ABONETICS 2000 LIMITED
MILE END ROAD FOODTYPE LIMITED

Hellopages » Greater London » Tower Hamlets » E1 4NS
Company number 04197606
Status Active
Incorporation Date 10 April 2001
Company Type Private Limited Company
Address FINANCE DEPARTMENT, QUEEN MARY & WESTFIELD COLLEGE, MILE END ROAD, LONDON, E1 4NS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,000 ; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of ABONETICS 2000 LIMITED are www.abonetics2000.co.uk, and www.abonetics-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Balham Rail Station is 7.4 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abonetics 2000 Limited is a Private Limited Company. The company registration number is 04197606. Abonetics 2000 Limited has been working since 10 April 2001. The present status of the company is Active. The registered address of Abonetics 2000 Limited is Finance Department Queen Mary Westfield College Mile End Road London E1 4ns. . ALDRED, Keith, Dr is a Director of the company. BONFIELD, William, Professor is a Director of the company. Secretary ADAMS, Carey Elizabeth has been resigned. Secretary OLIVER, Robert Seymour, Doctor has been resigned. Secretary PUGMIRE, Christopher Alex has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MORGAN, Philip William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALDRED, Keith, Dr
Appointed Date: 17 May 2001
82 years old

Director
BONFIELD, William, Professor
Appointed Date: 17 May 2001
88 years old

Resigned Directors

Secretary
ADAMS, Carey Elizabeth
Resigned: 07 February 2003
Appointed Date: 17 May 2001

Secretary
OLIVER, Robert Seymour, Doctor
Resigned: 19 September 2006
Appointed Date: 07 February 2003

Secretary
PUGMIRE, Christopher Alex
Resigned: 31 July 2011
Appointed Date: 19 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 2001
Appointed Date: 10 April 2001

Director
MORGAN, Philip William
Resigned: 31 July 2009
Appointed Date: 17 May 2001
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 May 2001
Appointed Date: 10 April 2001

Persons With Significant Control

Queen Mary Innovation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ABONETICS 2000 LIMITED Events

20 Apr 2017
Confirmation statement made on 10 April 2017 with updates
11 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000

05 May 2016
Total exemption full accounts made up to 31 July 2015
06 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000

01 May 2015
Total exemption full accounts made up to 31 July 2014
...
... and 47 more events
08 Jul 2001
New director appointed
08 Jul 2001
New director appointed
08 Jul 2001
New director appointed
08 Jul 2001
New secretary appointed
10 Apr 2001
Incorporation