ABSOLUTE COMMERCIAL SERVICES LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 1TB

Company number 06249137
Status Active
Incorporation Date 16 May 2007
Company Type Private Limited Company
Address BANK HOUSE, BROAD STREET,, SPALDING, LINCOLNSHIRE, PE11 1TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Director's details changed for Mr Ian Timothy Nickless on 1 June 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,000 . The most likely internet sites of ABSOLUTE COMMERCIAL SERVICES LIMITED are www.absolutecommercialservices.co.uk, and www.absolute-commercial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Absolute Commercial Services Limited is a Private Limited Company. The company registration number is 06249137. Absolute Commercial Services Limited has been working since 16 May 2007. The present status of the company is Active. The registered address of Absolute Commercial Services Limited is Bank House Broad Street Spalding Lincolnshire Pe11 1tb. . NICKLESS, Ian Timothy is a Director of the company. Secretary DYOS, Tessa has been resigned. Secretary MILTON, Catherine has been resigned. Secretary REID, William has been resigned. Secretary TAYLOR, Sally Ann has been resigned. Director LEES-WHITEHEAD, John has been resigned. Director MARSH, Julian Adam has been resigned. Director REID, William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
NICKLESS, Ian Timothy
Appointed Date: 14 March 2011
63 years old

Resigned Directors

Secretary
DYOS, Tessa
Resigned: 11 April 2013
Appointed Date: 14 March 2011

Secretary
MILTON, Catherine
Resigned: 24 January 2008
Appointed Date: 10 July 2007

Secretary
REID, William
Resigned: 10 July 2007
Appointed Date: 16 May 2007

Secretary
TAYLOR, Sally Ann
Resigned: 14 March 2011
Appointed Date: 24 January 2008

Director
LEES-WHITEHEAD, John
Resigned: 19 August 2008
Appointed Date: 04 February 2008
45 years old

Director
MARSH, Julian Adam
Resigned: 10 July 2007
Appointed Date: 16 May 2007
53 years old

Director
REID, William
Resigned: 14 March 2011
Appointed Date: 16 May 2007
58 years old

ABSOLUTE COMMERCIAL SERVICES LIMITED Events

16 Nov 2016
Accounts for a dormant company made up to 31 May 2016
09 Jun 2016
Director's details changed for Mr Ian Timothy Nickless on 1 June 2016
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000

24 Nov 2015
Accounts for a dormant company made up to 31 May 2015
27 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000

...
... and 27 more events
31 Aug 2007
Ad 16/07/07--------- £ si 300@1=300 £ ic 100/400
24 Jul 2007
New secretary appointed
24 Jul 2007
Director resigned
24 Jul 2007
Secretary resigned
16 May 2007
Incorporation