ABTEST LIMITED
NEWPORT AB TESTHOUSE LIMITED

Hellopages » Newport » Newport » NP10 9YA

Company number 00620992
Status Active
Incorporation Date 13 February 1959
Company Type Private Limited Company
Address UNIT 1 TREGWILYM INDUSTRIAL ESTATE, ROGERSTONE, NEWPORT, GWENT, NP10 9YA
Home Country United Kingdom
Nature of Business 26301 - Manufacture of telegraph and telephone apparatus and equipment, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Appointment of Mr Kumen Rey Call as a director on 1 January 2017; Termination of appointment of Stephen John Mather as a director on 31 December 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of ABTEST LIMITED are www.abtest.co.uk, and www.abtest.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. The distance to to Cathays Rail Station is 8.5 miles; to Cardiff Queen Street Rail Station is 8.6 miles; to Cardiff Central Rail Station is 9.2 miles; to Grangetown (Cardiff) Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abtest Limited is a Private Limited Company. The company registration number is 00620992. Abtest Limited has been working since 13 February 1959. The present status of the company is Active. The registered address of Abtest Limited is Unit 1 Tregwilym Industrial Estate Rogerstone Newport Gwent Np10 9ya. . BOARDMAN, Lynton David is a Secretary of the company. BOARDMAN, Lynton David is a Director of the company. CALL, Kumen Rey is a Director of the company. MOSELEY, Rhys Wilson is a Director of the company. Secretary ELIAS, Andrew David has been resigned. Secretary LEIGH, Martin Graham has been resigned. Secretary SHARP, Wendy Jill has been resigned. Director ABOUSNNOUGA, Fouzzi has been resigned. Director ALLEN, Gary Peter has been resigned. Director ATKINS, Martin Ronald has been resigned. Director BLACKSHAW, Trevor has been resigned. Director BLACKSHAW, Trevor has been resigned. Director BREESE, Alan has been resigned. Director DAVIES, Graham has been resigned. Director DICK, Andrew James has been resigned. Director EKE, Michael Ronald has been resigned. Director ENTWISTLE, Graham Michael has been resigned. Director HARROP, Roger has been resigned. Director JOHNSON, Andrew Bainbridge has been resigned. Director JOLLIFFE, Andrew Kenneth has been resigned. Director LEIGH, Martin Graham has been resigned. Director MATHER, Stephen John has been resigned. Director MULLEN, Roger Colin has been resigned. Director ORR, Gavin David has been resigned. Director PHILLIPS, Peter John, Sir has been resigned. Director RYDER, Paul Jeffrey has been resigned. Director SHARP, John William Edward has been resigned. Director WILLIAMS, William has been resigned. The company operates in "Manufacture of telegraph and telephone apparatus and equipment".


Current Directors

Secretary
BOARDMAN, Lynton David
Appointed Date: 30 January 2013

Director
BOARDMAN, Lynton David
Appointed Date: 01 January 2015
58 years old

Director
CALL, Kumen Rey
Appointed Date: 01 January 2017
50 years old

Director
MOSELEY, Rhys Wilson
Appointed Date: 07 April 2011
59 years old

Resigned Directors

Secretary
ELIAS, Andrew David
Resigned: 19 March 1993

Secretary
LEIGH, Martin Graham
Resigned: 01 December 2006
Appointed Date: 19 March 1993

Secretary
SHARP, Wendy Jill
Resigned: 30 January 2013
Appointed Date: 01 December 2006

Director
ABOUSNNOUGA, Fouzzi
Resigned: 04 February 2000
Appointed Date: 01 April 1998
70 years old

Director
ALLEN, Gary Peter
Resigned: 31 December 2014
Appointed Date: 22 March 2011
57 years old

Director
ATKINS, Martin Ronald
Resigned: 31 March 2009
Appointed Date: 18 June 2002
72 years old

Director
BLACKSHAW, Trevor
Resigned: 31 August 2000
Appointed Date: 01 April 1998
81 years old

