AABC BAGGING LTD.
STEVENAGE ANGLIAN AGGREGATE BAGGING CO. LTD.

Hellopages » Hertfordshire » Stevenage » SG1 2EF

Company number 04279659
Status Active
Incorporation Date 31 August 2001
Company Type Private Limited Company
Address UNIT 9A MEADWAY COURT, RUTHERFORD CLOSE, STEVENAGE, HERTFORDSHIRE, SG1 2EF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Audited abridged accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-07-05 . The most likely internet sites of AABC BAGGING LTD. are www.aabcbagging.co.uk, and www.aabc-bagging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Aabc Bagging Ltd is a Private Limited Company. The company registration number is 04279659. Aabc Bagging Ltd has been working since 31 August 2001. The present status of the company is Active. The registered address of Aabc Bagging Ltd is Unit 9a Meadway Court Rutherford Close Stevenage Hertfordshire Sg1 2ef. . HUGHES, Jacqueline Fiona is a Secretary of the company. ATTWOOD, Stephen Paul is a Director of the company. EWEN, Paul Alexander is a Director of the company. FAULKNER, Ricky James is a Director of the company. HUGHES, Jacqueline Fiona is a Director of the company. Secretary ANABLE, Jillian Leigh, Dr has been resigned. Secretary ATTWOOD, Stephen Paul has been resigned. Secretary KINNIBURGH, Margaret Rose has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director DOVER, Paul John has been resigned. Director PRETTY, Roger has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUGHES, Jacqueline Fiona
Appointed Date: 09 June 2014

Director
ATTWOOD, Stephen Paul
Appointed Date: 30 April 2014
62 years old

Director
EWEN, Paul Alexander
Appointed Date: 01 May 2015
52 years old

Director
FAULKNER, Ricky James
Appointed Date: 30 April 2014
63 years old

Director
HUGHES, Jacqueline Fiona
Appointed Date: 09 June 2014
65 years old

Resigned Directors

Secretary
ANABLE, Jillian Leigh, Dr
Resigned: 03 March 2004
Appointed Date: 04 September 2001

Secretary
ATTWOOD, Stephen Paul
Resigned: 09 June 2014
Appointed Date: 30 April 2014

Secretary
KINNIBURGH, Margaret Rose
Resigned: 30 April 2014
Appointed Date: 03 March 2004

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 04 September 2001
Appointed Date: 31 August 2001

Director
DOVER, Paul John
Resigned: 31 August 2014
Appointed Date: 01 July 2010
54 years old

Director
PRETTY, Roger
Resigned: 30 April 2014
Appointed Date: 04 September 2001
81 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 04 September 2001
Appointed Date: 31 August 2001

Persons With Significant Control

Mr Stephen Paul Attwood
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ricky James Faulkner
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Aabc Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

AABC BAGGING LTD. Events

10 Oct 2016
Audited abridged accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 31 August 2016 with updates
27 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-05

27 Jul 2016
Change of name notice
28 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

...
... and 54 more events
24 Sep 2001
Registered office changed on 24/09/01 from: 152-160 city road london EC1V 2NX
24 Sep 2001
New secretary appointed
13 Sep 2001
Director resigned
13 Sep 2001
Secretary resigned
31 Aug 2001
Incorporation

AABC BAGGING LTD. Charges

30 April 2014
Charge code 0427 9659 0002
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
13 September 2012
Debenture
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…