LEUMI ABL LIMITED
BRIGHTON APAK FINANCE & TRADING COMPANY LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 3TE
Company number 00620951
Status Active
Incorporation Date 13 February 1959
Company Type Private Limited Company
Address 126 DYKE ROAD, BRIGHTON, EAST SUSSEX, BN1 3TE
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Appointment of Mr Kevin David Yates as a director on 3 February 2017; Appointment of Mr Dhavarajh Leonard Frank as a director on 2 June 2016; Termination of appointment of Lesley Jean Secretan as a director on 1 June 2016. The most likely internet sites of LEUMI ABL LIMITED are www.leumiabl.co.uk, and www.leumi-abl.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. Leumi Abl Limited is a Private Limited Company. The company registration number is 00620951. Leumi Abl Limited has been working since 13 February 1959. The present status of the company is Active. The registered address of Leumi Abl Limited is 126 Dyke Road Brighton East Sussex Bn1 3te. . BEATHAM, Glenn is a Director of the company. COUZINS, Alan Kevin is a Director of the company. FRANK, Dhavarajh Leonard is a Director of the company. HIRD, Paul Grant Self is a Director of the company. KATZAV, Eliyahu is a Director of the company. WOODWARD, Adrian Philip is a Director of the company. YATES, Kevin David is a Director of the company. Secretary CRIPPS, Gordon has been resigned. Secretary HILLEL, Naomi has been resigned. Secretary LEVENE, Michael Philip has been resigned. Secretary MANTON, Brian Joseph has been resigned. Secretary ROTHBERG, Simon Peter has been resigned. Secretary WISENFELD, Geoffrey Maurice has been resigned. Secretary WISENFELD, Geoffrey Maurice has been resigned. Director CUMBERLAND, Collin Edward has been resigned. Director FRIEDMAN, Menachem has been resigned. Director GALILI, Uri has been resigned. Director GOLDBERGER, Michael Robert has been resigned. Director GRANOT, David has been resigned. Director LEDERMAN, Baruch has been resigned. Director LEVENE, Michael Philip has been resigned. Director OXLEY, Christopher Warden has been resigned. Director ROSEN, Uzi has been resigned. Director SECRETAN, Lesley Jean has been resigned. Director SHAMIR, Yehuda has been resigned. Director SHEAR, Maurice Arnold has been resigned. Director WEISS, Lawrence Martin has been resigned. Director WISENFELD, Geoffrey Maurice has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Director
BEATHAM, Glenn
Appointed Date: 01 April 2010
64 years old

Director
COUZINS, Alan Kevin
Appointed Date: 25 January 2010
61 years old

Director
FRANK, Dhavarajh Leonard
Appointed Date: 02 June 2016
55 years old

Director
HIRD, Paul Grant Self
Appointed Date: 19 May 2006
66 years old

Director
KATZAV, Eliyahu
Appointed Date: 01 August 2014
71 years old

Director
WOODWARD, Adrian Philip
Appointed Date: 19 May 2006
58 years old

Director
YATES, Kevin David
Appointed Date: 03 February 2017
52 years old

Resigned Directors

Secretary
CRIPPS, Gordon
Resigned: 31 December 2007
Appointed Date: 27 September 2002

Secretary
HILLEL, Naomi
Resigned: 14 March 2012
Appointed Date: 27 September 2002

Secretary
LEVENE, Michael Philip
Resigned: 30 September 2002
Appointed Date: 24 May 1999

Secretary
MANTON, Brian Joseph
Resigned: 24 May 1999
Appointed Date: 01 July 1992

Secretary
ROTHBERG, Simon Peter
Resigned: 14 March 2012
Appointed Date: 01 January 2008

Secretary
WISENFELD, Geoffrey Maurice
Resigned: 06 March 1996
Appointed Date: 25 March 1993

Secretary
WISENFELD, Geoffrey Maurice
Resigned: 01 July 1992

Director
CUMBERLAND, Collin Edward
Resigned: 31 January 2012
Appointed Date: 17 August 2005
72 years old

Director
FRIEDMAN, Menachem
Resigned: 18 June 2008
Appointed Date: 30 October 2007
74 years old

Director
GALILI, Uri
Resigned: 25 October 2001
Appointed Date: 08 June 1995
80 years old

Director
GOLDBERGER, Michael Robert
Resigned: 18 October 1999
69 years old

Director
GRANOT, David
Resigned: 31 January 1995
79 years old

Director
LEDERMAN, Baruch
Resigned: 30 October 2007
Appointed Date: 02 March 2006
73 years old

Director
LEVENE, Michael Philip
Resigned: 30 September 2002
Appointed Date: 08 June 1995
81 years old

Director
OXLEY, Christopher Warden
Resigned: 12 December 2001
Appointed Date: 10 May 1994
84 years old

Director
ROSEN, Uzi
Resigned: 15 June 2004
Appointed Date: 22 January 2002
81 years old

Director
SECRETAN, Lesley Jean
Resigned: 01 June 2016
Appointed Date: 26 August 2004
75 years old

Director
SHAMIR, Yehuda
Resigned: 29 September 2005
Appointed Date: 25 October 1999
79 years old

Director
SHEAR, Maurice Arnold
Resigned: 01 October 2004
Appointed Date: 27 September 2002
78 years old

Director
WEISS, Lawrence Martin
Resigned: 31 July 2014
Appointed Date: 09 December 2008
70 years old

Director
WISENFELD, Geoffrey Maurice
Resigned: 30 March 1995
95 years old

LEUMI ABL LIMITED Events

21 Feb 2017
Appointment of Mr Kevin David Yates as a director on 3 February 2017
08 Jul 2016
Appointment of Mr Dhavarajh Leonard Frank as a director on 2 June 2016
20 Jun 2016
Termination of appointment of Lesley Jean Secretan as a director on 1 June 2016
06 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200,000

05 May 2016
Register(s) moved to registered office address 126 Dyke Road Brighton East Sussex BN1 3TE
...
... and 148 more events
23 May 1988
Full accounts made up to 31 December 1987

23 May 1988
Return made up to 11/03/88; full list of members

18 May 1987
Full accounts made up to 31 December 1986

18 May 1987
Return made up to 17/04/87; full list of members

13 Feb 1959
Incorporation

LEUMI ABL LIMITED Charges

13 June 2006
Debenture
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…