Director
BLACKSHAW, Trevor
Resigned: 02 May 1996
Appointed Date: 07 December 1993
81 years old

Director
BREESE, Alan
Resigned: 23 April 2012
Appointed Date: 01 March 2000
75 years old

Director
DAVIES, Graham
Resigned: 31 January 2008
Appointed Date: 05 April 2004
78 years old

Director
DICK, Andrew James
Resigned: 21 March 2011
Appointed Date: 20 November 2009
69 years old

Director
EKE, Michael Ronald
Resigned: 12 December 1994
Appointed Date: 19 March 1993
80 years old

Director
ENTWISTLE, Graham Michael
Resigned: 05 April 2004
Appointed Date: 27 April 2001
75 years old

Director
HARROP, Roger
Resigned: 27 April 2001
Appointed Date: 31 August 2000
79 years old

Director
JOHNSON, Andrew Bainbridge
Resigned: 01 April 1998
Appointed Date: 02 May 1996
69 years old

Director
JOLLIFFE, Andrew Kenneth
Resigned: 07 March 2011
Appointed Date: 21 April 2009
73 years old

Director
LEIGH, Martin Graham
Resigned: 12 December 1994
Appointed Date: 19 March 1993
80 years old

Director
MATHER, Stephen John
Resigned: 31 December 2016
Appointed Date: 22 March 2011
67 years old

Director
MULLEN, Roger Colin
Resigned: 07 April 2011
Appointed Date: 20 June 2000
59 years old

Director
ORR, Gavin David
Resigned: 06 August 1999
Appointed Date: 07 December 1993
63 years old

Director
PHILLIPS, Peter John, Sir
Resigned: 16 March 1993
95 years old

Director
RYDER, Paul Jeffrey
Resigned: 19 March 1993
Appointed Date: 07 October 1992
79 years old

Director
SHARP, John William Edward
Resigned: 07 December 1993
89 years old

Director
WILLIAMS, William
Resigned: 10 March 2000
Appointed Date: 11 May 1993
85 years old

Persons With Significant Control

Ab Electronic Products Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABTEST LIMITED Events

08 Jan 2017
Appointment of Mr Kumen Rey Call as a director on 1 January 2017
05 Jan 2017
Termination of appointment of Stephen John Mather as a director on 31 December 2016
11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Sep 2016
Register inspection address has been changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB England to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB
19 Aug 2016
Full accounts made up to 31 December 2015
...
... and 158 more events
22 Apr 1988
Full accounts made up to 30 June 1987

02 Feb 1988
Return made up to 15/12/87; full list of members

18 Sep 1987
Full accounts made up to 30 June 1986

28 Jan 1987
Return made up to 24/12/86; full list of members

22 Jul 1986
Full accounts made up to 30 June 1985

ABTEST LIMITED Charges

11 July 1991
Mortgage of trademarks
Delivered: 17 July 1991
Status: Satisfied on 30 April 1994
Persons entitled: Barclays Bank PLC
Description: All trade marks as defined as specified in form 395 ref…
11 July 1991
Guarantee and debenture
Delivered: 17 July 1991
Status: Satisfied on 30 April 1994
Persons entitled: Barclays Bank PLC
Description: (See form 395 ref M68 for full details). Fixed and floating…
11 July 1991
Mortgage of patents
Delivered: 17 July 1991
Status: Satisfied on 30 April 1994
Persons entitled: Barclays Bank PLC
Description: All inventions and patents as specified in form 395 ref M45.
11 July 1991
Mortgage of registered designs
Delivered: 17 July 1991
Status: Satisfied on 30 April 1994
Persons entitled: Barclays Bank PLC
Description: All designs as specified in form 395 ref M94.
11 July 1991
Mortgage of copyright
Delivered: 17 July 1991
Status: Satisfied on 30 April 1994
Persons entitled: Barclays Bank PLC
Description: All copyrights as specified in form 395 ref M89.