ABM GROUP UK LIMITED
LONDON GBM SUPPORT SERVICES GROUP LIMITED G.B.M. SERVICES LIMITED

Hellopages » Greater London » Southwark » SE1 1NH
Company number 02078208
Status Active
Incorporation Date 27 November 1986
Company Type Private Limited Company
Address GEORGE HOUSE, 75-83 BOROUGH HIGH STREET, LONDON, SE1 1NH
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Director's details changed for John Mcpherson on 11 April 2017; Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 March 2017; Termination of appointment of Ernest Patterson as a director on 31 March 2017. The most likely internet sites of ABM GROUP UK LIMITED are www.abmgroupuk.co.uk, and www.abm-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Abm Group Uk Limited is a Private Limited Company. The company registration number is 02078208. Abm Group Uk Limited has been working since 27 November 1986. The present status of the company is Active. The registered address of Abm Group Uk Limited is George House 75 83 Borough High Street London Se1 1nh. . STEVENSON, Colin is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. DONNELL, Andrew is a Director of the company. MCPHERSON, John is a Director of the company. STEVENSON, Colin Andrew is a Director of the company. Secretary OGDEN, Derek William has been resigned. Secretary SMITH, Michael has been resigned. Director BUCKLEY, Dennis Joseph has been resigned. Director FITZGERALD, Francis Thomas has been resigned. Director FORD, David Stuart has been resigned. Director LANE SMITH, Roger has been resigned. Director OGDEN, Derek William has been resigned. Director PATTERSON, Ernest has been resigned. Director PRITCHARD, Peter David has been resigned. Director PYNER, James Patrick has been resigned. Director PYNER, James has been resigned. Director SMITH, Michael James has been resigned. Director SPENCER, John Robert has been resigned. Director STEVENTON, David Eric has been resigned. Director STRUPINSKY, David has been resigned. Director STRUPINSKY, David has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
STEVENSON, Colin
Appointed Date: 24 October 2016

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 31 March 2017

Director
DONNELL, Andrew
Appointed Date: 09 December 2015
56 years old

Director
MCPHERSON, John
Appointed Date: 31 March 2017
59 years old

Director
STEVENSON, Colin Andrew
Appointed Date: 31 March 2017
63 years old

Resigned Directors

Secretary
OGDEN, Derek William
Resigned: 30 September 2014

Secretary
SMITH, Michael
Resigned: 10 March 2016
Appointed Date: 30 September 2014

Director
BUCKLEY, Dennis Joseph
Resigned: 21 December 2012
90 years old

Director
FITZGERALD, Francis Thomas
Resigned: 14 March 2007
76 years old

Director
FORD, David Stuart
Resigned: 18 September 2015
Appointed Date: 01 May 2010
72 years old

Director
LANE SMITH, Roger
Resigned: 30 September 2014
Appointed Date: 30 June 1999
80 years old

Director
OGDEN, Derek William
Resigned: 30 September 2014
83 years old

Director
PATTERSON, Ernest
Resigned: 31 March 2017
Appointed Date: 30 September 2014
79 years old

Director
PRITCHARD, Peter David
Resigned: 30 September 2014
Appointed Date: 01 May 2010
70 years old

Director
PYNER, James Patrick
Resigned: 30 September 2014
Appointed Date: 28 March 2011
52 years old

Director
PYNER, James
Resigned: 17 February 2011
87 years old

Director
SMITH, Michael James
Resigned: 10 March 2016
Appointed Date: 18 September 2015
56 years old

Director
SPENCER, John Robert
Resigned: 31 March 2016
Appointed Date: 18 September 2015
67 years old

Director
STEVENTON, David Eric
Resigned: 04 October 1996
Appointed Date: 03 May 1995
77 years old

Director
STRUPINSKY, David
Resigned: 30 September 2014
Appointed Date: 30 September 2013
55 years old

Director
STRUPINSKY, David
Resigned: 29 August 2013
Appointed Date: 28 March 2011
55 years old

ABM GROUP UK LIMITED Events

12 Apr 2017
Director's details changed for John Mcpherson on 11 April 2017
12 Apr 2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 March 2017
11 Apr 2017
Termination of appointment of Ernest Patterson as a director on 31 March 2017
11 Apr 2017
Appointment of Mr Colin Andrew Stevenson as a director on 31 March 2017
11 Apr 2017
Appointment of John Mcpherson as a director on 31 March 2017
...
... and 132 more events
13 Mar 1987
Company name changed diplema 119 LIMITED\certificate issued on 13/03/87
11 Mar 1987
Gazettable document
11 Mar 1987
Director resigned;new director appointed

27 Nov 1986
Certificate of Incorporation
27 Nov 1986
Certificate of Incorporation

ABM GROUP UK LIMITED Charges

25 June 2014
Charge code 0207 8208 0003
Delivered: 26 June 2014
Status: Satisfied on 24 September 2014
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
10 April 1992
Rent deposit deed
Delivered: 15 April 1992
Status: Satisfied on 7 January 1995
Persons entitled: Echo Holdings Limited
Description: The interest of the company in the deposit account held in…
14 December 1987
Mortgage debenture
Delivered: 30 December 1987
Status: Satisfied on 2 August 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…