About

Registered Number: 03319098
Date of Incorporation: 11/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: One St. Peters Square, C/O Addleshaw Goddard, Manchester, M2 3DE,

 

Abm Intelligence Ltd was setup in 1997, it's status is listed as "Active". The business has 11 directors listed as Hardman, Paul, Sinclair, Robert John, Fraser-burton, Stephen, Peet, Andrew, Ansell, Laurence Simon, Baker, Barry Michael, Brunt, Bryan Graham Andrew, Doughty, Mark, Eatherington, Timothy Lee, Luff, Alastair James, Mothershaw, Nicholas Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDMAN, Paul 21 April 2020 - 1
SINCLAIR, Robert John 23 April 2018 - 1
ANSELL, Laurence Simon 07 March 2002 13 February 2004 1
BAKER, Barry Michael 01 April 2002 12 June 2003 1
BRUNT, Bryan Graham Andrew 01 July 2003 31 August 2004 1
DOUGHTY, Mark 01 January 2014 17 February 2015 1
EATHERINGTON, Timothy Lee 07 October 2008 13 September 2012 1
LUFF, Alastair James 07 March 2002 31 May 2011 1
MOTHERSHAW, Nicholas Charles 01 January 2001 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
FRASER-BURTON, Stephen 24 September 2014 07 September 2015 1
PEET, Andrew 07 September 2015 09 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
AP01 - Appointment of director 23 April 2020
CS01 - N/A 12 March 2020
CH01 - Change of particulars for director 26 February 2020
AA - Annual Accounts 02 September 2019
MR01 - N/A 22 July 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 29 August 2018
AP01 - Appointment of director 07 May 2018
CS01 - N/A 22 March 2018
AD01 - Change of registered office address 22 March 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 16 March 2017
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
AD01 - Change of registered office address 20 September 2016
TM02 - Termination of appointment of secretary 20 September 2016
RESOLUTIONS - N/A 16 September 2016
CONNOT - N/A 16 September 2016
AA - Annual Accounts 18 August 2016
AUD - Auditor's letter of resignation 12 August 2016
MR01 - N/A 11 August 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AP03 - Appointment of secretary 22 September 2015
TM02 - Termination of appointment of secretary 22 September 2015
AA - Annual Accounts 16 July 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 26 March 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 24 September 2014
AP03 - Appointment of secretary 24 September 2014
AP01 - Appointment of director 30 July 2014
AR01 - Annual Return 09 April 2014
AP01 - Appointment of director 02 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 08 January 2013
TM02 - Termination of appointment of secretary 08 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 08 June 2012
CH03 - Change of particulars for secretary 08 June 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 16 August 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 05 September 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 11 August 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
363a - Annual Return 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 21 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
AA - Annual Accounts 11 October 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 21 August 2003
395 - Particulars of a mortgage or charge 01 August 2003
395 - Particulars of a mortgage or charge 01 August 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
363s - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
AA - Annual Accounts 15 October 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 08 October 2001
287 - Change in situation or address of Registered Office 16 May 2001
363s - Annual Return 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
CERTNM - Change of name certificate 29 September 2000
395 - Particulars of a mortgage or charge 05 September 2000
CERTNM - Change of name certificate 25 August 2000
AA - Annual Accounts 14 August 2000
CERTNM - Change of name certificate 29 June 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 18 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
AA - Annual Accounts 26 July 1998
CERTNM - Change of name certificate 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
363s - Annual Return 12 February 1998
225 - Change of Accounting Reference Date 17 June 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
287 - Change in situation or address of Registered Office 24 February 1997
NEWINC - New incorporation documents 11 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2019 Outstanding

N/A

A registered charge 09 August 2016 Outstanding

N/A

Charge over cash deposits 21 July 2003 Fully Satisfied

N/A

Charge over cash deposit 21 July 2003 Fully Satisfied

N/A

Charge over cash deposit 24 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.