AAAAAA ABACUS ACTIONS LTD
CO DOWN


Company number NI018915
Status Active
Incorporation Date 31 October 1985
Company Type Private Limited Company
Address 33 HAMILTON ROAD, BANGOR, CO DOWN, BT20 4LF
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital on 8 January 2016 GBP 2 . The most likely internet sites of AAAAAA ABACUS ACTIONS LTD are www.aaaaaaabacusactions.co.uk, and www.aaaaaa-abacus-actions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Aaaaaa Abacus Actions Ltd is a Private Limited Company. The company registration number is NI018915. Aaaaaa Abacus Actions Ltd has been working since 31 October 1985. The present status of the company is Active. The registered address of Aaaaaa Abacus Actions Ltd is 33 Hamilton Road Bangor Co Down Bt20 4lf. . MURRAY, Heather Lilian is a Secretary of the company. NESBITT, Gilbert is a Director of the company. Secretary WORTHINGTON, Cecilia Mary has been resigned. Director WORTHINGTON, Cecilia Mary has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
MURRAY, Heather Lilian
Appointed Date: 31 January 2006

Director
NESBITT, Gilbert
Appointed Date: 31 October 1985
74 years old

Resigned Directors

Secretary
WORTHINGTON, Cecilia Mary
Resigned: 31 January 2006
Appointed Date: 31 October 1985

Director
WORTHINGTON, Cecilia Mary
Resigned: 31 January 2006
Appointed Date: 31 October 1985
65 years old

Persons With Significant Control

Mr Hubert William Gilbert Nesbitt
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

AAAAAA ABACUS ACTIONS LTD Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Statement of capital on 8 January 2016
  • GBP 2

08 Jan 2016
Statement by Directors
08 Jan 2016
Solvency Statement dated 30/12/15
...
... and 83 more events
15 Nov 1985
Change of dirs/sec

31 Oct 1985
Statement of nominal cap

31 Oct 1985
Articles

31 Oct 1985
Memorandum

31 Oct 1985
Pars re dirs/sit reg offi

AAAAAA ABACUS ACTIONS LTD Charges

10 June 1997
Mortgage or charge
Delivered: 12 June 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Equitable mortgage all that and those garage…