Having been setup in 1941, Abs 2018 Ltd are based in Birmingham, it's status at Companies House is "Dissolved". Abs 2018 Ltd has 52 directors. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLADEN, Jan Nigel | 19 June 2010 | - | 1 |
CANTRELL, Derrick | 22 November 2014 | - | 1 |
CASSIDY, Nicholas David | 13 October 2017 | - | 1 |
JAMIESON, Catherine Margaret | 07 March 2015 | - | 1 |
KIRTLEY, Paul Richard, Dr | 09 March 2002 | - | 1 |
STOKES, Paul Arthur | 19 November 2016 | - | 1 |
WAINWRIGHT, Diane Helen | 13 October 2017 | - | 1 |
ALMOND, Linda, Dr | N/A | 15 June 2000 | 1 |
ASPDIN, Geoffrey Slater, Col | N/A | 18 May 1992 | 1 |
BAILEY, Peter John, Dr | 09 September 2002 | 05 March 2005 | 1 |
BEND, Richard Michael | 05 March 1999 | 08 March 2002 | 1 |
BIRCHALL, John Nicholas | 05 June 2004 | 07 March 2008 | 1 |
BLACK, Harold Colin | N/A | 28 June 1993 | 1 |
BURTON, Linda Anne | 12 June 1993 | 06 March 1998 | 1 |
BUTLER, Christopher William Thomas | 16 November 2002 | 17 March 2017 | 1 |
CARTER, Andrew James Selwyn | 01 June 2013 | 31 August 2016 | 1 |
COHEN, David, Dr | N/A | 12 August 1999 | 1 |
CREEK, Roger Stuart | 05 March 2005 | 07 March 2008 | 1 |
CURTIS, Philip James | 12 June 1993 | 06 June 1995 | 1 |
DE VILLE, Jenny | 12 March 1993 | 11 March 1994 | 1 |
DE VILLE, Nicholas Garth | N/A | 05 June 1999 | 1 |
DODDS, Christopher | N/A | 12 January 1996 | 1 |
DODGSON, Jeremy Thomas | N/A | 06 March 1998 | 1 |
FARRAND, John Phillip | 10 March 1995 | 06 March 1998 | 1 |
FINE, Nicole | N/A | 06 March 1998 | 1 |
GODSMARK, Ronald Grahame | N/A | 12 March 1993 | 1 |
GOMME, Lawrence Anthony | N/A | 06 March 1998 | 1 |
GREEN, Malcolm Reginald | N/A | 08 July 1992 | 1 |
GRIMWOOD TAYLOR, Mary Eleanor | N/A | 13 March 1992 | 1 |
GUMB, Jonathan Stephen Paul | 12 March 1993 | 06 March 1998 | 1 |
HANNAM, Carol Anne | N/A | 13 March 1992 | 1 |
HILL, Pamela Hartley | N/A | 06 March 1998 | 1 |
HOWELL, Charles Robert Kerruish | N/A | 06 March 1998 | 1 |
LATHAM, John Herbert | N/A | 06 March 1998 | 1 |
MARQUIS, Edward Graham | N/A | 06 March 1998 | 1 |
MCGOWAN, Brian Dennis | 07 March 2015 | 13 June 2016 | 1 |
MILLWARD, David Linzey | 11 March 1994 | 06 March 1998 | 1 |
NAISH, John Michael, Dr | N/A | 12 March 1993 | 1 |
ORME, Albert Howard | N/A | 06 March 1998 | 1 |
PARKS, Brenda Ann | N/A | 09 March 2003 | 1 |
PROBERT, Philip Richard | 06 November 1993 | 06 March 1998 | 1 |
RICHARDSON, Jennifer Mary | 06 November 2004 | 03 September 2017 | 1 |
SCRAGG, Peter Wesley | 12 June 1993 | 06 March 1998 | 1 |
SHARP, Erna | N/A | 15 March 1996 | 1 |
SHERMER, Margaret | 05 June 2004 | 22 November 2011 | 1 |
SIBLEY, Josephine | 10 March 1995 | 06 March 1998 | 1 |
SPENCER-JONES, Roland, Doctor | 11 March 1994 | 11 July 1994 | 1 |
SWINDALE, Michele | 08 September 2012 | 17 May 2017 | 1 |
TURNER, John Derfel | N/A | 06 March 1998 | 1 |
VAN SOMEREN, John Anthony | N/A | 12 March 1993 | 1 |
WALKER, Stephanie Jayne | 06 September 2014 | 03 September 2017 | 1 |
WALLER, Richard George Leslie | N/A | 09 March 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 February 2020 | |
LIQ14 - N/A | 04 November 2019 | |
AD01 - Change of registered office address | 21 September 2018 | |
RESOLUTIONS - N/A | 18 September 2018 | |
LIQ02 - N/A | 18 September 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 September 2018 | |
RESOLUTIONS - N/A | 11 June 2018 | |
RESOLUTIONS - N/A | 12 April 2018 | |
CONNOT - N/A | 12 April 2018 | |
MR04 - N/A | 04 April 2018 | |
CS01 - N/A | 02 April 2018 | |
AP01 - Appointment of director | 26 March 2018 | |
