A.B.M. (GB) LIMITED
TAVISTOCK SQUARE EURO FORWARDING LIMITED

Hellopages » Greater London » Camden » WC1H 9LG

Company number 04314711
Status Liquidation
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address GRIFFINS, TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 4544 - Painting and glazing, 4545 - Other building completion
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 10 January 2017; Liquidators' statement of receipts and payments to 10 July 2016; Liquidators' statement of receipts and payments to 10 January 2016. The most likely internet sites of A.B.M. (GB) LIMITED are www.abmgb.co.uk, and www.a-b-m-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A B M Gb Limited is a Private Limited Company. The company registration number is 04314711. A B M Gb Limited has been working since 01 November 2001. The present status of the company is Liquidation. The registered address of A B M Gb Limited is Griffins Tavistock House South Tavistock Square London Wc1h 9lg. . COOPER, Tracey is a Secretary of the company. COOPER, Lee Anthony is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director COOPER, Lee Anthony has been resigned. Director WADE, Roger has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Painting and glazing".


Current Directors

Secretary
COOPER, Tracey
Appointed Date: 21 June 2002

Director
COOPER, Lee Anthony
Appointed Date: 01 March 2003
55 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 21 June 2002
Appointed Date: 01 November 2001

Director
COOPER, Lee Anthony
Resigned: 01 August 2002
Appointed Date: 21 June 2002
55 years old

Director
WADE, Roger
Resigned: 28 February 2003
Appointed Date: 01 August 2002
75 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 21 June 2002
Appointed Date: 01 November 2001

A.B.M. (GB) LIMITED Events

20 Feb 2017
Liquidators' statement of receipts and payments to 10 January 2017
10 Aug 2016
Liquidators' statement of receipts and payments to 10 July 2016
12 Feb 2016
Liquidators' statement of receipts and payments to 10 January 2016
14 Aug 2015
Liquidators' statement of receipts and payments to 10 July 2015
29 Jan 2015
Liquidators' statement of receipts and payments to 10 January 2015
...
... and 56 more events
12 Jul 2002
New secretary appointed
12 Jul 2002
Director resigned
12 Jul 2002
Secretary resigned
09 Jul 2002
Company name changed euro forwarding LIMITED\certificate issued on 09/07/02
01 Nov 2001
Incorporation

A.B.M. (GB) LIMITED Charges

6 October 2006
Legal charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 the cpastan centre thurrock park way tilbury essex…
1 September 2006
Debenture
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 7 the capstan centre thurrock park…
12 October 2004
Debenture
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…