ABP NOMINEES LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 9ES

Company number 02508040
Status Active
Incorporation Date 4 June 1990
Company Type Private Limited Company
Address 25 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9ES
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 ; Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016; Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016. The most likely internet sites of ABP NOMINEES LIMITED are www.abpnominees.co.uk, and www.abp-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abp Nominees Limited is a Private Limited Company. The company registration number is 02508040. Abp Nominees Limited has been working since 04 June 1990. The present status of the company is Active. The registered address of Abp Nominees Limited is 25 Bedford Street London United Kingdom Wc2e 9es. . ABP SECRETARIAT SERVICES LIMITED is a Secretary of the company. BULL, George Sebastian Matthew is a Director of the company. TURNER, Huw Einar is a Director of the company. Secretary DIBBEN, Ann has been resigned. Secretary REES, Hywel has been resigned. Secretary RICHARDSON, Elaine has been resigned. Secretary ROBINSON, Dianne Churchill has been resigned. Secretary SUTCLIFFE, Colleen Tracey has been resigned. Director DIBBEN, Ann Marie has been resigned. Director KHAN, Zafar Iqbal has been resigned. Director REES, Helen Christine has been resigned. Director REES, Hywel has been resigned. Director SUTCLIFFE, Colleen Tracey has been resigned. Director TWIDLE, David William has been resigned. Director WINSON, Avril Helen Winifred has been resigned. The company operates in "Dormant Company".


abp nominees Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ABP SECRETARIAT SERVICES LIMITED
Appointed Date: 16 July 2015

Director
BULL, George Sebastian Matthew
Appointed Date: 11 March 2011
64 years old

Director
TURNER, Huw Einar
Appointed Date: 31 March 2015
53 years old

Resigned Directors

Secretary
DIBBEN, Ann
Resigned: 17 February 2015
Appointed Date: 17 December 2007

Secretary
REES, Hywel
Resigned: 24 May 2002

Secretary
RICHARDSON, Elaine
Resigned: 17 January 2014
Appointed Date: 27 November 2013

Secretary
ROBINSON, Dianne Churchill
Resigned: 29 July 2003
Appointed Date: 24 May 2002

Secretary
SUTCLIFFE, Colleen Tracey
Resigned: 17 December 2007
Appointed Date: 29 July 2003

Director
DIBBEN, Ann Marie
Resigned: 17 February 2015
Appointed Date: 17 December 2007
55 years old

Director
KHAN, Zafar Iqbal
Resigned: 11 March 2011
Appointed Date: 30 September 2009
57 years old

Director
REES, Helen Christine
Resigned: 29 August 1996
61 years old

Director
REES, Hywel
Resigned: 30 September 2009
67 years old

Director
SUTCLIFFE, Colleen Tracey
Resigned: 17 December 2007
Appointed Date: 01 January 2007
49 years old

Director
TWIDLE, David William
Resigned: 31 December 2006
Appointed Date: 24 October 2000
76 years old

Director
WINSON, Avril Helen Winifred
Resigned: 23 June 2006
Appointed Date: 11 November 1991
61 years old

ABP NOMINEES LIMITED Events

24 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

23 Jun 2016
Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016
17 Jun 2016
Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016
02 Jun 2016
Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016
13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 109 more events
05 Aug 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Jul 1991
Return made up to 04/06/91; full list of members

25 Mar 1991
Secretary resigned;new secretary appointed;director resigned

09 Jul 1990
Accounting reference date notified as 31/12

04 Jun 1990
Incorporation

ABP NOMINEES LIMITED Charges

13 November 2006
A deed of accession
Delivered: 28 November 2006
Status: Satisfied on 1 February 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
30 October 2000
Jersey mortgage of shares
Delivered: 7 November 2000
Status: Satisfied on 7 February 2001
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties)
Description: All the company's right title and interest in and to the…