TM01 - Termination of appointment of director | 22 March 2018 | |
TM01 - Termination of appointment of director | 13 February 2018 | |
RESOLUTIONS - N/A | 20 November 2017 | |
MA - Memorandum and Articles | 20 November 2017 | |
PSC02 - N/A | 09 November 2017 | |
PSC09 - N/A | 09 November 2017 | |
AP01 - Appointment of director | 25 October 2017 | |
AP01 - Appointment of director | 25 October 2017 | |
AP01 - Appointment of director | 10 September 2017 | |
AP01 - Appointment of director | 10 September 2017 | |
TM01 - Termination of appointment of director | 10 September 2017 | |
TM01 - Termination of appointment of director | 10 September 2017 | |
RESOLUTIONS - N/A | 03 July 2017 | |
AUD - Auditor's letter of resignation | 03 July 2017 | |
AUD - Auditor's letter of resignation | 28 June 2017 | |
AA - Annual Accounts | 27 June 2017 | |
MR01 - N/A | 27 June 2017 | |
MR04 - N/A | 23 June 2017 | |
MR04 - N/A | 23 June 2017 | |
TM01 - Termination of appointment of director | 18 May 2017 | |
CS01 - N/A | 22 March 2017 | |
TM01 - Termination of appointment of director | 22 March 2017 | |
AP01 - Appointment of director | 08 December 2016 | |
TM01 - Termination of appointment of director | 02 November 2016 | |
AA - Annual Accounts | 24 June 2016 | |
TM01 - Termination of appointment of director | 21 June 2016 | |
AR01 - Annual Return | 21 March 2016 | |
CH03 - Change of particulars for secretary | 21 March 2016 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AP01 - Appointment of director | 23 March 2015 | |
AP01 - Appointment of director | 23 March 2015 | |
TM01 - Termination of appointment of director | 23 March 2015 | |
AP01 - Appointment of director | 08 December 2014 | |
AP01 - Appointment of director | 29 September 2014 | |
AA - Annual Accounts | 16 June 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 April 2014 | |
MR04 - N/A | 02 October 2013 | |
MR04 - N/A | 02 October 2013 | |
MR01 - N/A | 13 September 2013 | |
MR01 - N/A | 31 August 2013 | |
AP01 - Appointment of director | 25 June 2013 | |
AP01 - Appointment of director | 25 June 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AP01 - Appointment of director | 25 September 2012 | |
AP01 - Appointment of director | 25 September 2012 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 20 March 2012 | |
TM01 - Termination of appointment of director | 19 March 2012 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 10 April 2011 | |
TM01 - Termination of appointment of director | 10 April 2011 | |
AP01 - Appointment of director | 05 July 2010 | |
AA - Annual Accounts | 29 March 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 04 April 2009 | |
363a - Annual Return | 30 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2009 | |
RESOLUTIONS - N/A | 21 March 2009 | |
MEM/ARTS - N/A | 21 March 2009 | |
288a - Notice of appointment of directors or secretaries | 11 November 2008 | |
RESOLUTIONS - N/A | 07 August 2008 | |
MEM/ARTS - N/A | 07 August 2008 | |
AA - Annual Accounts | 22 May 2008 | |
363a - Annual Return | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2007 | |
395 - Particulars of a mortgage or charge | 13 November 2007 | |
395 - Particulars of a mortgage or charge | 13 November 2007 | |
AA - Annual Accounts | 03 June 2007 | |
363s - Annual Return | 24 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
395 - Particulars of a mortgage or charge | 16 November 2006 | |
395 - Particulars of a mortgage or charge | 16 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2006 | |
