This company is commonly known as Abbot Group Limited. The company was founded 65 years ago and was given the registration number 00623285. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | ABBOT GROUP LIMITED |
---|---|---|
Company Number | : | 00623285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Park Row, Leeds, England, LS1 5AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kca Deutag Drilling Limited, City South Office Park, Portlethen, Aberdeen, Scotland, AB12 4XX | Director | 18 December 2019 | Active |
Kca Deutag Drilling Limited, City South Office Park, Portlethen, Aberdeen, Scotland, AB12 4XX | Director | 18 December 2019 | Active |
Group Headquarters, Bankhead Drive, City South Office Park, Portlethen, Scotland, AB12 4XX | Director | 01 July 2019 | Active |
Group Headquarters, Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland, AB12 4XX | Director | 15 January 2013 | Active |
1, Park Row, Leeds, England, LS1 5AB | Director | 24 December 2020 | Active |
Group Headquarters, Kca Deutag Drilling Limited, City South Office Park, Portlethen, Scotland, AB12 4XX | Director | 21 December 2022 | Active |
1, Park Row, Leeds, England, LS1 5AB | Director | 03 October 2022 | Active |
16, Colthill Road, Milltimber, AB13 0EF | Secretary | 10 April 2009 | Active |
17 Hampstead Gardens, Hockley, SS5 5HN | Secretary | 02 December 1996 | Active |
17 The Avenue, Braintree, CM7 3HY | Secretary | - | Active |
8 Pearse Street, Brechin, DD9 6JR | Secretary | 19 June 1995 | Active |
3, Colmore Circus, Birmingham, B4 6BH | Director | 05 July 2012 | Active |
3, Colmore Circus, Birmingham, B4 6BH | Director | 09 July 2012 | Active |
Kca Deiutag Drilling Group Limited, Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LW | Director | 18 November 2014 | Active |
17 The Avenue, Braintree, CM7 3HY | Director | 25 June 1993 | Active |
Kca Deutag Drilling Limited, City South Office Park, Portlethen, Aberdeen, Scotland, AB12 4XX | Director | 18 December 2019 | Active |
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD | Director | 01 August 2003 | Active |
21, Grosvenor Place, London, SW1X 7HF | Director | 17 May 2005 | Active |
Frome Top Cirencester Road, Minchinhampton, Stroud, GL6 9EQ | Director | - | Active |
Prince Of Wales Court, Neptune Street, Ramsey, IM8 1BF | Director | 01 August 1999 | Active |
14 Jalan Ss 20/22 Damansara Utama, 47400 Petaling Jaya, Selangor Darvl Ehsan, Malaysia, FOREIGN | Director | - | Active |
C/O Antah Holdings Berhad 9th Floor, Bangunan Bnh Off Jalan Semantan, 50490 Luala Lumpar Malaysia, FOREIGN | Director | - | Active |
6rd 6/8 P Jaya, Kuala Lumpur, Mamaysia, 46000 | Director | 03 May 1994 | Active |
6 Pensford Avenue, Kew Gardens, Richmond, TW9 4HP | Director | 19 June 1995 | Active |
Glenrinnes Lodge, Dufftown, Keith, Scotland, AB55 4BS | Director | 19 June 1995 | Active |
14 Jalan Ss20/22 Damansara Utama, Petaling Jaya, Kuala Lumpur, 47400 | Director | 30 June 1993 | Active |
Ramble Lodge Quarry Court, Helens Bay, Bangor, BT19 1TY | Director | 19 June 1995 | Active |
1, Park Row, Leeds, England, LS1 5AB | Director | 09 July 2012 | Active |
1 Routh Road, London, SW18 3SW | Director | 28 June 1993 | Active |
Craigwood, Blairs, Aberdeen, AB12 5YT | Director | 19 June 1995 | Active |
C/O Antah Holdings Berhad 9th Floor, Bangunan Bnh Off Jalan Semntan, 50490 Kuala Lumpur, Malaysia, | Director | - | Active |
2 Sylvan Tryst, Billericay, CM12 0AX | Director | - | Active |
Kca Deutag Drilling Limited, Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LW | Director | 07 April 2014 | Active |
3, Colmore Circus, Birmingham, B4 6BH | Director | 21 March 2013 | Active |
Slebech Park, Slebech, Haverfordwest, SA62 4AX | Director | 19 June 1995 | Active |
Kca Deutag Alpha Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Colmore Circus, Colmore Circus Queensway, Birmingham, England, B4 6BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.