About

Registered Number: 03422264
Date of Incorporation: 20/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Crossgate House, Cross Street, Sale, M33 7FT,

 

Having been setup in 1997, Abbott Informatics Europe Ltd have registered office in Sale, it's status is listed as "Active". The companies directors are Gogay, Kevan, Clayton, Michael Robert Kendall, Harris, Neil, Krammer, Karen Ann, Winstanley, Elian Robert, Bandel, Martin Howard, Friedman, Chaim, Hall, Gary James, Hammond, Grace Ellen, Hudson, Susan, Jones, Jason Charles, Mountrichas, George, Pronk, Lourens Adrianus, Winstanley, Elian Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Michael Robert Kendall 23 March 2020 - 1
HARRIS, Neil 31 August 2018 - 1
KRAMMER, Karen Ann 01 March 2020 - 1
BANDEL, Martin Howard 15 May 2008 22 March 2010 1
FRIEDMAN, Chaim 15 May 2008 22 March 2010 1
HALL, Gary James 19 April 2016 27 September 2018 1
HAMMOND, Grace Ellen 20 August 1997 15 May 2008 1
HUDSON, Susan 19 April 2016 31 August 2018 1
JONES, Jason Charles 01 April 2006 22 March 2010 1
MOUNTRICHAS, George 27 September 2018 23 March 2020 1
PRONK, Lourens Adrianus 09 November 1997 30 August 2006 1
WINSTANLEY, Elian Robert 20 August 1997 22 March 2010 1
Secretary Name Appointed Resigned Total Appointments
GOGAY, Kevan 19 April 2016 - 1
WINSTANLEY, Elian Robert 07 June 2011 19 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 10 September 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 04 May 2020
AD01 - Change of registered office address 14 October 2019
AA - Annual Accounts 30 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2019
CS01 - N/A 13 August 2019
AD01 - Change of registered office address 13 August 2019
AP01 - Appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 15 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 August 2018
PSC05 - N/A 16 July 2018
PSC02 - N/A 09 May 2018
PSC09 - N/A 08 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 23 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 05 September 2016
AP01 - Appointment of director 29 April 2016
AP01 - Appointment of director 29 April 2016
AP03 - Appointment of secretary 29 April 2016
TM02 - Termination of appointment of secretary 28 April 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 20 August 2015
AR01 - Annual Return 22 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2014
CERTNM - Change of name certificate 24 June 2014
CONNOT - N/A 24 June 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 29 August 2013
RESOLUTIONS - N/A 17 January 2013
AD01 - Change of registered office address 08 January 2013
CH03 - Change of particulars for secretary 08 January 2013
CH01 - Change of particulars for director 07 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 09 May 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 23 August 2011
AP03 - Appointment of secretary 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
AR01 - Annual Return 23 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 22 September 2010
TM01 - Termination of appointment of director 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
AP01 - Appointment of director 12 April 2010
AA - Annual Accounts 16 March 2010
AA - Annual Accounts 13 January 2010
CH01 - Change of particulars for director 09 December 2009
CERTNM - Change of name certificate 26 August 2009
363a - Annual Return 21 August 2009
353 - Register of members 21 August 2009
363a - Annual Return 05 December 2008
353 - Register of members 05 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
225 - Change of Accounting Reference Date 21 May 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 10 January 2007
169 - Return by a company purchasing its own shares 09 October 2006
RESOLUTIONS - N/A 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363a - Annual Return 08 September 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
287 - Change in situation or address of Registered Office 07 March 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 14 November 2001
288c - Notice of change of directors or secretaries or in their particulars 27 October 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 05 October 1999
287 - Change in situation or address of Registered Office 04 March 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 24 September 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1997
288c - Notice of change of directors or secretaries or in their particulars 07 November 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
287 - Change in situation or address of Registered Office 27 August 1997
NEWINC - New incorporation documents 20 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.