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

ABM Facility Services UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Southwark
  • 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
    ABM Facility Services UK Limited
  • Address
    ******************
  • SIC Codes
    81100
  • SIC Description
    Combined facilities support activities
  • Company Number
    03461565
  • Listing UID
    94976
Google Advert
Location
  • 2, 85-87 Borough High St, London SE1 1NH, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.504245
  • Longitude
    -0.090436
  • Easting
    532631.0
  • Northing
    180103.0
  • Opportunities
    5
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL237498
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, May 9, 2018
    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
    OAKWOOD CORPORATE SECRETARY LIMITED
    Appointed On: March 31, 2017
    Occupation: N/A
    Role: corporate-secretary
    Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
    MURDOCH, James Campbell
    Appointed On: March 31, 2024
    Occupation: N/A
    Role: director
    Address: 3rd Floor Green, 14 Pier Walk, London, SE10 0ES, United Kingdom
    PARTRIDGE, Niall
    Appointed On: March 31, 2024
    Occupation: N/A
    Role: director
    Address: Momentum House, Muirfield Drive, Naas Road, Dublin, D12 N7PV, Ireland
    SYKES, Richard Ian
    Appointed On: July 3, 2023
    Occupation: N/A
    Role: director
    Address: World Business Centre 3, Newall Road, London Heathrow Airport, Middlesex, TW6 2TA, United Kingdom
    OGDEN, Derek William
    Appointed On: November 18, 1997
    Occupation: N/A
    Role: secretary
    Address: Sugar Lodge Water End Road, Potten End, Berkhamsted, Hertfordshire, HP4 2SH
    Resigned On: September 30, 2014
    SMITH, Michael
    Appointed On: August 30, 2014
    Occupation: N/A
    Role: secretary
    Address: George House, 75/83 Borough High Street, London, SE1 1NH
    Resigned On: March 10, 2016
    SWIFT INCORPORATIONS LIMITED
    Appointed On: November 6, 1997
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: November 18, 1997
    BRAMBLE, Ian Charles Paul
    Appointed On: April 1, 2011
    Occupation: N/A
    Role: director
    Address: George House, 75/83 Borough High Street, London, SE1 1NH
    Resigned On: September 23, 2013
    DENNY, Nigel John
    Appointed On: July 28, 1999
    Occupation: N/A
    Role: director
    Address: Brook House The Manor, Potton, Sandy, Bedfordshire, SG19 2RN
    Resigned On: March 24, 2000
    DONNELL, Andrew
    Appointed On: November 9, 2016
    Occupation: N/A
    Role: director
    Address: George House, 75/83 Borough High Street, London, SE1 1NH
    Resigned On: April 30, 2018
    DONOVAN, David Anthony
    Appointed On: January 1, 2001
    Occupation: N/A
    Role: director
    Address: George House, 75/83 Borough High Street, London, SE1 1NH, England
    Resigned On: January 20, 2018
    FIELD, Andrew John Stanley
    Appointed On: January 1, 2001
    Occupation: N/A
    Role: director
    Address: Wood View, Sliders Lane Furners Green, Uckfield, East Sussex, TN22 3RT
    Resigned On: December 28, 2001
    FITZGERALD, Francis Thomas
    Appointed On: November 18, 1997
    Occupation: N/A
    Role: director
    Address: 38 Woodfield Avenue, Streatham, London, SW16 1LG
    Resigned On: March 14, 2007
    FORD, David Stuart
    Appointed On: May 1, 2010
    Occupation: N/A
    Role: director
    Address: George House, 75-83 Borough High Street, London, SE1 1NH
    Resigned On: September 18, 2015
    KING, John David
    Appointed On: October 8, 2021
    Occupation: N/A
    Role: director
    Address: World Business Centre 3, Newall Road, London Heathrow Airport, Middlesex, TW6 2TA, United Kingdom
    Resigned On: August 31, 2024
    MCPHERSON, John
    Appointed On: March 31, 2017
    Occupation: N/A
    Role: director
    Address: George House, 75/83 Borough High Street, London, SE1 1NH
    Resigned On: June 23, 2023
    OGDEN, Derek William
    Appointed On: November 18, 1997
    Occupation: N/A
    Role: director
    Address: Sugar Lodge Water End Road, Potten End, Berkhamsted, Hertfordshire, HP4 2SH
    Resigned On: September 30, 2014
    PARR, Sandra
    Appointed On: January 1, 2006
    Occupation: N/A
    Role: director
    Address: 147 St Albans Road, High Barnet, Barnet, Hertfordshire, EN5 4LD
    Resigned On: March 10, 2016
    PATTERSON, Ernest
    Appointed On: September 30, 2014
    Occupation: N/A
    Role: director
    Address: George House, 75/83 Borough High Street, London, SE1 1NH
    Resigned On: March 31, 2017
    PYNER, James
    Appointed On: November 18, 1997
    Occupation: N/A
    Role: director
    Address: 66 Belmont Hill, London, SE13 5DN
    Resigned On: February 17, 2011
    SMITH, Michael James
    Appointed On: September 18, 2015
    Occupation: N/A
    Role: director
    Address: George House, 75/83 Borough High Street, London, SE1 1NH
    Resigned On: March 10, 2016
    SPENCER, John Robert
    Appointed On: September 18, 2015
    Occupation: N/A
    Role: director
    Address: George House, 75/83 Borough High Street, London, SE1 1NH
    Resigned On: March 31, 2016
    STEVENSON, Colin Andrew
    Appointed On: March 31, 2017
    Occupation: N/A
    Role: director
    Address: Artemis Building, Odyssey Business Park, West End Road, South Ruislip, Middlesex, HA4 6QE, United Kingdom
    Resigned On: March 31, 2024
    INSTANT COMPANIES LIMITED
    Appointed On: November 6, 1997
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 1, Mitchell Lane, Bristol, Avon, BS1 6BU
    Resigned On: November 18, 1997
    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
    October 31, 2024
    Period End On
    October 31, 2024
    Period Start On
    November 1, 2023
    Type
    full
    Next Accounts
    Due On
    July 31, 2026
    Overdue
    No
    Period End On
    October 31, 2025
    Period Start On
    November 1, 2024
    Next Due
    July 31, 2026
    Next Made Up To
    October 31, 2025
    Overdue
    No
    Company Name
    ABM FACILITY SERVICES UK LIMITED
    Company Number
    03461565
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 27, 2025
    Next Due
    May 11, 2026
    Next Made Up To
    April 27, 2026
    Overdue
    No
    Date Of Creation
    November 6, 1997
    ETag
    b9b0f4c6b769b2df880ce7cbae15d23cb0c38d3e
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 1, 2016
    Previous Company Names
    Ceased On
    October 23, 2015
    Effective From
    March 5, 1998
    Name
    GBM SERVICES LIMITED
    Ceased On
    March 5, 1998
    Effective From
    November 6, 1997
    Name
    SPECINVEST LIMITED
    Registered Office Address
    Address Line 1
    World Business Centre 3 Newall Road
    Address Line 2
    London Heathrow Airport
    country
    United Kingdom
    Locality
    Middlesex
    Post Code
    TW6 2TA
    Type
    ltd

