ABGENE LIMITED
ALTRINCHAM BROOMCO (3876) LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 05556241
Status Active
Incorporation Date 7 September 2005
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c., 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015. The most likely internet sites of ABGENE LIMITED are www.abgene.co.uk, and www.abgene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abgene Limited is a Private Limited Company. The company registration number is 05556241. Abgene Limited has been working since 07 September 2005. The present status of the company is Active. The registered address of Abgene Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . GREGG, Rhona is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GRANT, Lucie Mary Katja is a Director of the company. INCE, Nicholas is a Director of the company. NORMAN, David John is a Director of the company. Secretary KENNEDY, James Christopher Jules has been resigned. Secretary WARD, Nicola Jane has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director COLEY, James Robert Ewen has been resigned. Director DELLAPA, John Anthony has been resigned. Director KENNEDY, James Christopher Jules has been resigned. Director MEHTA, Chetan Praful has been resigned. Director MICHAUD, Michael Kenneth has been resigned. Director MOODIE, Iain Alasdair Keith has been resigned. Director WHEELER, Kevin Neil has been resigned. Director WHITE, Sylvia has been resigned. Director WRIGHT, Katie Rose has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
GREGG, Rhona
Appointed Date: 10 September 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
GRANT, Lucie Mary Katja
Appointed Date: 07 February 2013
49 years old

Director
INCE, Nicholas
Appointed Date: 10 September 2015
42 years old

Director
NORMAN, David John
Appointed Date: 16 November 2015
64 years old

Resigned Directors

Secretary
KENNEDY, James Christopher Jules
Resigned: 26 September 2007
Appointed Date: 25 October 2005

Secretary
WARD, Nicola Jane
Resigned: 18 December 2014
Appointed Date: 26 September 2007

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 26 September 2007

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 25 October 2005
Appointed Date: 07 September 2005

Director
COLEY, James Robert Ewen
Resigned: 18 April 2012
Appointed Date: 09 November 2006
65 years old

Director
DELLAPA, John Anthony
Resigned: 18 August 2006
Appointed Date: 25 October 2005
64 years old

Director
KENNEDY, James Christopher Jules
Resigned: 26 September 2007
Appointed Date: 25 October 2005
56 years old

Director
MEHTA, Chetan Praful
Resigned: 09 November 2006
Appointed Date: 18 August 2006
56 years old

Director
MICHAUD, Michael Kenneth
Resigned: 26 September 2007
Appointed Date: 25 October 2005
58 years old

Director
MOODIE, Iain Alasdair Keith
Resigned: 07 February 2013
Appointed Date: 18 April 2012
58 years old

Director
WHEELER, Kevin Neil
Resigned: 16 November 2015
Appointed Date: 14 August 2007
66 years old

Director
WHITE, Sylvia
Resigned: 01 October 2007
Appointed Date: 09 November 2006
53 years old

Director
WRIGHT, Katie Rose
Resigned: 04 September 2015
Appointed Date: 01 December 2010
43 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 25 October 2005
Appointed Date: 07 September 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 25 October 2005
Appointed Date: 07 September 2005

Persons With Significant Control

Advanced Biotechnologies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABGENE LIMITED Events

19 Sep 2016
Confirmation statement made on 7 September 2016 with updates
23 Aug 2016
Full accounts made up to 31 December 2015
20 Nov 2015
Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015
19 Nov 2015
Appointment of David John Norman as a director on 16 November 2015
18 Sep 2015
Appointment of Nicholas Ince as a director on 10 September 2015
...
... and 69 more events
23 Nov 2005
New director appointed
02 Nov 2005
Accounting reference date extended from 30/09/06 to 31/12/06
02 Nov 2005
Registered office changed on 02/11/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
26 Oct 2005
Company name changed broomco (3876) LIMITED\certificate issued on 26/10/05
07 Sep 2005
Incorporation

Similar Companies

ABGD LTD ABGENCY LIMITED ABGENTIS LIMITED ABGF RESIDENTIAL LIMITED ABGI LTD ABGIEBAH LTD ABGM CONTRACTS LIMITED