ABACUS GROUP LIMITED - MANCHESTER


Company Profile Company Filings

Overview

ABACUS GROUP LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
ABACUS GROUP LIMITED was incorporated 35 years ago on 19/07/1988 and has the registered number: 02278260. The accounts status is FULL.

ABACUS GROUP LIMITED - MANCHESTER

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2018

Registered Office

5TH FLOOR SHIP CANAL HOUSE
MANCHESTER
M2 4WU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/10/2018 14/11/2019

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DARREL SCOTT JACKSON Jul 1965 American Director 2019-04-30 CURRENT
MR THOMAS LUDAESCHER Feb 1961 German Director 2018-10-16 UNTIL 2019-06-12 RESIGNED
ANTHONY HENRY WESTROPP Dec 1944 British Director 1994-10-14 UNTIL 2009-01-27 RESIGNED
PETER RICHARD WARSANY Jan 1950 British Director RESIGNED
JERRY CHARLES VAUGHAN Dec 1955 British Director 2006-01-17 UNTIL 2006-03-31 RESIGNED
MR GARY AUSTIN SPINKS May 1961 British Director 1996-01-23 UNTIL 1996-09-27 RESIGNED
DAVID THOMAS WEIR Mar 1947 British Director 2006-01-17 UNTIL 2009-01-27 RESIGNED
MARGARET FRANCES RICE-JONES Jan 1961 British Director 2003-01-22 UNTIL 2006-01-27 RESIGNED
BRIAN ROBERTSON MURDOCH Jul 1946 British Director RESIGNED
MR MARK MCKRELL Feb 1966 British Director 2017-08-01 UNTIL 2019-06-12 RESIGNED
MR MICHAEL RYAN MCCOY Jan 1976 American Director 2012-12-31 UNTIL 2018-02-26 RESIGNED
RAYMOND JOHN SADOWSKI Apr 1954 American Director 2009-01-27 UNTIL 2013-03-29 RESIGNED
ANDREW BATEMAN Oct 1961 British Secretary 2006-02-01 UNTIL 2008-06-30 RESIGNED
MR GAVIN LAWRENCE VAN DER PANT Jul 1964 British Secretary 2005-04-01 UNTIL 2006-02-01 RESIGNED
MR GAVIN LAWRENCE VAN DER PANT Jul 1964 British Secretary 2008-06-30 UNTIL 2008-10-17 RESIGNED
MR LIAM ANTHONY HEFFERNAN British Secretary 2008-10-17 UNTIL 2011-02-17 RESIGNED
MR. JUN LI Secretary 2011-02-17 UNTIL 2012-11-15 RESIGNED
MR PETER LAUGHARNE GRIFFITH-JONES Sep 1954 British Secretary RESIGNED
MICHAEL PETER GEORGE Jul 1950 British Secretary 1996-01-23 UNTIL 1996-05-29 RESIGNED
GRAHAM JOHN GROVER Aug 1955 British Director 2004-03-30 UNTIL 2006-06-30 RESIGNED
MR PETER VANCE ALLEN Mar 1956 British Director 2005-04-01 UNTIL 2009-01-27 RESIGNED
PETER BIELEFELD Oct 1964 German Director 2009-01-27 UNTIL 2018-10-16 RESIGNED
MR. DAVID RALPH BIRK Jun 1947 American Director 2009-01-27 UNTIL 2012-12-31 RESIGNED
KEITH BLAKE Jan 1945 British Director 1996-10-04 UNTIL 2002-01-11 RESIGNED
MARTIN BROOKS Oct 1968 British Director 2006-07-01 UNTIL 2007-07-09 RESIGNED
KEITH ROBERT CARNELLEY Jan 1949 British Director 1996-01-23 UNTIL 1997-07-28 RESIGNED
MR WILLIAM READ CROWELL Sep 1959 American Director 2013-03-29 UNTIL 2015-10-23 RESIGNED
MICHAEL PETER GEORGE Jul 1950 British Director 1996-01-23 UNTIL 1996-05-29 RESIGNED
MR PETER LAUGHARNE GRIFFITH-JONES Sep 1954 British Director RESIGNED
PATRICK LAURENT ZAMMIT Dec 1966 French Director 2009-01-27 UNTIL 2015-02-20 RESIGNED
MR PETER THOMAS GRUNDY Jul 1933 British Director RESIGNED
MARTIN ROBERT KENT Mar 1951 British Director RESIGNED
GARY KIBBLEWHITE Mar 1940 British Director RESIGNED
ROBERT ERNEST LAMBOURNE Feb 1952 British Director 2004-06-01 UNTIL 2009-01-27 RESIGNED
PATRICK JOURNO Jul 1957 French Director 2006-07-01 UNTIL 2007-07-09 RESIGNED
GRAHAM MCBETH Jun 1962 British Director 1997-05-20 UNTIL 2017-08-01 RESIGNED
STUART ELWYN WOTHERSPOON Mar 1947 British Director 1996-01-23 UNTIL 2004-02-12 RESIGNED
MR HARVEY WOODFORD Sep 1963 American Director 2018-02-26 UNTIL 2019-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Electron House (Overseas) Limited 2016-04-06 Stevenage   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALPHA 3 MANUFACTURING LIMITED SCUNTHORPE ENGLAND Active FULL 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED BRISTOL UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
CELLTECH R&D LIMITED BERKSHIRE Active FULL 72110 - Research and experimental development on biotechnology
AVNET EMG LTD. MEADWAY STEVENAGE Active FULL 46900 - Non-specialised wholesale trade
FLINT DISTRIBUTION LIMITED MANCHESTER Dissolved... FULL 46900 - Non-specialised wholesale trade
CELLTECH GROUP LIMITED BERKSHIRE Active FULL 70100 - Activities of head offices
DELTRON ELECTRONICS LIMITED MANCHESTER Dissolved... FULL 99999 - Dormant Company
LONZA BIOLOGICS PLC BERKSHIRE Active FULL 96090 - Other service activities n.e.c.
LONZA BIOLOGICS INTERNATIONAL LIMITED LEEDS Dissolved... DORMANT 21100 - Manufacture of basic pharmaceutical products
SANOFI PASTEUR HOLDING LIMITED READING ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CELLTECH PENSION TRUSTEES LIMITED BERKSHIRE Active DORMANT 64999 - Financial intermediation not elsewhere classified
DARWIN DISCOVERY LIMITED BERKSHIRE Dissolved... DORMANT 74990 - Non-trading company
SEQIRUS VACCINES LIMITED MERSEYSIDE Active FULL 21100 - Manufacture of basic pharmaceutical products
CHROMA THERAPEUTICS LIMITED WOKINGHAM ENGLAND Active MICRO ENTITY 72110 - Research and experimental development on biotechnology
ST MARY'S SCHOOL (CALNE) SERVICES LIMITED CALNE Active SMALL 93130 - Fitness facilities
PROXIMAGEN GROUP LIMITED LONDON Dissolved... FULL 72110 - Research and experimental development on biotechnology
AVNET LOGISTICS LIMITED MANCHESTER Dissolved... SMALL 46520 - Wholesale of electronic and telecommunications equipment and parts
EBV ELEKTRONIK GMBH & CO. KG POING GERMANY Active ACCOUNTS TYPE NOT AVA None Supplied
KYOWA KIRIN INTERNATIONAL PLC Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALLIWELLS NOMINEES LIMITED MANCHESTER Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
FLEXIBLE BUSINESS INTERIORS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NETTL SYSTEMS LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ENERGY ASSETS UTILITIES LIMITED MANCHESTER ENGLAND Active PARTIAL EXEMPTION 42210 - Construction of utility projects for fluids
SOFTWARE CIRCLE PLC MANCHESTER ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
VERTICAL PLUS LIMITED MANCHESTER ENGLAND Active SMALL 62012 - Business and domestic software development
HERVIA BAZAAR LIMITED MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
EPIPHANY CAPITAL LTD MANCHESTER Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
HERVIA GROUP LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
HERVIA LONDON LIMITED MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores