ABACUS INTEGRATED SYSTEMS LIMITED

Address:
Thornton Rones Limited, 311 High Road, Loughton, Essex, IG10 1AH

ABACUS INTEGRATED SYSTEMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03191230. The registration start date is April 26, 1996. The current status is Liquidation.

Company Overview

Company Number 03191230
Company Name ABACUS INTEGRATED SYSTEMS LIMITED
Registered Address Thornton Rones Limited
311 High Road
Loughton
Essex
IG10 1AH
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1996-04-26
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/01/2010
Accounts Last Update 31/03/2008
Returns Due Date 24/05/2009
Returns Last Update 26/04/2008
Confirmation Statement Due Date 10/05/2017
Mortgage Charges 4
Mortgage Outstanding 3
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7460 Investigation & security
9305 Other service activities n.e.c.

Office Location

Address THORNTON RONES LIMITED
311 HIGH ROAD
Post Town LOUGHTON
County ESSEX
Post Code IG10 1AH

Companies with the same location

Entity Name Office Address
ARUNMARINA LIMITED Thornton Rones Limited, 311 High Road, Loughton, Essex, IG10 1AH
KITCHEN KONCEPTS LTD Thornton Rones Limited, 311 High Road, Loughton, IG10 1AH, United Kingdom
TANGERINE TRANSPORT SOLUTIONS LIMITED Thornton Rones Limited, 311 High Road, Loughton, Essex, IG10 1AH
PRINTED WIRING TECHNOLOGIES LIMITED Thornton Rones Limited, 311 High Road, Loughton, Essex, IG10 1AH
REEF 2016 LIMITED Thornton Rones Limited, 311 High Road, Loughton, Essex, IG10 1AH
OPENBOND LIMITED Thornton Rones Limited, 311 High Road, Loughton, Essex, IG10 1AH
MERCURY PRODUCTIONS (LONDON) LTD. Thornton Rones Limited, 311 High Road, Loughton, Essex, IG10 1AH
LEIGH MEDICAL CENTRE LIMITED Thornton Rones Limited, 311 High Road, Loughton, Essex, IG10 1AH

Companies with the same post code

Entity Name Office Address
PICTORUM CAPITIS LONDON LIMITED Pictorum, 273 High Road, Loughton, Essex, IG10 1AH, England
PICTORUM CAPITIS LIMITED Pictorum Capitis Limited, 273 High Road, Loughton, Essex, IG10 1AH, England
CLOVER LEGACIES LTD 311 Thorntonrones, High Road, Loughton, IG10 1AH, England
CAMDEN LAUNDRY SERVICES (U.K.) LTD Thornton Rones Limited 311, High Road, Loughton, Essex, IG10 1AH
ABINGDON RD LTD 311 High Road, Loughton, Essex, IG10 1AH
THE JET GROUP SERVICES LIMITED 311 Thorntonrones Limited, High Road, Loughton, Essex, IG10 1AH
EYLES DI PAOLA GROUP LIMITED Thorntonrones Limited, 311, High Road, Loughton, Essex, IG10 1AH
BLENHEIM WINDOWS LIMITED Thorntonrones Limited 311, High Road, Loughton, Essex, IG10 1AH
BOOKEDIN LTD Thornton Rones, 311 High Road, Loughton, Essex, IG10 1AH
KWIKWAY WHOLESALE LIMITED C/o Thorntonrones Limited, 311 High Road, Loughton, Essex, IG10 1AH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ABBOTT, Paul Richard Secretary (Active) Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW /
3 December 2007
British /
ABBOTT, Ferdinanda Director (Active) Rushtead House, Woodland Way, Kingswood, Tadworth, Surrey, KT20 6NW September 1960 /
13 May 1996
Portuguese /
United Kingdom
Manager
ABBOTT, Paul Richard Director (Active) Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW December 1951 /
1 October 1996
British /
United Kingdom
Accountant
ABBOTT, Paul Richard Secretary (Resigned) Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW /
1 November 1999
British /
KNIGHT, Lisa Jane Secretary (Resigned) 50 Chaplaincy Gardens, Hornchurch, Essex, RM11 3SH /
29 August 1997
/
ROLLO, Claire Secretary (Resigned) 33c Gloucester Drive, London, N4 2LE /
13 May 1996
/
SILCOCK, Elizabeth Patricia Ann Secretary (Resigned) 269 Kinson Road, Bournemouth, Dorset, BA10 5HT /
1 May 1997
/
SLATER, Michael Robert Secretary (Resigned) 15 Cranbourne Road, London, N10 2BT /
17 October 2002
/
SLATER, Michael Robert Secretary (Resigned) 32 Elmfield Avenue, London, N8 8QG /
27 April 1999
/
BRIDGES, Ian Director (Resigned) 18 Turnbull Road, March, Cambridgeshire, PE15 9RX May 1962 /
2 January 2003
British /
Manager
CRADOCK, Steven Director (Resigned) 12 Woodfield, Kingsley, Hampshire, GU35 9NB May 1968 /
2 January 2003
British /
Systems Engineer
FAFALIOS, Mark George Director (Resigned) 69 The Crescent, Epsom, Surrey, KT18 7LJ February 1950 /
29 April 2005
United States /
England
Chartered Accountant
FAFALIOS, Mark George Director (Resigned) 10 Ashley Court, Ashley Road, Epsom, Surrey, KT18 5AJ February 1950 /
1 May 1997
Usa /
Chartered Accountant
HARRIS, Robert William Director (Resigned) 31a Christchurch Lane, Lichfield, Staffordshire, WS13 8AY February 1967 /
25 October 2004
British /
United Kingdom
Commercial Director
MAY, Neil Kenneth Director (Resigned) Dove Cottage 4 Dovecote Mews, Sompting, Sussex, BN15 0LJ August 1965 /
18 June 1996
British /
Company Director
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
26 April 1996
/

Competitor

Search similar business entities

Post Town LOUGHTON
Post Code IG10 1AH
SIC Code 7460 - Investigation & security

Improve Information

Please provide details on ABACUS INTEGRATED SYSTEMS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches