• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

ABEC Group LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Tewkesbury
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    ABEC Group LTD
  • Address
    ******************
  • SIC Codes
    99999
  • SIC Description
    Dormant Company
  • Company Number
    03014065
  • Listing UID
    187457
Google Advert
Location
  • Automated Building & Energy Controls, Severn Drive, Tewkesbury, GL20 8DN

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.004308
  • Longitude
    -2.124302
  • Easting
    391564.0
  • Northing
    233993.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL425603
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, February 22, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    FINNIGAN, Paul
    Appointed On: May 16, 2018
    Occupation: N/A
    Role: director
    Address: C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
    BLEASE, Elizabeth Ann
    Appointed On: March 28, 2000
    Occupation: N/A
    Role: secretary
    Address: Dicklow Cob Farm, Dicklow Cob, Lower Withington, Cheshire, SK11 9EA
    Resigned On: December 29, 2004
    CLARKSON, Christopher John
    Appointed On: May 16, 2018
    Occupation: N/A
    Role: secretary
    Address: 10, Fleet Place, London, EC4M 7QS
    Resigned On: December 31, 2021
    GILES, William Michael
    Appointed On: January 25, 1995
    Occupation: N/A
    Role: secretary
    Address: 52 Fredas Grove, Harborne, Birmingham, West Midlands, B17 0SY
    Resigned On: June 13, 1995
    HODKINSON, Steven Paul
    Appointed On: October 31, 2016
    Occupation: N/A
    Role: secretary
    Address: St Ann's House, 1 Old Market Place, Knutsford, Cheshire, WA16 6PD
    Resigned On: July 18, 2017
    PHILLIPS, David Michael
    Appointed On: June 14, 1995
    Occupation: N/A
    Role: secretary
    Address: 13 Oak Dene Close, Claverdon, Warwick, Warwickshire, CV35 8PZ
    Resigned On: September 27, 1996
    SCARRATT, Andrew Nigel
    Appointed On: July 18, 2017
    Occupation: N/A
    Role: secretary
    Address: St Ann's House, 1 Old Market Place, Knutsford, Cheshire, WA16 6PD
    Resigned On: May 16, 2018
    SHORT, Christopher David
    Appointed On: December 29, 2004
    Occupation: N/A
    Role: secretary
    Address: The Grange, Battenhall Avenue, Worcester, WR5 2HN, England
    Resigned On: October 31, 2016
    STIMSON, John Brian
    Appointed On: September 27, 1996
    Occupation: N/A
    Role: secretary
    Address: 5 Denehurst Parkway, Cuddington, Northwich, Cheshire, CW8 2UB
    Resigned On: March 28, 2000
    BANNISTER, Clare Patricia
    Appointed On: June 1, 1995
    Occupation: N/A
    Role: director
    Address: 74 Compton Road, Stourbridge, West Midlands, DY9 0TH
    Resigned On: June 14, 1995
    BLEASE, Elizabeth Ann
    Appointed On: March 28, 2000
    Occupation: N/A
    Role: director
    Address: Dicklow Cob Farm, Dicklow Cob, Lower Withington, Cheshire, SK11 9EA
    Resigned On: December 29, 2004
    BREAKSPEAR, Graham
    Appointed On: June 14, 1995
    Occupation: N/A
    Role: director
    Address: 18 Colley Wood, Kennington, Oxford, Oxfordshire, OX1 5NF
    Resigned On: September 27, 1996
    CLARKSON, Christopher John
    Appointed On: May 16, 2018
    Occupation: N/A
    Role: director
    Address: 10, Fleet Place, London, EC4M 7QS
    Resigned On: December 31, 2021
    CUMMING, John William
    Appointed On: September 27, 1996
    Occupation: N/A
    Role: director
    Address: Lindow Chase 67 Racecourse Road, Wilmslow, Cheshire, SK9 5LJ
    Resigned On: July 18, 2002
    GILES, William Michael
    Appointed On: January 25, 1995
    Occupation: N/A
    Role: director
    Address: 52 Fredas Grove, Harborne, Birmingham, West Midlands, B17 0SY
    Resigned On: June 13, 1995
    HODKINSON, Steven Paul
    Appointed On: March 31, 2016
    Occupation: N/A
    Role: director
    Address: St Ann's House, 1 Old Market Place, Knutsford, Cheshire, WA16 6PD
    Resigned On: July 18, 2017
    INGALL, David James
    Appointed On: July 26, 2005
    Occupation: N/A
    Role: director
    Address: 31 Marlborough Avenue, Cheadle Hulme, Cheshire, SK8 7AP
    Resigned On: May 29, 2008
    MACE, Derek
    Appointed On: June 14, 1995
    Occupation: N/A
    Role: director
    Address: 4 Roman Close, Claybrook Magna, Lutterworth, Leicestershire, LE17 5DU
    Resigned On: September 27, 1996
    MAGRATH, Duncan Jonathan
    Appointed On: July 18, 2017
    Occupation: N/A
    Role: director
    Address: St Ann's House, 1 Old Market Place, Knutsford, Cheshire, WA16 6PD
    Resigned On: April 5, 2019
    PHILLIPS, David Michael
    Appointed On: June 14, 1995
    Occupation: N/A
    Role: director
    Address: 13 Oak Dene Close, Claverdon, Warwick, Warwickshire, CV35 8PZ
    Resigned On: September 27, 1996
    SCARRATT, Andrew Nigel
    Appointed On: October 31, 2016
    Occupation: N/A
    Role: director
    Address: St Ann's House, 1 Old Market Place, Knutsford, Cheshire, WA16 6PD
    Resigned On: May 16, 2018
    SHORT, Christopher David
    Appointed On: December 29, 2004
    Occupation: N/A
    Role: director
    Address: The Grange, Battenhall Avenue, Worcester, WR5 2HN, England
    Resigned On: October 31, 2016
    STANLEY, Gordon James
    Appointed On: June 14, 1995
    Occupation: N/A
    Role: director
    Address: Acorns, Lawnswood, Stourbridge, West Midlands, DY7 5QL
    Resigned On: September 27, 1996
    STIMSON, John Brian
    Appointed On: September 27, 1996
    Occupation: N/A
    Role: director
    Address: 5 Denehurst Parkway, Cuddington, Northwich, Cheshire, CW8 2UB
    Resigned On: March 28, 2000
    THWAITE, Paul Edmund
    Appointed On: July 18, 2002
    Occupation: N/A
    Role: director
    Address: 9 Birch Close, Teddington, Middlesex, TW11 8BJ
    Resigned On: March 31, 2016
    WARD, Michael James
    Appointed On: January 25, 1995
    Occupation: N/A
    Role: director
    Address: 117 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9QX
    Resigned On: June 14, 1995
    WATTS, Colin Leonard
    Appointed On: September 27, 1996
    Occupation: N/A
    Role: director
    Address: 48 St Andrews Close, Cinnamon Brow, Warrington, Cheshire, WA2 0EJ
    Resigned On: July 26, 2005
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2017
    Period End On
    December 31, 2017
    Type
    dormant
    Company Name
    MECRO LIMITED
    Company Number
    03014065
    Company Status
    dissolved
    date_of_cessation
    December 7, 2022
    Date Of Creation
    January 25, 1995
    ETag
    3fab5cdbc5031aa134dd2f224e8999d8d2f2bdfd
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 10, 2015
    Previous Company Names
    Ceased On
    January 25, 2012
    Effective From
    June 13, 1995
    Name
    ABEC GROUP LIMITED
    Ceased On
    June 13, 1995
    Effective From
    January 25, 1995
    Name
    SURFBOARD LIMITED
    Registered Office Address
    Address Line 1
    C/O Interpath Ltd
    Address Line 2
    10 Fleet Place
    Locality
    London
    Post Code
    EC4M 7RB
    Type
    ltd

    You May Also Be Interested In

    R.J. Watling Limited Verified listing

    • 196, Cornwall Road, Felixstowe, IP11 9EW
    • East Suffolk
    • Dormant Company
    • Carrier, Broker, Dealer

    Westcoast UK LTD. Verified listing

    • The Lobster Pot, South Quay, Padstow, PL28 8BL
    • Cornwall
    • Dormant Company
    • Carrier, Broker, Dealer

    PFM UK Holding LTD Verified listing

    • Coretech Solutions LTD, Unit 1, Moons Park, Burnt Meadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PA
    • Redditch
    • Dormant Company
    • Carrier, Broker, Dealer

    W&M Catering Equipment LTD Verified listing

    • 392, Whessoe Road, Darlington, DL3 0RP
    • Darlington
    • Dormant Company
    • Carrier, Broker, Dealer

    RG Arborists LTD Verified listing

    • Sunnyside, 47, Cannock Road, Wolverhampton, WV10 7AE
    • South Staffordshire
    • Dormant Company
    • Carrier, Broker, Dealer

    Rose And Company LTD Verified listing

    • Unit 1, Nordic Business Park, Oslo Road, Hull, HU7 0YN
    • Kingston upon Hull, City of
    • Dormant Company
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link