ABS GROUP LTD.
BIRCHWOOD ABS SERVICES LTD.

Hellopages » Cheshire » Warrington » WA3 6WJ

Company number 02562245
Status Active
Incorporation Date 26 November 1990
Company Type Private Limited Company
Address EQE HOUSE THE BEACONS, WARRINGTON ROAD, BIRCHWOOD, WARRINGTON, WA3 6WJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1,766,781 . The most likely internet sites of ABS GROUP LTD. are www.absgroup.co.uk, and www.abs-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Abs Group Ltd is a Private Limited Company. The company registration number is 02562245. Abs Group Ltd has been working since 26 November 1990. The present status of the company is Active. The registered address of Abs Group Ltd is Eqe House The Beacons Warrington Road Birchwood Warrington Wa3 6wj. . BARTON, Sarah Muriel is a Secretary of the company. MANNIX, Michael is a Secretary of the company. GROVE, Todd Wallace is a Director of the company. WALKER, David Alan is a Director of the company. Secretary DUNN, Stephen has been resigned. Secretary MILLARD, Christopher Alan has been resigned. Director DE STENA, Andrew Vito has been resigned. Director GALLAGHER, John Gerard Jude has been resigned. Director GREEN, George, Dr has been resigned. Director IAROSSI, Frank James has been resigned. Director KROUSOULOUDIS, Ioannis has been resigned. Director NASSIF, Antoine has been resigned. Director PERINNE, Bernard Marie-Fernand has been resigned. Director SNOWDON, John has been resigned. Director SOMERVILLE, Robert Deering has been resigned. Director SUTTON, Robert Cook has been resigned. Director WEINSTEIN, David Reuben has been resigned. Director WIERNICKI, Christopher Janusz has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors


Secretary
MANNIX, Michael
Appointed Date: 25 November 2005

Director
GROVE, Todd Wallace
Appointed Date: 01 May 2015
65 years old

Director
WALKER, David Alan
Appointed Date: 23 November 2011
58 years old

Resigned Directors

Secretary
DUNN, Stephen
Resigned: 31 March 2005
Appointed Date: 17 March 2003

Secretary
MILLARD, Christopher Alan
Resigned: 31 December 2002
Appointed Date: 20 June 1995

Director
DE STENA, Andrew Vito
Resigned: 15 December 1992
93 years old

Director
GALLAGHER, John Gerard Jude
Resigned: 31 July 2005
Appointed Date: 01 December 1999
69 years old

Director
GREEN, George, Dr
Resigned: 30 June 2011
Appointed Date: 28 November 2005
75 years old

Director
IAROSSI, Frank James
Resigned: 21 April 2006
88 years old

Director
KROUSOULOUDIS, Ioannis
Resigned: 30 November 1999
Appointed Date: 01 January 1997
71 years old

Director
NASSIF, Antoine
Resigned: 21 September 2013
Appointed Date: 12 January 2004
66 years old

Director
PERINNE, Bernard Marie-Fernand
Resigned: 30 November 1999
Appointed Date: 31 January 1996
86 years old

Director
SNOWDON, John
Resigned: 31 December 1996
90 years old

Director
SOMERVILLE, Robert Deering
Resigned: 15 December 1992
84 years old

Director
SUTTON, Robert Cook
Resigned: 19 December 1995
Appointed Date: 15 December 1992
76 years old

Director
WEINSTEIN, David Reuben
Resigned: 10 April 2015
Appointed Date: 04 November 2013
64 years old

Director
WIERNICKI, Christopher Janusz
Resigned: 12 January 2004
Appointed Date: 01 January 1997
67 years old

Persons With Significant Control

The American Bureau Of Shipping
Notified on: 26 November 2016
Nature of control: Has significant influence or control

ABS GROUP LTD. Events

13 Dec 2016
Confirmation statement made on 26 November 2016 with updates
11 Dec 2016
Full accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,766,781

17 Jul 2015
Full accounts made up to 31 December 2014
10 Jun 2015
Appointment of Todd Wallace Grove as a director on 1 May 2015
...
... and 106 more events
23 Jan 1991
Registered office changed on 23/01/91 from: 2 baches street london N1 6UB

16 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Jan 1991
Company name changed worldhurry LIMITED\certificate issued on 09/01/91
26 Nov 1990
Incorporation