ABILITEC LIMITED

Second Floor, Mid City Place Second Floor, Mid City Place, London, WC1V 6EA, United Kingdom
StatusDISSOLVED
Company No.05057231
CategoryPrivate Limited Company
Incorporated26 Feb 2004
Age20 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution18 Dec 2018
Years5 years, 5 months, 16 days

SUMMARY

ABILITEC LIMITED is an dissolved private limited company with number 05057231. It was incorporated 20 years, 3 months, 6 days ago, on 26 February 2004 and it was dissolved 5 years, 5 months, 16 days ago, on 18 December 2018. The company address is Second Floor, Mid City Place Second Floor, Mid City Place, London, WC1V 6EA, United Kingdom.



People

LOUGHREY, James Terrence John

Secretary

ACTIVE

Assigned on 30 Dec 2016

Current time on role 7 years, 5 months, 4 days

MAROO, Jayesh

Director

Accountant

ACTIVE

Assigned on 30 Dec 2016

Current time on role 7 years, 5 months, 4 days

PLUIM, Peter Laurens

Director

Svp And Coo Global Operations, Atos I&Dm

ACTIVE

Assigned on 30 Dec 2016

Current time on role 7 years, 5 months, 4 days

COWAN, Mark

Secretary

Managing Director

RESIGNED

Assigned on 26 Feb 2004

Resigned on 28 Dec 2007

Time on role 3 years, 10 months, 2 days

EDWARDS, Anthony John

Secretary

Finance Director

RESIGNED

Assigned on 28 Dec 2007

Resigned on 31 Mar 2015

Time on role 7 years, 3 months, 3 days

CHETTLEBURGHS SECRETARIAL LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Feb 2004

Resigned on 26 Feb 2004

Time on role

COWAN, Mark

Director

Managing Director

RESIGNED

Assigned on 26 Feb 2004

Resigned on 28 Dec 2007

Time on role 3 years, 10 months, 2 days

EDWARDS, Anthony John

Director

Finance Director

RESIGNED

Assigned on 28 Dec 2007

Resigned on 31 Mar 2015

Time on role 7 years, 3 months, 3 days

MACHADO, Augustus Philip Jude

Director

Company Director

RESIGNED

Assigned on 31 Dec 2007

Resigned on 01 Mar 2010

Time on role 2 years, 2 months, 1 day

MCKENNA, Joseph Robert

Director

Director

RESIGNED

Assigned on 31 Mar 2015

Resigned on 30 Dec 2016

Time on role 1 year, 8 months, 30 days

MCKENNA, Joseph Robert

Director

Director

RESIGNED

Assigned on 04 Sep 2009

Resigned on 01 Apr 2010

Time on role 6 months, 28 days

MIDDLETON, Matthew Piers

Director

Director

RESIGNED

Assigned on 31 Mar 2015

Resigned on 30 Dec 2016

Time on role 1 year, 8 months, 30 days

ONACKO, Andrew Paul

Director

Director

RESIGNED

Assigned on 04 Sep 2009

Resigned on 01 Apr 2010

Time on role 6 months, 28 days

ONACKO, Andrew Paul

Director

Sales Director

RESIGNED

Assigned on 26 Feb 2004

Resigned on 28 Dec 2007

Time on role 3 years, 10 months, 2 days

TAYLOR, Michael Alan

Director

Company Director

RESIGNED

Assigned on 28 Dec 2007

Resigned on 31 Mar 2015

Time on role 7 years, 3 months, 3 days


Some Companies

ALLFLEX UK GROUP LIMITED

1 GREENCROFT INDUSTRIAL PARK,STANLEY,DH9 7YA

Number:07330611
Status:ACTIVE
Category:Private Limited Company

D. J. FATICA ASSET MANAGEMENT LTD

1 ABACUS HOUSE,CORSHAM,SN13 0BH

Number:10924216
Status:ACTIVE
Category:Private Limited Company

DUNE COMPUTERS LIMITED

1 THORP ARCH PARK,WETHERBY,LS23 7AP

Number:02587284
Status:ACTIVE
Category:Private Limited Company

ENGAGE RESOURCES LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:09869741
Status:ACTIVE
Category:Private Limited Company

ICE JONES LIMITED

ORCHARD HOUSE, PARK LANE,SURREY,RH2 8JX

Number:05953760
Status:ACTIVE
Category:Private Limited Company

THE AVIATION EXPERIENCE COMPANY LIMITED

14 GROVEWOOD ROAD,DONCASTER,DN10 4EF

Number:10605898
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source