ABATE LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR6 6BB

Company number 03753133
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address EVOLUTION HOUSE ICENI COURT, DELFT WAY, NORWICH, NORFOLK, ENGLAND, NR6 6BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ABATE LIMITED are www.abate.co.uk, and www.abate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Abate Limited is a Private Limited Company. The company registration number is 03753133. Abate Limited has been working since 15 April 1999. The present status of the company is Active. The registered address of Abate Limited is Evolution House Iceni Court Delft Way Norwich Norfolk England Nr6 6bb. . BLAKE, Jill Victoria is a Secretary of the company. BLAKE, Jill Victoria is a Director of the company. BLAKE, Jonathan is a Director of the company. Secretary COPE, Claire Louise has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director AMORY, Mark has been resigned. Director COPE, Mark Joseph has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLAKE, Jill Victoria
Appointed Date: 29 February 2008

Director
BLAKE, Jill Victoria
Appointed Date: 01 May 2014
55 years old

Director
BLAKE, Jonathan
Appointed Date: 15 April 1999
58 years old

Resigned Directors

Secretary
COPE, Claire Louise
Resigned: 29 February 2008
Appointed Date: 06 May 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 15 April 1999
Appointed Date: 15 April 1999

Director
AMORY, Mark
Resigned: 31 December 2003
Appointed Date: 01 July 2002
53 years old

Director
COPE, Mark Joseph
Resigned: 29 February 2008
Appointed Date: 15 April 1999
61 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 15 April 1999
Appointed Date: 15 April 1999

ABATE LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
31 Jul 2015
Registered office address changed from The Old Surgery Cannerby Lane Norwich Norfolk NR7 8NQ to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 31 July 2015
09 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2

...
... and 46 more events
23 Apr 1999
New director appointed
23 Apr 1999
New director appointed
23 Apr 1999
Secretary resigned
23 Apr 1999
Director resigned
15 Apr 1999
Incorporation

ABATE LIMITED Charges

18 May 2011
Debenture
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…