395 - Particulars of a mortgage or charge | 13 June 2006 | |
395 - Particulars of a mortgage or charge | 13 June 2006 | |
AA - Annual Accounts | 07 April 2006 | |
363s - Annual Return | 07 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2005 | |
288a - Notice of appointment of directors or secretaries | 11 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2005 | |
363s - Annual Return | 19 April 2005 | |
288a - Notice of appointment of directors or secretaries | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 19 April 2005 | |
AA - Annual Accounts | 19 April 2005 | |
AA - Annual Accounts | 18 April 2005 | |
395 - Particulars of a mortgage or charge | 19 March 2005 | |
395 - Particulars of a mortgage or charge | 19 March 2005 | |
395 - Particulars of a mortgage or charge | 19 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
288b - Notice of resignation of directors or secretaries | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
363s - Annual Return | 21 April 2004 | |
288b - Notice of resignation of directors or secretaries | 21 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2003 | |
395 - Particulars of a mortgage or charge | 29 October 2003 | |
395 - Particulars of a mortgage or charge | 29 October 2003 | |
395 - Particulars of a mortgage or charge | 29 October 2003 | |
395 - Particulars of a mortgage or charge | 29 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2003 | |
AA - Annual Accounts | 17 June 2003 | |
363s - Annual Return | 18 April 2003 | |
288b - Notice of resignation of directors or secretaries | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 19 December 2002 | |
288a - Notice of appointment of directors or secretaries | 18 November 2002 | |
288a - Notice of appointment of directors or secretaries | 18 November 2002 | |
AA - Annual Accounts | 24 June 2002 | |
363s - Annual Return | 10 April 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
AA - Annual Accounts | 20 June 2001 | |
363s - Annual Return | 13 April 2001 | |
288b - Notice of resignation of directors or secretaries | 27 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2001 | |
288b - Notice of resignation of directors or secretaries | 15 November 2000 | |
AA - Annual Accounts | 10 August 2000 | |
363s - Annual Return | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 15 November 1999 | |
395 - Particulars of a mortgage or charge | 08 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 1999 | |
288b - Notice of resignation of directors or secretaries | 07 October 1999 | |
395 - Particulars of a mortgage or charge | 07 September 1999 | |
288b - Notice of resignation of directors or secretaries | 24 June 1999 | |
AA - Annual Accounts | 18 June 1999 | |
363s - Annual Return | 16 April 1999 | |
288a - Notice of appointment of directors or secretaries | 29 March 1999 | |
288a - Notice of appointment of directors or secretaries | 18 March 1999 | |
288a - Notice of appointment of directors or secretaries | 18 March 1999 | |
AA - Annual Accounts | 25 June 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
363s - Annual Return | 14 April 1998 | |
RESOLUTIONS - N/A | 24 March 1998 | |
363s - Annual Return | 03 April 1997 | |
AA - Annual Accounts | 03 April 1997 | |
288a - Notice of appointment of directors or secretaries | 03 April 1997 | |
288b - Notice of resignation of directors or secretaries | 21 March 1997 | |
AA - Annual Accounts | 04 April 1996 | |
288 - N/A | 03 April 1996 | |
288 - N/A | 03 April 1996 | |
363s - Annual Return | 03 April 1996 | |
288 - N/A | 06 March 1996 | |
