A-B-A-C-U-S CALL CENTRE LIMITED - HEBBURN
Overview
A-B-A-C-U-S CALL CENTRE LIMITED is a Private Limited Company from HEBBURN and has the status: Dissolved - no longer trading.
A-B-A-C-U-S CALL CENTRE LIMITED was incorporated 20 years ago on 08/12/2003 and has the registered number: 04988231. The accounts status is DORMANT.
A-B-A-C-U-S CALL CENTRE LIMITED was incorporated 20 years ago on 08/12/2003 and has the registered number: 04988231. The accounts status is DORMANT.
A-B-A-C-U-S CALL CENTRE LIMITED - HEBBURN
This company is listed in the following categories:
82200 - Activities of call centres
82200 - Activities of call centres
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 |
Registered Office
3A BLUE SKY WAY
HEBBURN
TYNE & WEAR
NE31 2EQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN JACKSON | May 1961 | British | Director | 2004-03-03 | CURRENT |
MR STEPHEN JACKSON | May 1961 | British | Secretary | 2004-11-22 UNTIL 2007-09-30 | RESIGNED |
WARD HADAWAY INCORPORATIONS LIMITED | Corporate Nominee Director | 2003-12-08 UNTIL 2004-03-03 | RESIGNED | ||
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2003-12-08 UNTIL 2004-03-03 | RESIGNED | ||
STEPHEN HALL | Sep 1965 | British | Director | 2004-08-26 UNTIL 2007-09-30 | RESIGNED |
MR IAN ROY WHITE | Jun 1960 | British | Director | 2004-07-15 UNTIL 2006-07-26 | RESIGNED |
MR PAUL HUGHES | Sep 1963 | British | Director | 2004-07-15 UNTIL 2007-09-30 | RESIGNED |
CHRISTINE JACKSON | Apr 1958 | Secretary | 2004-03-03 UNTIL 2004-06-28 | RESIGNED | |
MR NEIL MARK RICHMOND | Mar 1968 | British | Director | 2004-07-15 UNTIL 2006-07-26 | RESIGNED |
MS KAY ANN PHILLIPS | Feb 1967 | Secretary | 2004-06-28 UNTIL 2004-11-22 | RESIGNED | |
MS KAY ANN PHILLIPS | Feb 1967 | Secretary | 2007-09-30 UNTIL 2009-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
A B A C U S Group Of Companies Ltd | 2016-04-06 | Hebburn Tyne And Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
a-b-a-c-u-s Call Centre Limited | 2018-04-11 | 31-03-2018 | £-177,459 equity |
abacus Call Centre Limited - Filleted accounts | 2017-05-04 | 31-03-2017 | £-177,459 equity |
abacus Call Centre Limited - Abbreviated accounts | 2016-12-24 | 31-03-2016 | |
abacus Call Centre Limited - Abbreviated accounts | 2015-12-23 | 31-03-2015 | |
abacus Call Centre Limited - Abbreviated accounts | 2014-12-17 | 31-03-2014 |