    You May Also Be Interested In

    National Maintenance LTD Verified listing

    • 9, Churchill Park, Colwick, Nottingham, NG4 2HF
    • Gedling
    • Combined facilities support activities
    • Carrier, Broker, Dealer

    Mears LTD. Verified listing

    • 1390, Montpellier Court, Brockworth, Gloucester, GL4 3AH
    • Gloucester
    • Combined facilities support activities
    • Carrier, Dealer

    CCS Facilities Limited Verified listing

    • The Cabin, Swallowfields Farm, Blackhill Road, Bramshaw, Lyndhurst, SO437JJ
    • New Forest
    • Management consultancy activities other than financial management, Combined facilities support activities, Other building and industrial cleaning activities, Landscape service activities
    • Carrier, Broker, Dealer

    Dom Global Solutions LTD Verified listing

    • 1, Britannia Gate, London, E16 1SA
    • Newham
    • Combined facilities support activities, General cleaning of buildings
    • Carrier, Dealer

    AEFM Limited Verified listing

    • Regus, Centaur House, Ancells Road, Fleet, GU51 2UJ
    • Hart
    • Combined facilities support activities
    • Carrier, Broker, Dealer

    J Sons And CO. LTD Verified listing

    • 222A, Preston Road, Wembley, HA9 8PB
    • Brent
    • Development of building projects, Other building completion and finishing, Other specialised construction activities n.e.c., Combined facilities support activities
    • 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