANSHAW, Lynda Mary has been resigned. Director BALDING, Charles Leonard has been resigned. Director BARTON, Lesley John has been resigned. Director CROWSON, Barry Fredrick has been resigned. Director DYER, Kenneth has been resigned. Director PARRATT, Gerald Harvey has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Director
MUCKIAN, Patrick Gerard
Appointed Date: 19 April 2000
48 years old

Resigned Directors

Secretary
BALDING, Charles Leonard
Resigned: 11 December 1995

Secretary
DICKINSON, Christina
Resigned: 27 May 2011
Appointed Date: 01 November 2005

Secretary
DREWERY, Norma Elizabeth
Resigned: 30 September 2005
Appointed Date: 18 August 2001

Secretary
RANSHAW, Lynda Mary
Resigned: 15 April 2001
Appointed Date: 11 December 1995

Director
BALDING, Charles Leonard
Resigned: 11 December 1995
77 years old

Director
BARTON, Lesley John
Resigned: 08 March 1999
78 years old

Director
CROWSON, Barry Fredrick
Resigned: 12 April 2000
86 years old

Director
DYER, Kenneth
Resigned: 11 March 1994
88 years old

Director
PARRATT, Gerald Harvey
Resigned: 05 July 1995
93 years old

Persons With Significant Control

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

ABACHEM ENGINEERING LIMITED Events

10 Jan 2017
Accounts for a small company made up to 31 March 2016
17 Aug 2016
Satisfaction of charge 015448880005 in full
10 Aug 2016
Confirmation statement made on 2 August 2016 with updates
14 Jan 2016
Registration of charge 015448880005, created on 13 January 2016
25 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

...
... and 82 more events
27 Nov 1987
Particulars of mortgage/charge

28 Jun 1986
Accounts for a small company made up to 31 March 1986

28 Jun 1986
Annual return made up to 01/07/86

16 Mar 1981
Company name changed\certificate issued on 16/03/81
11 Feb 1981
Incorporation

ABACHEM ENGINEERING LIMITED Charges

13 January 2016
Charge code 0154 4888 0005
Delivered: 14 January 2016
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 September 2011
Charge of deposit
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
22 September 1994
Mortgage debenture
Delivered: 5 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 November 1987
Mortgage
Delivered: 27 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fih - 51 acres fronting brunel drive northern rd…
23 November 1987
Conveyance.
Delivered: 7 December 1987
Status: Satisfied on 10 August 1990
Persons entitled: Newark & Sherwood District Council
Description: Land fronting to brunel drive (and jessop way) northern…