This company is commonly known as Abi Acquisition 2 Limited. The company was founded 29 years ago and was given the registration number 03011776. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 70100 - Activities of head offices.
Name | : | ABI ACQUISITION 2 LIMITED |
---|---|---|
Company Number | : | 03011776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1h, Hermeslaan, 1831 Diegem, Belgium, | Director | 25 October 2019 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 02 November 2023 | Active |
7 Devonshire Road, Hatch End, Pinner, HA5 4LY | Secretary | 01 March 1999 | Active |
25 Dukes Wood Avenue, Gerrards Cross, SL9 7LA | Secretary | 07 November 1997 | Active |
19 Westmead, London, SW15 5BH | Secretary | 07 April 1995 | Active |
1 Diamond Way, Wokingham, RG41 3TU | Secretary | 15 January 2001 | Active |
201 Denslow Avenue, Los Angeles, Usa, CA 90049 | Secretary | 06 June 1995 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 12 February 2002 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 January 1995 | Active |
9 Cheapside, London, EC2V 6AB | Director | 07 April 1995 | Active |
9 Cheapside, London, EC2V 6AD | Director | 07 April 1995 | Active |
7 Devonshire Road, Hatch End, Pinner, HA5 4LY | Director | 01 March 1999 | Active |
3 Popes Grove, Twickenham, TW2 5TA | Director | 01 March 1999 | Active |
233 Lantern Lane, Gulph Mills 19428, Usa, | Director | 07 November 1997 | Active |
408 14th Street, Santa Monica, Usa, CA 90402 | Director | 25 April 1995 | Active |
Pastoor Stuycklaan 7, Hever, Belgium, | Director | 01 September 2000 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 19 November 2009 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 28 April 2023 | Active |
1 Olde York Road, Randolph 07869, Usa, | Director | 07 November 1997 | Active |
5, Bridle Way, Ho Ho Kus, United States, | Director | 20 August 2007 | Active |
71 Constitution Way, Morris Township 07960, United States, FOREIGN | Director | 15 January 2001 | Active |
110 Green Avenue, Madison, Usa, FOREIGN | Director | 07 January 2005 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 19 November 2009 | Active |
201 Denslow Avenue, Los Angeles, Usa, CA 90049 | Director | 25 April 1995 | Active |
38 Portia Grove, Warfield, Bracknell, RG42 3TS | Director | 01 June 1999 | Active |
Longcroft House, Studley Green, High Wycombe, HP14 3XB | Director | 28 June 1995 | Active |
2 Charles Lane, Green Brook, New Jersey, United States, FOREIGN | Director | 07 January 2005 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 07 January 2005 | Active |
431 Lincoln Blvd, Santa Monica, CA 90402 | Director | 06 June 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 January 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 19 January 1995 | Active |
Abi Acquisition 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Incorporation | Memorandum articles. | Download |
2024-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-08 | Resolution | Resolution. | Download |
2024-01-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-01-04 | Resolution | Resolution. | Download |
2023-12-28 | Change of constitution | Statement of companys objects. | Download |
2023-12-19 | Capital | Capital allotment shares. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Accounts | Accounts amended with accounts type full. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.