ABACUS INSURANCE HOLDINGS LTD - LICHFIELD
Company Profile | Company Filings |
Overview
ABACUS INSURANCE HOLDINGS LTD is a Private Limited Company from LICHFIELD ENGLAND and has the status: Dissolved - no longer trading.
ABACUS INSURANCE HOLDINGS LTD was incorporated 11 years ago on 30/11/2012 and has the registered number: 08313724. The accounts status is AUDIT EXEMPTION SUBSI.
ABACUS INSURANCE HOLDINGS LTD was incorporated 11 years ago on 30/11/2012 and has the registered number: 08313724. The accounts status is AUDIT EXEMPTION SUBSI.
ABACUS INSURANCE HOLDINGS LTD - LICHFIELD
This company is listed in the following categories:
66190 - Activities auxiliary to financial intermediation n.e.c.
66190 - Activities auxiliary to financial intermediation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
ALEXANDRA HOUSE
LICHFIELD
STAFFORDSHIRE
WS13 6QS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW KEITH ELKINGTON | Oct 1966 | British | Director | 2017-12-14 | CURRENT |
MR DAVID ANTHONY LOUGHENBURY | Jun 1969 | British | Director | 2018-07-31 | CURRENT |
MR PAUL DAVID O'MAHONY | May 1963 | British | Director | 2012-11-30 UNTIL 2017-12-13 | RESIGNED |
MR MICHAEL EDWARD NICHOLSON | Oct 1952 | British | Director | 2012-11-30 UNTIL 2016-04-19 | RESIGNED |
PETER MARR | Dec 1961 | British | Director | 2017-12-14 UNTIL 2018-06-04 | RESIGNED |
MR STEPHEN ANDREW JOSEPH MANN | Nov 1965 | British | Director | 2016-04-19 UNTIL 2018-12-31 | RESIGNED |
MR ANDREW JOSEPH LYNSKEY | Feb 1973 | British | Director | 2012-11-30 UNTIL 2017-12-13 | RESIGNED |
MR MICHAEL JONATHAN CROFTS | Mar 1959 | British | Director | 2012-11-30 UNTIL 2017-12-13 | RESIGNED |
IAN DEREK CORDWELL | Nov 1963 | British | Director | 2016-04-19 UNTIL 2017-12-31 | RESIGNED |
MS KATHERINE LILLY TAYLOR-JONES | Secretary | 2015-03-01 UNTIL 2016-04-19 | RESIGNED | ||
MR RICHARD HART | Secretary | 2012-11-30 UNTIL 2014-11-26 | RESIGNED | ||
MRS KATHRYN ANNE WINUP | Aug 1970 | British | Director | 2017-12-14 UNTIL 2019-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pm Holdings Limited | 2016-04-19 | Lichfield Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Paul David O'Mahony | 2016-04-06 - 2016-04-19 | 5/1963 | Newbury Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael Jonathan Crofts | 2016-04-06 - 2016-04-19 | 3/1959 | Andover Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew Joseph Lynskey | 2016-04-06 - 2016-04-19 | 2/1973 | Basingstoke Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |