ABSCISSA.COM LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5PX

Company number 04293645
Status Active
Incorporation Date 25 September 2001
Company Type Private Limited Company
Address UNION HOUSE, KENNET SIDE, NEWBURY, BERKSHIRE, RG14 5PX
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of Miss Emma Michelle Angel as a director on 10 April 2017; Appointment of Mr Morris Timothy Angel as a director on 10 April 2017; Termination of appointment of Sandra Jane Lewis as a director on 10 April 2017. The most likely internet sites of ABSCISSA.COM LIMITED are www.abscissacom.co.uk, and www.abscissa-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Newbury Rail Station is 0.7 miles; to Thatcham Rail Station is 2.9 miles; to Midgham Rail Station is 5.6 miles; to Kintbury Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abscissa Com Limited is a Private Limited Company. The company registration number is 04293645. Abscissa Com Limited has been working since 25 September 2001. The present status of the company is Active. The registered address of Abscissa Com Limited is Union House Kennet Side Newbury Berkshire Rg14 5px. . MARX, Geoffrey James is a Secretary of the company. ANGEL, Emma Michelle is a Director of the company. ANGEL, Morris Timothy is a Director of the company. MARX, Geoffrey James is a Director of the company. Secretary LEWIS, Sandra Jane has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director LEWIS, David Mark has been resigned. Director LEWIS, Sandra Jane has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
MARX, Geoffrey James
Appointed Date: 10 April 2017

Director
ANGEL, Emma Michelle
Appointed Date: 10 April 2017
50 years old

Director
ANGEL, Morris Timothy
Appointed Date: 10 April 2017
75 years old

Director
MARX, Geoffrey James
Appointed Date: 10 April 2017
72 years old

Resigned Directors

Secretary
LEWIS, Sandra Jane
Resigned: 10 April 2017
Appointed Date: 25 September 2001

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

Director
LEWIS, David Mark
Resigned: 10 April 2017
Appointed Date: 25 September 2001
61 years old

Director
LEWIS, Sandra Jane
Resigned: 10 April 2017
Appointed Date: 25 September 2001
60 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

Persons With Significant Control

Mr David Mark Lewis
Notified on: 25 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Jane Lewis
Notified on: 25 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABSCISSA.COM LIMITED Events

12 Apr 2017
Appointment of Miss Emma Michelle Angel as a director on 10 April 2017
12 Apr 2017
Appointment of Mr Morris Timothy Angel as a director on 10 April 2017
12 Apr 2017
Termination of appointment of Sandra Jane Lewis as a director on 10 April 2017
12 Apr 2017
Termination of appointment of David Mark Lewis as a director on 10 April 2017
11 Apr 2017
Appointment of Mr Geoffrey James Marx as a secretary on 10 April 2017
...
... and 76 more events
02 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution

02 Oct 2001
Ad 25/09/01--------- £ si 1250@1=1250 £ ic 1250/2500
02 Oct 2001
Ad 25/09/01--------- £ si 1249@1=1249 £ ic 1/1250
25 Sep 2001
Incorporation

ABSCISSA.COM LIMITED Charges

10 June 2011
Rent deposit deed
Delivered: 22 June 2011
Status: Satisfied on 14 December 2013
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited in Their Capacity as Nominees for and on Behalf of the Royal Bank of Scotland PLC as Trustee of the Scottish Widows Investment Partnership Property Trust
Description: The initial deposit, all interest, the deposit account and…
30 June 2006
Rent deposit deed
Delivered: 5 July 2006
Status: Satisfied on 7 July 2011
Persons entitled: Equiton Nominee Kennetside 1 Limited
Description: The amount from time to time standing to the credit of an…
18 November 2005
Debenture
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…