A B INTERNATIONAL LIMITED
BISLEY A.B. IMPORTS LIMITED

Hellopages » Surrey » Surrey Heath » GU24 9DR

Company number 02587782
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address ALMAC HOUSE, CHURCH LANE, BISLEY, SURREY, GU24 9DR
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Registration of charge 025877820002, created on 28 July 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of A B INTERNATIONAL LIMITED are www.abinternational.co.uk, and www.a-b-international.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-four years and seven months. The distance to to Ash Vale Rail Station is 5.4 miles; to Blackwater Rail Station is 6.1 miles; to Ash Rail Station is 6.4 miles; to Bracknell Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A B International Limited is a Private Limited Company. The company registration number is 02587782. A B International Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of A B International Limited is Almac House Church Lane Bisley Surrey Gu24 9dr. The company`s financial liabilities are £1191.03k. It is £121.84k against last year. The cash in hand is £333.56k. It is £-38.86k against last year. And the total assets are £1450.05k, which is £303.54k against last year. BROWN, Rebecca is a Secretary of the company. BROWN, David Paul is a Director of the company. BROWN, Rebecca is a Director of the company. Secretary BROWN, Alan Edmond has been resigned. Secretary BROWN, Kathryn Mary has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BROWN, Alan Edmond has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


a b international Key Finiance

LIABILITIES £1191.03k
+11%
CASH £333.56k
-11%
TOTAL ASSETS £1450.05k
+26%
All Financial Figures

Current Directors

Secretary
BROWN, Rebecca
Appointed Date: 31 March 1999

Director
BROWN, David Paul
Appointed Date: 02 March 1999
59 years old

Director
BROWN, Rebecca
Appointed Date: 25 November 2004
56 years old

Resigned Directors

Secretary
BROWN, Alan Edmond
Resigned: 31 March 1999
Appointed Date: 02 March 1999

Secretary
BROWN, Kathryn Mary
Resigned: 02 March 1999
Appointed Date: 01 March 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 March 1991
Appointed Date: 01 March 1991

Director
BROWN, Alan Edmond
Resigned: 02 March 1999
Appointed Date: 01 March 1991
84 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 01 March 1991
Appointed Date: 01 March 1991

Persons With Significant Control

Mrs Rebecca Brown
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Brown
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A B INTERNATIONAL LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
29 Jul 2016
Registration of charge 025877820002, created on 28 July 2016
11 Jul 2016
Total exemption small company accounts made up to 30 November 2015
03 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

10 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 62 more events
15 Mar 1991
Director resigned;new director appointed

15 Mar 1991
Secretary resigned;new secretary appointed

15 Mar 1991
Registered office changed on 15/03/91 from: temple house 20 holywell row london EC2A 4JB

15 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Mar 1991
Incorporation

A B INTERNATIONAL LIMITED Charges

28 July 2016
Charge code 0258 7782 0002
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
22 March 1991
Fixed and floating charge
Delivered: 23 March 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…