288 - N/A | 22 February 1996 | |
288 - N/A | 26 January 1996 | |
288 - N/A | 26 January 1996 | |
363s - Annual Return | 26 April 1995 | |
AA - Annual Accounts | 31 March 1995 | |
288 - N/A | 17 March 1995 | |
288 - N/A | 17 March 1995 | |
288 - N/A | 17 March 1995 | |
288 - N/A | 17 March 1995 | |
288 - N/A | 17 March 1995 | |
288 - N/A | 07 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 22 September 1994 | |
AA - Annual Accounts | 25 May 1994 | |
363s - Annual Return | 19 April 1994 | |
288 - N/A | 19 April 1994 | |
288 - N/A | 19 April 1994 | |
288 - N/A | 02 March 1994 | |
288 - N/A | 02 March 1994 | |
363s - Annual Return | 13 September 1993 | |
363s - Annual Return | 17 August 1993 | |
288 - N/A | 17 August 1993 | |
288 - N/A | 20 July 1993 | |
288 - N/A | 20 July 1993 | |
288 - N/A | 16 July 1993 | |
288 - N/A | 16 July 1993 | |
288 - N/A | 16 July 1993 | |
AA - Annual Accounts | 01 July 1993 | |
288 - N/A | 06 June 1993 | |
288 - N/A | 06 June 1993 | |
363s - Annual Return | 01 June 1993 | |
288 - N/A | 01 June 1993 | |
288 - N/A | 01 June 1993 | |
288 - N/A | 01 June 1993 | |
288 - N/A | 01 June 1993 | |
288 - N/A | 01 June 1993 | |
288 - N/A | 01 June 1993 | |
AA - Annual Accounts | 14 April 1992 | |
363s - Annual Return | 20 March 1992 | |
288 - N/A | 20 March 1992 | |
288 - N/A | 20 March 1992 | |
288 - N/A | 30 July 1991 | |
363a - Annual Return | 26 July 1991 | |
AA - Annual Accounts | 25 July 1991 | |
288 - N/A | 12 July 1990 | |
AA - Annual Accounts | 05 July 1990 | |
363 - Annual Return | 04 May 1990 | |
288 - N/A | 03 May 1990 | |
288 - N/A | 14 July 1989 | |
AA - Annual Accounts | 25 May 1989 | |
363 - Annual Return | 25 May 1989 | |
AA - Annual Accounts | 04 July 1988 | |
288 - N/A | 16 June 1988 | |
363 - Annual Return | 16 June 1988 | |
AA - Annual Accounts | 29 July 1987 | |
363 - Annual Return | 22 May 1987 | |
MISC - Miscellaneous document | 28 November 1941 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 June 2017 | Fully Satisfied |
N/A |
A registered charge | 23 August 2013 | Fully Satisfied |
N/A |
A registered charge | 23 August 2013 | Fully Satisfied |
N/A |
Debenture | 03 November 2007 | Fully Satisfied |
N/A |
Legal charge | 03 November 2007 | Fully Satisfied |
N/A |
Debenture | 04 November 2006 | Fully Satisfied |
N/A |
Legal charge | 04 November 2006 | Fully Satisfied |
N/A |
Debenture | 10 June 2006 | Fully Satisfied |
N/A |
Legal charge | 10 June 2006 | Fully Satisfied |
N/A |
Legal charge | 20 December 2005 | Fully Satisfied |
N/A |
Debenture | 20 December 2005 | Fully Satisfied |
N/A |
Legal charge | 20 December 2005 | Fully Satisfied |
N/A |
Legal charge | 16 March 2005 | Fully Satisfied |
N/A |
Legal charge | 16 March 2005 | Fully Satisfied |
N/A |
Debenture | 16 March 2005 | Fully Satisfied |
N/A |
Legal charge | 24 October 2003 | Fully Satisfied |
N/A |
Legal charge | 24 October 2003 | Fully Satisfied |
N/A |
Legal charge | 24 October 2003 | Fully Satisfied |
N/A |
Debenture | 24 October 2003 | Fully Satisfied |
N/A |
Equitable mortgage | 30 September 1999 | Fully Satisfied |
N/A |
Equitable mortgage | 01 September 1999 | Fully Satisfied |
N/A |
Mem of deposit | 28 October 1980 | Fully Satisfied |
N/A |
Legal charge | 16 August 1970 | Fully Satisfied |
N/A |
Further charge | 08 May 1969 | Fully Satisfied |
N/A |
Legal charge | 24 June 1968 | Fully Satisfied |
N/A |
Charge by way of legal mortgage | 14 June 1965 | Fully Satisfied |
N/A |
Legal charge | 05 March 1964 | Fully Satisfied |
N/A |
Legal charge | 23 October 1963 | Fully Satisfied |
N/A |