ABSTRACT BOTTLE COMPANY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7AB

Company number 04453504
Status Active
Incorporation Date 2 June 2002
Company Type Private Limited Company
Address ARCHITECTURAL HOUSE, PLUMMER STREET, NEWCASTLE UPON TYNE, NE4 7AB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 ; Director's details changed for Mr Graham Charles Crozier on 7 October 2015. The most likely internet sites of ABSTRACT BOTTLE COMPANY LIMITED are www.abstractbottlecompany.co.uk, and www.abstract-bottle-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Abstract Bottle Company Limited is a Private Limited Company. The company registration number is 04453504. Abstract Bottle Company Limited has been working since 02 June 2002. The present status of the company is Active. The registered address of Abstract Bottle Company Limited is Architectural House Plummer Street Newcastle Upon Tyne Ne4 7ab. . CROZIER, Graham Charles is a Secretary of the company. CROZIER, Graham Charles is a Director of the company. CROZIER, Joanne Sarah is a Director of the company. Secretary DOLDER, Mark has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director DOLDER, Mark has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CROZIER, Graham Charles
Appointed Date: 29 May 2003

Director
CROZIER, Graham Charles
Appointed Date: 02 June 2002
62 years old

Director
CROZIER, Joanne Sarah
Appointed Date: 29 May 2003
61 years old

Resigned Directors

Secretary
DOLDER, Mark
Resigned: 28 April 2003
Appointed Date: 02 June 2002

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 02 June 2002
Appointed Date: 02 June 2002

Director
DOLDER, Mark
Resigned: 28 April 2003
Appointed Date: 02 June 2002
65 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 02 June 2002
Appointed Date: 02 June 2002

ABSTRACT BOTTLE COMPANY LIMITED Events

07 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

22 Feb 2016
Director's details changed for Mr Graham Charles Crozier on 7 October 2015
22 Feb 2016
Director's details changed for Jo Crozier on 7 November 2015
19 Feb 2016
Director's details changed for Jo Crozier on 7 November 2015
...
... and 49 more events
11 Jun 2002
Director resigned
11 Jun 2002
New secretary appointed;new director appointed
11 Jun 2002
New director appointed
11 Jun 2002
Registered office changed on 11/06/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
02 Jun 2002
Incorporation

ABSTRACT BOTTLE COMPANY LIMITED Charges

8 January 2013
Debenture
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…