About

Registered Number: 01059839
Date of Incorporation: 29/06/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: Arley Road, Saltley, Birmingham, B8 1QX

 

Abraservice Uk Ltd was registered on 29 June 1972 and has its registered office in Birmingham. The business has 25 directors listed as Forrest, Martyn, Baldi, Rinaldo, Forrest, Martyn, Hance, Adrian, Ward, Stuart Peter, Allen-caron, Patrick, Biancarelli, Herve, Bonnington, Keith, Bouffault, Jean Yves Fernand Pierre, Brun, Philippe Georges, Christie, Jonathan David, De Sauignv, Alain Regnault, Faijean, Francois, Fisher, Barry, Gill, Kenneth, Goczol, Philippe, Jacquet, Eric Michel, Le Daeron, Pierre-yves, Philippe, Thierry Robert Arther, Reader, Anthony George, Rogy, Bernard, Slack, Geoffrey Peter, Smith, Howard, Tomlinson, Tim John, Tristram, Ninian Michael in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDI, Rinaldo 31 October 2019 - 1
FORREST, Martyn 09 January 2018 - 1
ALLEN-CARON, Patrick N/A 23 December 2005 1
BIANCARELLI, Herve 25 July 2006 07 July 2009 1
BONNINGTON, Keith 03 April 2014 31 October 2019 1
BOUFFAULT, Jean Yves Fernand Pierre 20 January 2005 25 July 2006 1
BRUN, Philippe Georges 07 July 2009 30 July 2010 1
CHRISTIE, Jonathan David 01 January 1993 26 September 2005 1
DE SAUIGNV, Alain Regnault N/A 08 August 1994 1
FAIJEAN, Francois 04 September 1995 20 January 2005 1
FISHER, Barry 01 January 1993 30 April 1997 1
GILL, Kenneth N/A 31 December 1991 1
GOCZOL, Philippe 30 July 2010 31 October 2019 1
JACQUET, Eric Michel 30 July 2010 31 October 2019 1
LE DAERON, Pierre-Yves 23 December 2005 30 July 2010 1
PHILIPPE, Thierry Robert Arther 30 July 2010 31 October 2019 1
READER, Anthony George N/A 31 August 1997 1
ROGY, Bernard 08 August 1994 14 September 1995 1
SLACK, Geoffrey Peter 03 November 1997 07 July 2005 1
SMITH, Howard N/A 01 September 2000 1
TOMLINSON, Tim John 02 January 2001 20 December 2001 1
TRISTRAM, Ninian Michael N/A 31 December 1994 1
Secretary Name Appointed Resigned Total Appointments
FORREST, Martyn 29 November 2019 - 1
HANCE, Adrian 26 September 2005 15 November 2011 1
WARD, Stuart Peter 15 November 2011 27 February 2018 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 12 June 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
AP03 - Appointment of secretary 30 January 2020
RESOLUTIONS - N/A 03 January 2020
RESOLUTIONS - N/A 12 September 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 17 July 2018
TM02 - Termination of appointment of secretary 12 March 2018
AP01 - Appointment of director 09 January 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 01 August 2017
AA - Annual Accounts 06 January 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 09 September 2015
AUD - Auditor's letter of resignation 26 January 2015
AA - Annual Accounts 16 December 2014
DISS40 - Notice of striking-off action discontinued 03 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AR01 - Annual Return 01 December 2014
AP01 - Appointment of director 16 June 2014
RESOLUTIONS - N/A 20 May 2014
RESOLUTIONS - N/A 02 April 2014
CAP-SS - N/A 02 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 April 2014
SH19 - Statement of capital 02 April 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 07 October 2013
DISS40 - Notice of striking-off action discontinued 19 January 2013
AR01 - Annual Return 16 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 17 September 2012
AP03 - Appointment of secretary 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 23 August 2011
AR01 - Annual Return 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
AP01 - Appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
AP01 - Appointment of director 04 August 2010
AP01 - Appointment of director 04 August 2010
AA - Annual Accounts 02 August 2010
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 07 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 06 September 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 14 September 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 05 September 2002
AUD - Auditor's letter of resignation 14 August 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 20 August 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 20 August 1999
287 - Change in situation or address of Registered Office 05 November 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 18 August 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
MISC - Miscellaneous document 30 October 1997
AA - Annual Accounts 29 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
363s - Annual Return 01 September 1997
RESOLUTIONS - N/A 06 February 1997
RESOLUTIONS - N/A 06 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1997
123 - Notice of increase in nominal capital 06 February 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 05 September 1996
288 - N/A 13 September 1995
288 - N/A 07 September 1995
AA - Annual Accounts 29 August 1995
363s - Annual Return 25 August 1995
288 - N/A 29 January 1995
288 - N/A 26 September 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
AA - Annual Accounts 30 August 1994
363s - Annual Return 30 August 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 28 September 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 08 September 1992
288 - N/A 16 March 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 28 October 1991
363(287) - N/A 28 October 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
363 - Annual Return 29 November 1988
AA - Annual Accounts 16 November 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
AA - Annual Accounts 14 October 1986
363 - Annual Return 14 October 1986
MISC - Miscellaneous document 03 December 1982
NEWINC - New incorporation documents 29 June 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.