ABP CONTRACTS LIMITED
IRLAM

Hellopages » Greater Manchester » Salford » M44 5AX
Company number 02932681
Status Active
Incorporation Date 25 May 1994
Company Type Private Limited Company
Address TBS MARTENS ROAD, NORTHBANK ESTATE, IRLAM, MANCHESTER, M44 5AX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 60,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ABP CONTRACTS LIMITED are www.abpcontracts.co.uk, and www.abp-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Abp Contracts Limited is a Private Limited Company. The company registration number is 02932681. Abp Contracts Limited has been working since 25 May 1994. The present status of the company is Active. The registered address of Abp Contracts Limited is Tbs Martens Road Northbank Estate Irlam Manchester M44 5ax. . LLOYD, Brian is a Secretary of the company. LLOYD, Brian is a Director of the company. O'DONNELL, Jane Marie is a Director of the company. WELSH, Stephen Christopher is a Director of the company. Secretary WHITEHEAD, Andrew has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director MITCHELL, David has been resigned. Director WACH, Mark has been resigned. Director WELSH, Peter Barry has been resigned. Director WHITEHEAD, Andrew has been resigned. Director WHITEHEAD, David Mckenzie has been resigned. Director WILLIAMS, David John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LLOYD, Brian
Appointed Date: 15 February 2001

Director
LLOYD, Brian
Appointed Date: 04 August 2000
80 years old

Director
O'DONNELL, Jane Marie
Appointed Date: 04 January 2011
60 years old

Director
WELSH, Stephen Christopher
Appointed Date: 01 October 2010
80 years old

Resigned Directors

Secretary
WHITEHEAD, Andrew
Resigned: 30 April 2001
Appointed Date: 25 May 1994

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 25 May 1994
Appointed Date: 25 May 1994

Director
MITCHELL, David
Resigned: 28 August 2001
Appointed Date: 01 October 2000
62 years old

Director
WACH, Mark
Resigned: 16 March 2001
Appointed Date: 01 October 2000
68 years old

Director
WELSH, Peter Barry
Resigned: 04 January 2011
Appointed Date: 29 June 2001
83 years old

Director
WHITEHEAD, Andrew
Resigned: 30 April 2001
Appointed Date: 25 May 1994
58 years old

Director
WHITEHEAD, David Mckenzie
Resigned: 30 April 2001
Appointed Date: 25 May 1994
93 years old

Director
WILLIAMS, David John
Resigned: 30 April 2003
Appointed Date: 25 June 2001
68 years old

ABP CONTRACTS LIMITED Events

03 Jan 2017
Accounts for a small company made up to 31 March 2016
06 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 60,000

29 Sep 2015
Accounts for a small company made up to 31 March 2015
01 Jul 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 60,000

07 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 62 more events
19 Feb 1996
Full accounts made up to 31 May 1995
20 Jun 1995
Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary resigned

12 Jun 1994
Ad 25/05/94--------- £ si 2@1=2 £ ic 2/4

03 Jun 1994
Secretary resigned;new secretary appointed

25 May 1994
Incorporation

ABP CONTRACTS LIMITED Charges

27 July 2001
Debenture
Delivered: 2 August 2001
Status: Satisfied on 10 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…