JOHN ABBOTT (FLOORING CONTRACTORS) LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 3XD

Company number 01658810
Status Active
Incorporation Date 17 August 1982
Company Type Private Limited Company
Address WALLSHAW HOUSE, WALLSHAW STREET, OLDHAM, LANCASHIRE., OL1 3XD
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Memorandum and Articles of Association; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of JOHN ABBOTT (FLOORING CONTRACTORS) LIMITED are www.johnabbottflooringcontractors.co.uk, and www.john-abbott-flooring-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. John Abbott Flooring Contractors Limited is a Private Limited Company. The company registration number is 01658810. John Abbott Flooring Contractors Limited has been working since 17 August 1982. The present status of the company is Active. The registered address of John Abbott Flooring Contractors Limited is Wallshaw House Wallshaw Street Oldham Lancashire Ol1 3xd. . ABBOTT, Simon John is a Secretary of the company. ABBOTT, John Stuart is a Director of the company. ABBOTT, Nicholas John is a Director of the company. ABBOTT, Patricia is a Director of the company. ABBOTT, Simon John is a Director of the company. Secretary OGDEN, Barrie has been resigned. Director OGDEN, Barrie has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
ABBOTT, Simon John
Appointed Date: 01 December 2003

Director
ABBOTT, John Stuart

80 years old

Director
ABBOTT, Nicholas John
Appointed Date: 25 December 2000
50 years old

Director
ABBOTT, Patricia

78 years old

Director
ABBOTT, Simon John
Appointed Date: 19 February 1997
55 years old

Resigned Directors

Secretary
OGDEN, Barrie
Resigned: 01 December 2003

Director
OGDEN, Barrie
Resigned: 01 December 2003
Appointed Date: 19 February 1997
86 years old

Persons With Significant Control

Mr John Stuart Abbott
Notified on: 7 December 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JOHN ABBOTT (FLOORING CONTRACTORS) LIMITED Events

12 Dec 2016
Confirmation statement made on 7 December 2016 with updates
24 Aug 2016
Memorandum and Articles of Association
24 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

22 Aug 2016
Statement of capital following an allotment of shares on 9 May 2016
  • GBP 202

25 May 2016
Full accounts made up to 31 December 2015
...
... and 86 more events
12 Feb 1988
Return made up to 14/12/87; no change of members

14 Jan 1988
Particulars of mortgage/charge

14 Jan 1987
Accounts for a small company made up to 20 November 1986

14 Jan 1987
Return made up to 04/12/86; full list of members

17 Aug 1982
Certificate of incorporation

JOHN ABBOTT (FLOORING CONTRACTORS) LIMITED Charges

21 October 2013
Charge code 0165 8810 0006
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 luzley road mossley ashton under lyne t/no. MAN177434…
12 September 2008
Legal charge
Delivered: 17 September 2008
Status: Satisfied on 4 November 2010
Persons entitled: Alliance & Leicester Commercial Bank
Description: 14 haven close, grasscroft, oldham buildings erections…
14 September 2007
Legal charge
Delivered: 18 September 2007
Status: Satisfied on 4 November 2010
Persons entitled: Alliance & Leicester PLC
Description: 6 and 8 mossley cross mossley ashton-under-lyne including…
1 December 2006
Legal charge
Delivered: 13 December 2006
Status: Satisfied on 20 February 2009
Persons entitled: Capital Home Loans Limited
Description: Flat 3 millside mossley road ashton under lyne lancashire.
20 July 1989
Legal mortgage
Delivered: 27 July 1989
Status: Satisfied on 20 February 2009
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of wallshaw…
6 January 1988
Mortgage debenture
Delivered: 14 January 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…